Company NameCubair Engineering Services Ltd.
DirectorsDaryl John Taplin and Susan Nicola Taplin
Company StatusActive
Company Number04717175
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years ago)
Previous NameAcebell Engineering Limited

Business Activity

Section CManufacturing
SIC 33160Repair and maintenance of aircraft and spacecraft

Directors

Director NameMr Daryl John Taplin
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(same day as company formation)
RoleAircraft Engineer
Country of ResidenceEngland
Correspondence Address14 Pondfield Road
Kenley
Surrey
CR8 5JX
Secretary NameMrs Susan Nicola Taplin
NationalityBritish
StatusCurrent
Appointed31 March 2003(same day as company formation)
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence Address14 Pondfield Road
Kenley
Surrey
CR8 5JX
Director NameMrs Susan Nicola Taplin
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(17 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSuites 5&7 3rd Floor
Roxby House 20-22 Station Road
Sidcup
Kent
DA15 7EJ
Director NameMr Alistair John White
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWentworth Fox Lane
Coulsdon Common
Caterham
Surrey
CR3 5QS
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressSuites 5&7 3rd Floor
Roxby House 20-22 Station Road
Sidcup
Kent
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Daryl John Taplin
50.00%
Ordinary
1 at £1Susan Nicola Taplin
50.00%
Ordinary

Financials

Year2014
Net Worth£14,626
Cash£1,170
Current Liabilities£2,146

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 March 2024 (3 weeks, 2 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

23 February 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
14 January 2021Appointment of Mrs Susan Nicola Taplin as a director on 1 January 2021 (2 pages)
3 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
16 April 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
19 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
2 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
18 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
9 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
19 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(4 pages)
19 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(4 pages)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 February 2012Registered office address changed from 3 High Street Chislehurst Kent BR7 5AB on 29 February 2012 (1 page)
29 February 2012Registered office address changed from 3 High Street Chislehurst Kent BR7 5AB on 29 February 2012 (1 page)
12 May 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
12 May 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 June 2009Return made up to 31/03/09; full list of members (3 pages)
2 June 2009Return made up to 31/03/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 May 2008Return made up to 31/03/08; full list of members (3 pages)
6 May 2008Return made up to 31/03/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 April 2007Return made up to 31/03/07; full list of members (2 pages)
11 April 2007Director resigned (1 page)
11 April 2007Return made up to 31/03/07; full list of members (2 pages)
11 April 2007Director resigned (1 page)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 May 2006Return made up to 31/03/06; full list of members (2 pages)
26 May 2006Return made up to 31/03/06; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 April 2005Company name changed acebell engineering LIMITED\certificate issued on 21/04/05 (2 pages)
21 April 2005Company name changed acebell engineering LIMITED\certificate issued on 21/04/05 (2 pages)
13 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
13 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 April 2004Return made up to 31/03/04; full list of members (7 pages)
28 April 2004Return made up to 31/03/04; full list of members (7 pages)
29 October 2003Registered office changed on 29/10/03 from: kingsley house 5 the high street chislehurst kent BR7 5AB (1 page)
29 October 2003Registered office changed on 29/10/03 from: kingsley house 5 the high street chislehurst kent BR7 5AB (1 page)
18 May 2003Ad 31/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 May 2003Ad 31/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003Secretary resigned (1 page)
31 March 2003Incorporation (16 pages)
31 March 2003Incorporation (16 pages)