Handforth
Cheshire
SK9 3EN
Director Name | Matthew John McCabe |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2009(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cecil Avenue Sale Cheshire M33 5BW |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Greenacres Hendon Lane London N3 3SF |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2009(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | cubicsurveying.com |
---|---|
Telephone | 01625 548412 |
Telephone region | Macclesfield |
Registered Address | 63 Wilmslow Road Handforth Cheshire SK9 3EN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
50 at £1 | Charles Edward Smith 50.00% Ordinary A |
---|---|
25 at £1 | Helen Louise Mccabe 25.00% Ordinary B |
25 at £1 | Matthew John Mccabe 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £642 |
Cash | £10 |
Current Liabilities | £195,558 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (3 months, 4 weeks from now) |
14 April 2014 | Delivered on: 23 April 2014 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Outstanding |
---|
25 January 2021 | Unaudited abridged accounts made up to 31 August 2020 (8 pages) |
---|---|
21 August 2020 | Confirmation statement made on 13 August 2020 with updates (5 pages) |
9 January 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
27 August 2019 | Confirmation statement made on 13 August 2019 with updates (5 pages) |
11 January 2019 | Director's details changed for Mr Charles Edward Smith on 11 January 2019 (2 pages) |
4 January 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
10 September 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
2 March 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
7 September 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
17 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
20 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
6 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
23 April 2014 | Registration of charge 069904400001 (33 pages) |
23 April 2014 | Registration of charge 069904400001 (33 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
26 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
24 August 2012 | Register inspection address has been changed (1 page) |
24 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Register(s) moved to registered inspection location (1 page) |
24 August 2012 | Register inspection address has been changed (1 page) |
24 August 2012 | Register(s) moved to registered inspection location (1 page) |
24 August 2012 | Director's details changed for Matthew John Maccabe on 31 July 2012 (2 pages) |
24 August 2012 | Director's details changed for Matthew John Maccabe on 31 July 2012 (2 pages) |
24 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Registered office address changed from , 45 Union Road, New Mills, High Peak, Derbyshire, SK22 3EL on 22 June 2012 (1 page) |
22 June 2012 | Registered office address changed from , 45 Union Road, New Mills, High Peak, Derbyshire, SK22 3EL on 22 June 2012 (1 page) |
23 April 2012 | Director's details changed for Mr Charles Edward Smith on 23 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Mr Charles Edward Smith on 23 April 2012 (2 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Matthew John Maccabe on 13 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Matthew John Maccabe on 13 August 2010 (2 pages) |
25 August 2009 | Ad 13/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 August 2009 | Ad 13/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 August 2009 | Appointment terminated director barbara kahan (1 page) |
19 August 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
19 August 2009 | Appointment terminated director barbara kahan (1 page) |
19 August 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
17 August 2009 | Director appointed matthew john maccabe (2 pages) |
17 August 2009 | Director appointed charles edward smith (2 pages) |
17 August 2009 | Director appointed charles edward smith (2 pages) |
17 August 2009 | Director appointed matthew john maccabe (2 pages) |
13 August 2009 | Incorporation (24 pages) |
13 August 2009 | Incorporation (24 pages) |