Company Name3Cube UK Limited
DirectorDharmesh Kumar Jariwala
Company StatusActive
Company Number06612918
CategoryPrivate Limited Company
Incorporation Date5 June 2008(15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Dharmesh Kumar Jariwala
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2012(4 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address78 Dixon Green Drive
Farnworth
Bolton
Lancashire
BL4 7EQ
Director NameMr Arati Jariwala
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed06 June 2008(1 day after company formation)
Appointment Duration4 years, 1 month (resigned 25 July 2012)
RoleAdmin Worker
Country of ResidenceUnited Kingdom
Correspondence Address78 Dixon Green Drive
Farnworth
Bolton
Lancashire
BL4 7EQ
Secretary NameMr Arati Jariwala
NationalityIndian
StatusResigned
Appointed01 March 2009(8 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 25 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Dixon Green Drive
Farnworth
Bolton
Lancashire
BL4 7EQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 June 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 June 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameAbbey & Co Associates Ltd (Corporation)
StatusResigned
Appointed06 June 2008(1 day after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 March 2009)
Correspondence Address1st Floor Unity House Fletcher Street
Bolton
Lancashire
BL3 6NE

Contact

Website3cube.co.uk
Email address[email protected]
Telephone01204 326108
Telephone regionBolton

Location

Registered AddressUnit 4 Sure Store
Orlando Street
Bolton
BL2 1DU
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

1 at £1Arati Jariwala
50.00%
Ordinary
1 at £1Dharmesh Jariwala
50.00%
Ordinary

Financials

Year2014
Net Worth-£65,565
Cash£108
Current Liabilities£26,865

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

12 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
29 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
2 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
5 August 2022Change of details for Mr Dharmesh Kumar Jariwala as a person with significant control on 5 August 2022 (2 pages)
5 August 2022Director's details changed for Mr Dharmesh Kumar Jariwala on 5 August 2022 (2 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
16 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
31 January 2022Director's details changed for Mr Dharmesh Kumar Jariwala on 31 January 2022 (2 pages)
31 January 2022Registered office address changed from 78 Dixon Green Drive Farnworth Bolton Lancashire BL4 7EQ to Unit 4 Sure Store Orlando Street Bolton BL2 1DU on 31 January 2022 (1 page)
31 January 2022Change of details for Mr Dharmesh Kumar Jariwala as a person with significant control on 31 January 2022 (2 pages)
25 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
9 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
31 March 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
9 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 June 2017 (2 pages)
20 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(3 pages)
16 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(3 pages)
29 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
29 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
29 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (7 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (7 pages)
9 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(3 pages)
9 July 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(3 pages)
9 July 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 July 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 July 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
26 July 2012Termination of appointment of Arati Jariwala as a secretary (1 page)
26 July 2012Appointment of Mr Dharmesh Jariwala as a director (2 pages)
26 July 2012Termination of appointment of Arati Jariwala as a director (1 page)
26 July 2012Appointment of Mr Dharmesh Jariwala as a director (2 pages)
26 July 2012Termination of appointment of Arati Jariwala as a secretary (1 page)
26 July 2012Termination of appointment of Arati Jariwala as a director (1 page)
23 July 2012Total exemption small company accounts made up to 30 June 2011 (12 pages)
23 July 2012Total exemption small company accounts made up to 30 June 2011 (12 pages)
10 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
7 October 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 July 2010Director's details changed for Mr Arati Jariwala on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mr Arati Jariwala on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mr Arati Jariwala on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 August 2009Return made up to 05/06/09; full list of members (3 pages)
4 August 2009Return made up to 05/06/09; full list of members (3 pages)
6 March 2009Secretary appointed mr arati jariwala (1 page)
6 March 2009Secretary appointed mr arati jariwala (1 page)
5 March 2009Appointment terminated secretary abbey & co associates LTD (1 page)
5 March 2009Appointment terminated secretary abbey & co associates LTD (1 page)
14 November 2008Registered office changed on 14/11/2008 from 1ST floor unity house fletcher street bolton BL3 6NE (1 page)
14 November 2008Registered office changed on 14/11/2008 from 1ST floor unity house fletcher street bolton BL3 6NE (1 page)
19 June 2008Secretary appointed abbey & co associates LTD (2 pages)
19 June 2008Director appointed arati jariwala (2 pages)
19 June 2008Director appointed arati jariwala (2 pages)
19 June 2008Secretary appointed abbey & co associates LTD (2 pages)
10 June 2008Appointment terminated director hanover directors LIMITED (1 page)
10 June 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
10 June 2008Appointment terminated director hanover directors LIMITED (1 page)
10 June 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
5 June 2008Incorporation (6 pages)
5 June 2008Incorporation (6 pages)