Company NameCubic Surveying Solutions Limited
DirectorsCharles Edward Smith and Matthew John McCabe
Company StatusActive
Company Number06990440
CategoryPrivate Limited Company
Incorporation Date13 August 2009(14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Charles Edward Smith
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2009(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address63 Wilmslow Road
Handforth
Cheshire
SK9 3EN
Director NameMatthew John McCabe
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2009(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Cecil Avenue
Sale
Cheshire
M33 5BW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecubicsurveying.com
Telephone01625 548412
Telephone regionMacclesfield

Location

Registered Address63 Wilmslow Road
Handforth
Cheshire
SK9 3EN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

50 at £1Charles Edward Smith
50.00%
Ordinary A
25 at £1Helen Louise Mccabe
25.00%
Ordinary B
25 at £1Matthew John Mccabe
25.00%
Ordinary B

Financials

Year2014
Net Worth£642
Cash£10
Current Liabilities£195,558

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (3 months, 4 weeks from now)

Charges

14 April 2014Delivered on: 23 April 2014
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

25 January 2021Unaudited abridged accounts made up to 31 August 2020 (8 pages)
21 August 2020Confirmation statement made on 13 August 2020 with updates (5 pages)
9 January 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
27 August 2019Confirmation statement made on 13 August 2019 with updates (5 pages)
11 January 2019Director's details changed for Mr Charles Edward Smith on 11 January 2019 (2 pages)
4 January 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
10 September 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
2 March 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
7 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
8 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
8 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
17 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
20 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(6 pages)
20 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(6 pages)
6 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
6 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(6 pages)
29 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(6 pages)
23 April 2014Registration of charge 069904400001 (33 pages)
23 April 2014Registration of charge 069904400001 (33 pages)
18 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
18 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(6 pages)
30 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(6 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
24 August 2012Register inspection address has been changed (1 page)
24 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
24 August 2012Register(s) moved to registered inspection location (1 page)
24 August 2012Register inspection address has been changed (1 page)
24 August 2012Register(s) moved to registered inspection location (1 page)
24 August 2012Director's details changed for Matthew John Maccabe on 31 July 2012 (2 pages)
24 August 2012Director's details changed for Matthew John Maccabe on 31 July 2012 (2 pages)
24 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
22 June 2012Registered office address changed from , 45 Union Road, New Mills, High Peak, Derbyshire, SK22 3EL on 22 June 2012 (1 page)
22 June 2012Registered office address changed from , 45 Union Road, New Mills, High Peak, Derbyshire, SK22 3EL on 22 June 2012 (1 page)
23 April 2012Director's details changed for Mr Charles Edward Smith on 23 April 2012 (2 pages)
23 April 2012Director's details changed for Mr Charles Edward Smith on 23 April 2012 (2 pages)
27 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
11 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Matthew John Maccabe on 13 August 2010 (2 pages)
24 August 2010Director's details changed for Matthew John Maccabe on 13 August 2010 (2 pages)
25 August 2009Ad 13/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 August 2009Ad 13/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 August 2009Appointment terminated director barbara kahan (1 page)
19 August 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
19 August 2009Appointment terminated director barbara kahan (1 page)
19 August 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
17 August 2009Director appointed matthew john maccabe (2 pages)
17 August 2009Director appointed charles edward smith (2 pages)
17 August 2009Director appointed charles edward smith (2 pages)
17 August 2009Director appointed matthew john maccabe (2 pages)
13 August 2009Incorporation (24 pages)
13 August 2009Incorporation (24 pages)