Sale
Cheshire
M33 4DX
Director Name | Mr James Cockburn Greig |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands House 21 Hope Carr Road Leigh Lancashire WN7 3ET |
Director Name | Mr Mark Wesley Heaton |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakland House 21 Hope Carr Road Leigh Lancashire WN7 3ET |
Director Name | Mrs Ruth Anne Smith |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2015(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 March 2024) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Website | cubicfacades.com |
---|---|
Telephone | 01942 265867 |
Telephone region | Wigan |
Registered Address | 8 Eastway Sale Cheshire M33 4DX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Mark Wesley Heaton 50.00% Ordinary |
---|---|
3 at £1 | James Greig 30.00% Ordinary |
2 at £1 | Nicola Louise Greig 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97,575 |
Cash | £19,490 |
Current Liabilities | £250,903 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
2 March 2021 | Notification of Mark Wesley Heaton as a person with significant control on 27 November 2020 (2 pages) |
---|---|
2 March 2021 | Cessation of Deborah Louise Bowen-Heaton as a person with significant control on 27 November 2020 (1 page) |
2 March 2021 | Director's details changed for Ms Ruth Anne Parnell on 2 March 2021 (2 pages) |
2 March 2021 | Confirmation statement made on 23 January 2021 with updates (4 pages) |
6 November 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
11 September 2020 | Appointment of Mr Mark Wesley Heaton as a director on 24 August 2020 (2 pages) |
21 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
28 January 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
14 September 2018 | Director's details changed for Ms Ruth Anne Parnell on 14 September 2018 (2 pages) |
11 September 2018 | Registered office address changed from Shaddick Smith Llp Rbs Chambers Market Street Leigh WN7 1ED to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on 11 September 2018 (1 page) |
28 March 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
13 September 2017 | Cessation of Mark Wesley Heaton as a person with significant control on 12 September 2017 (1 page) |
13 September 2017 | Notification of Deborah Bowen-Heaton as a person with significant control on 12 September 2017 (2 pages) |
13 September 2017 | Cessation of Mark Wesley Heaton as a person with significant control on 12 September 2017 (1 page) |
13 September 2017 | Notification of Deborah Bowen-Heaton as a person with significant control on 12 September 2017 (2 pages) |
6 September 2017 | Unaudited abridged accounts made up to 31 January 2017 (11 pages) |
6 September 2017 | Unaudited abridged accounts made up to 31 January 2017 (11 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
10 March 2016 | Director's details changed for Ms Ruth Anne Smith on 28 February 2015 (2 pages) |
10 March 2016 | Director's details changed for Ms Ruth Anne Smith on 28 February 2015 (2 pages) |
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
13 July 2015 | Amended total exemption small company accounts made up to 31 January 2015 (5 pages) |
13 July 2015 | Amended total exemption small company accounts made up to 31 January 2015 (5 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
7 January 2015 | Termination of appointment of Mark Wesley Heaton as a director on 7 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Mark Wesley Heaton as a director on 7 January 2015 (1 page) |
7 January 2015 | Appointment of Ms Ruth Anne Smith as a director on 7 January 2015 (2 pages) |
7 January 2015 | Termination of appointment of Mark Wesley Heaton as a director on 7 January 2015 (1 page) |
7 January 2015 | Appointment of Ms Ruth Anne Smith as a director on 7 January 2015 (2 pages) |
7 January 2015 | Appointment of Ms Ruth Anne Smith as a director on 7 January 2015 (2 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
4 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
22 January 2014 | Registered office address changed from Shaddick Smith Rbs Chambers Market Street Leigh Lancashire WN7 1ED on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from Shaddick Smith Rbs Chambers Market Street Leigh Lancashire WN7 1ED on 22 January 2014 (1 page) |
10 April 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
4 April 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 4 April 2013 (2 pages) |
4 April 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 4 April 2013 (2 pages) |
4 April 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 4 April 2013 (2 pages) |
14 March 2013 | Appointment of Mark Heaton as a director (3 pages) |
14 March 2013 | Termination of appointment of James Greig as a director (2 pages) |
14 March 2013 | Termination of appointment of James Greig as a director (2 pages) |
14 March 2013 | Appointment of Mark Heaton as a director (3 pages) |
23 January 2013 | Incorporation
|
23 January 2013 | Incorporation
|