Company NameCubic Facades Ltd
DirectorMark Wesley Heaton
Company StatusActive
Company Number08372438
CategoryPrivate Limited Company
Incorporation Date23 January 2013(11 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Mark Wesley Heaton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2020(7 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMr James Cockburn Greig
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands House 21 Hope Carr Road
Leigh
Lancashire
WN7 3ET
Director NameMr Mark Wesley Heaton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 07 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakland House 21 Hope Carr Road
Leigh
Lancashire
WN7 3ET
Director NameMrs Ruth Anne Smith
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2015(1 year, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 11 March 2024)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX

Contact

Websitecubicfacades.com
Telephone01942 265867
Telephone regionWigan

Location

Registered Address8 Eastway
Sale
Cheshire
M33 4DX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Mark Wesley Heaton
50.00%
Ordinary
3 at £1James Greig
30.00%
Ordinary
2 at £1Nicola Louise Greig
20.00%
Ordinary

Financials

Year2014
Net Worth£97,575
Cash£19,490
Current Liabilities£250,903

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

2 March 2021Notification of Mark Wesley Heaton as a person with significant control on 27 November 2020 (2 pages)
2 March 2021Cessation of Deborah Louise Bowen-Heaton as a person with significant control on 27 November 2020 (1 page)
2 March 2021Director's details changed for Ms Ruth Anne Parnell on 2 March 2021 (2 pages)
2 March 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
6 November 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
11 September 2020Appointment of Mr Mark Wesley Heaton as a director on 24 August 2020 (2 pages)
21 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
28 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
14 September 2018Director's details changed for Ms Ruth Anne Parnell on 14 September 2018 (2 pages)
11 September 2018Registered 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 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
13 September 2017Cessation of Mark Wesley Heaton as a person with significant control on 12 September 2017 (1 page)
13 September 2017Notification of Deborah Bowen-Heaton as a person with significant control on 12 September 2017 (2 pages)
13 September 2017Cessation of Mark Wesley Heaton as a person with significant control on 12 September 2017 (1 page)
13 September 2017Notification of Deborah Bowen-Heaton as a person with significant control on 12 September 2017 (2 pages)
6 September 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
6 September 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
10 March 2016Director's details changed for Ms Ruth Anne Smith on 28 February 2015 (2 pages)
10 March 2016Director's details changed for Ms Ruth Anne Smith on 28 February 2015 (2 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10
(3 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10
(3 pages)
13 July 2015Amended total exemption small company accounts made up to 31 January 2015 (5 pages)
13 July 2015Amended total exemption small company accounts made up to 31 January 2015 (5 pages)
2 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10
(3 pages)
28 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10
(3 pages)
7 January 2015Termination of appointment of Mark Wesley Heaton as a director on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Mark Wesley Heaton as a director on 7 January 2015 (1 page)
7 January 2015Appointment of Ms Ruth Anne Smith as a director on 7 January 2015 (2 pages)
7 January 2015Termination of appointment of Mark Wesley Heaton as a director on 7 January 2015 (1 page)
7 January 2015Appointment of Ms Ruth Anne Smith as a director on 7 January 2015 (2 pages)
7 January 2015Appointment of Ms Ruth Anne Smith as a director on 7 January 2015 (2 pages)
15 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
15 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
(3 pages)
4 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
(3 pages)
22 January 2014Registered office address changed from Shaddick Smith Rbs Chambers Market Street Leigh Lancashire WN7 1ED on 22 January 2014 (1 page)
22 January 2014Registered office address changed from Shaddick Smith Rbs Chambers Market Street Leigh Lancashire WN7 1ED on 22 January 2014 (1 page)
10 April 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 10
(3 pages)
10 April 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 10
(3 pages)
4 April 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 4 April 2013 (2 pages)
4 April 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 4 April 2013 (2 pages)
4 April 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 4 April 2013 (2 pages)
14 March 2013Appointment of Mark Heaton as a director (3 pages)
14 March 2013Termination of appointment of James Greig as a director (2 pages)
14 March 2013Termination of appointment of James Greig as a director (2 pages)
14 March 2013Appointment of Mark Heaton as a director (3 pages)
23 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)