Dewhurst Road Birchwood
Warrington
WA3 7GB
Director Name | Mr Stuart Alan Prescott |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2002(4 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 502 Birchwood One Dewhurst Road Birchwood Warrington WA3 7GB |
Director Name | Karen Michelle Jenkins |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2019(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 502 Birchwood One Dewhurst Road Birchwood Warrington WA3 7GB |
Director Name | Donna Lang |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2019(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 502 Birchwood One Dewhurst Road Birchwood Warrington WA3 7GB |
Director Name | Joan Warwock |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 60 Highfield Road Ormskirk Lancashire L39 1NR |
Director Name | Mr Michael Joseph Warnock |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 60 Highfield Road Ormskirk Lancashire L39 1NR |
Secretary Name | Joan Warwock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 60 Highfield Road Ormskirk Lancashire L39 1NR |
Secretary Name | Mr Stuart Alan Prescott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(4 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 02 August 2019) |
Role | Commercial Surveyors |
Country of Residence | England |
Correspondence Address | Woodlands 24 Hillfield Overton Frodsham Cheshire WA6 6DA |
Director Name | Mrs Karina Corkill |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 502 Birchwood One Dewhurst Road Birchwood Warrington WA3 7GB |
Director Name | Mrs Karen Esther Prescott |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 502 Birchwood One Dewhurst Road Birchwood Warrington WA3 7GB |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 26 November 2001(same day as company formation) |
Correspondence Address | 5th Floor Citrus House 40-46 Dale Street Liverpool Merseyside L2 5SF |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2001(same day as company formation) |
Correspondence Address | 5th Floor Citroen House 40-46 Dale Street Liverpool2 L2 5SF |
Website | cubepsl.co.uk/website.asp |
---|---|
Telephone | 01925 831710 |
Telephone region | Warrington |
Registered Address | 502 Birchwood One Dewhurst Road Birchwood Warrington WA3 7GB |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
250 at £1 | Karen Prescott 25.00% Ordinary E |
---|---|
250 at £1 | Karina Corkill 25.00% Ordinary F |
250 at £1 | M. Corkill 25.00% Ordinary C |
250 at £1 | Stuart Prescott 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £187,955 |
Cash | £213,578 |
Current Liabilities | £196,131 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
4 January 2013 | Delivered on: 8 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
26 November 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
---|---|
10 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
11 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
13 August 2019 | Appointment of Donna Lang as a director on 2 August 2019 (2 pages) |
13 August 2019 | Termination of appointment of Karina Corkill as a director on 2 August 2019 (1 page) |
13 August 2019 | Appointment of Karen Michelle Jenkins as a director on 2 August 2019 (2 pages) |
13 August 2019 | Termination of appointment of Karen Esther Prescott as a director on 2 August 2019 (1 page) |
13 August 2019 | Termination of appointment of Stuart Alan Prescott as a secretary on 2 August 2019 (1 page) |
4 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
6 September 2018 | Cessation of Stuart Alan Prescott as a person with significant control on 6 September 2018 (1 page) |
6 September 2018 | Cessation of Karina Corkill as a person with significant control on 6 September 2018 (1 page) |
6 September 2018 | Notification of Cube Psl Holdings Ltd as a person with significant control on 6 September 2018 (2 pages) |
6 September 2018 | Cessation of Michael Alec Corkill as a person with significant control on 6 September 2018 (1 page) |
6 September 2018 | Confirmation statement made on 6 September 2018 with updates (4 pages) |
6 September 2018 | Cessation of Karen Esther Prescott as a person with significant control on 6 September 2018 (1 page) |
1 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
30 November 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
7 August 2017 | Satisfaction of charge 1 in full (1 page) |
7 August 2017 | Satisfaction of charge 1 in full (1 page) |
14 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 November 2016 | Confirmation statement made on 26 November 2016 with updates (8 pages) |
30 November 2016 | Confirmation statement made on 26 November 2016 with updates (8 pages) |
9 August 2016 | Appointment of Mrs Karina Corkill as a director on 1 July 2016 (2 pages) |
9 August 2016 | Appointment of Mrs Karen Esther Prescott as a director on 1 July 2016 (2 pages) |
9 August 2016 | Appointment of Mrs Karina Corkill as a director on 1 July 2016 (2 pages) |
9 August 2016 | Appointment of Mrs Karen Esther Prescott as a director on 1 July 2016 (2 pages) |
30 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
16 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
24 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
23 August 2013 | Termination of appointment of Michael Warnock as a director (1 page) |
23 August 2013 | Termination of appointment of Michael Warnock as a director (1 page) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 January 2013 | Purchase of own shares. (3 pages) |
31 January 2013 | Purchase of own shares. (3 pages) |
29 January 2013 | Resolutions
|
29 January 2013 | Resolutions
|
29 January 2013 | Resolutions
|
29 January 2013 | Cancellation of shares. Statement of capital on 29 January 2013
|
29 January 2013 | Cancellation of shares. Statement of capital on 29 January 2013
|
29 January 2013 | Resolutions
|
8 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (8 pages) |
6 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (8 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (8 pages) |
20 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (8 pages) |
14 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (8 pages) |
14 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (8 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
19 October 2010 | Registered office address changed from 13 Greenwood Court Taylor Business Park Risley Warrington WA3 6DD on 19 October 2010 (1 page) |
19 October 2010 | Registered office address changed from 13 Greenwood Court Taylor Business Park Risley Warrington WA3 6DD on 19 October 2010 (1 page) |
3 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
3 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
21 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (8 pages) |
21 December 2009 | Director's details changed for Michael Alec Corkill on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Michael James Warnock on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (8 pages) |
21 December 2009 | Director's details changed for Michael James Warnock on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Stuart Alan Prescott on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Michael Alec Corkill on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Stuart Alan Prescott on 21 December 2009 (2 pages) |
28 September 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
28 September 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
9 December 2008 | Return made up to 26/11/08; full list of members (5 pages) |
9 December 2008 | Return made up to 26/11/08; full list of members (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
26 November 2007 | Return made up to 26/11/07; full list of members (4 pages) |
26 November 2007 | Return made up to 26/11/07; full list of members (4 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 December 2006 | Return made up to 26/11/06; full list of members
|
8 December 2006 | Return made up to 26/11/06; full list of members
|
5 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
17 November 2005 | Return made up to 26/11/05; full list of members
|
17 November 2005 | Return made up to 26/11/05; full list of members
|
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 March 2005 | Return made up to 26/11/04; full list of members (9 pages) |
7 March 2005 | Return made up to 26/11/04; full list of members (9 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
6 January 2004 | Return made up to 26/11/03; full list of members
|
6 January 2004 | Return made up to 26/11/03; full list of members
|
20 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 January 2003 | Return made up to 26/11/02; full list of members
|
3 January 2003 | Return made up to 26/11/02; full list of members
|
10 October 2002 | Resolutions
|
10 October 2002 | Resolutions
|
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New secretary appointed;new director appointed (2 pages) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | New secretary appointed;new director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
29 May 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
29 May 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
2 January 2002 | New secretary appointed;new director appointed (2 pages) |
2 January 2002 | New secretary appointed;new director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
26 November 2001 | Incorporation (12 pages) |
26 November 2001 | Incorporation (12 pages) |