About

Registered Number: 04634533
Date of Incorporation: 13/01/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: Enterprise House Brookhill Industrial Estate, Pinxton, Nottingham, NG16 6NS

 

Qube Total Solutions Ltd was founded on 13 January 2003 with its registered office in Nottingham, it has a status of "Active". We do not know the number of employees at the business. There are 5 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE-LARA, Craig Anthony 24 January 2020 - 1
BROOKS, Brian Sidney 13 January 2003 27 June 2007 1
OWEN, Abigail Louise 03 October 2011 27 March 2013 1
Secretary Name Appointed Resigned Total Appointments
INGRAM, Ruth Helen 09 July 2007 - 1
INGRAM, Shaun Anthony 13 January 2003 09 July 2007 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
MR04 - N/A 05 March 2020
MR04 - N/A 24 February 2020
MR04 - N/A 24 February 2020
MR04 - N/A 24 February 2020
MR04 - N/A 24 February 2020
MR04 - N/A 24 February 2020
AP01 - Appointment of director 04 February 2020
CS01 - N/A 20 January 2020
MR01 - N/A 05 November 2019
AA - Annual Accounts 11 September 2019
MR01 - N/A 22 August 2019
MR01 - N/A 06 August 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 04 September 2018
MR01 - N/A 07 August 2018
MR01 - N/A 07 August 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 13 January 2016
AD01 - Change of registered office address 20 October 2015
AA - Annual Accounts 15 July 2015
MR01 - N/A 03 June 2015
AR01 - Annual Return 14 January 2015
MR01 - N/A 12 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 17 July 2013
AA01 - Change of accounting reference date 13 June 2013
TM01 - Termination of appointment of director 29 April 2013
CERTNM - Change of name certificate 11 February 2013
AR01 - Annual Return 11 February 2013
CH01 - Change of particulars for director 11 February 2013
CH03 - Change of particulars for secretary 11 February 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 18 January 2012
AP01 - Appointment of director 03 October 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 08 February 2011
MG01 - Particulars of a mortgage or charge 23 December 2010
RESOLUTIONS - N/A 13 December 2010
SH08 - Notice of name or other designation of class of shares 13 December 2010
AD01 - Change of registered office address 04 October 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
363a - Annual Return 19 January 2009
AA - Annual Accounts 28 December 2008
395 - Particulars of a mortgage or charge 09 July 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 08 February 2008
AAMD - Amended Accounts 14 September 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 21 April 2006
363s - Annual Return 16 March 2006
395 - Particulars of a mortgage or charge 13 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2005
395 - Particulars of a mortgage or charge 30 July 2005
287 - Change in situation or address of Registered Office 27 June 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 25 January 2005
225 - Change of Accounting Reference Date 02 December 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 20 January 2004
RESOLUTIONS - N/A 06 August 2003
RESOLUTIONS - N/A 06 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2003
123 - Notice of increase in nominal capital 06 August 2003
287 - Change in situation or address of Registered Office 20 June 2003
395 - Particulars of a mortgage or charge 20 May 2003
395 - Particulars of a mortgage or charge 20 May 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
287 - Change in situation or address of Registered Office 28 January 2003
NEWINC - New incorporation documents 13 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2019 Outstanding

N/A

A registered charge 20 August 2019 Outstanding

N/A

A registered charge 02 August 2019 Outstanding

N/A

A registered charge 07 August 2018 Outstanding

N/A

A registered charge 07 August 2018 Outstanding

N/A

A registered charge 01 June 2015 Fully Satisfied

N/A

A registered charge 01 December 2014 Fully Satisfied

N/A

Charge of deposit 20 December 2010 Fully Satisfied

N/A

Fixed & floating charge 07 July 2008 Fully Satisfied

N/A

Fixed and floating charge 01 September 2005 Fully Satisfied

N/A

Debenture 26 July 2005 Fully Satisfied

N/A

Debenture 19 May 2003 Fully Satisfied

N/A

Invoice finance agreement 19 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.