Company NameCubic Products Ltd
Company StatusDissolved
Company Number04727317
CategoryPrivate Limited Company
Incorporation Date8 April 2003(20 years, 12 months ago)
Dissolution Date22 July 2021 (2 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMs Nicola Nicky Sloan
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDuckyls Clock House Selsfield Road
East Grinstead
West Sussex
RH19 4LP
Secretary NameIan Charles Richardson
NationalityBritish
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 Zk Park
23 Commerce Way
Croydon
CR0 4ZS

Contact

Websitecubicuk.com
Email address[email protected]
Telephone020 70959399
Telephone regionLondon

Location

Registered AddressCvr Global Llp
20 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

75 at £1Nicola Sloan
75.00%
Ordinary
25 at £1Ian Richardson
25.00%
Ordinary

Financials

Year2014
Net Worth£906,522
Cash£120,195
Current Liabilities£923,065

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

16 January 2019Delivered on: 23 January 2019
Persons entitled: 4SYTE Funding LTD

Classification: A registered charge
Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementioned instrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 July 2018Delivered on: 31 July 2018
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
11 November 2009Delivered on: 12 November 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment over contract monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
14 September 2004Delivered on: 15 September 2004
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
10 March 2004Delivered on: 15 March 2004
Persons entitled: John Frederick Jackman and Jacqueline Valerie Jackman

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit created by virtue of the deed held by the said john frederick jackman and jacqueline valerie jackman.
Outstanding
20 June 2003Delivered on: 24 June 2003
Persons entitled: Hsbc Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
27 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
18 December 2013Termination of appointment of Ian Richardson as a secretary (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
14 April 2011Secretary's details changed for Ian Charles Richardson on 8 April 2011 (1 page)
14 April 2011Director's details changed for Nicola Sloan on 8 April 2011 (2 pages)
14 April 2011Director's details changed for Nicola Sloan on 8 April 2011 (2 pages)
14 April 2011Secretary's details changed for Ian Charles Richardson on 8 April 2011 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 October 2010Registered office address changed from Kenbury Works Kenbury Street London SE5 9BS on 14 October 2010 (1 page)
23 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Nicola Sloan on 8 April 2010 (2 pages)
23 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Nicola Sloan on 8 April 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
24 June 2009Return made up to 08/04/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 June 2008Return made up to 08/04/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 July 2007Return made up to 08/04/07; no change of members (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 April 2006Return made up to 08/04/06; full list of members (6 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 April 2005Return made up to 08/04/05; full list of members (6 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 November 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
15 September 2004Particulars of mortgage/charge (3 pages)
8 April 2004Return made up to 08/04/04; full list of members (6 pages)
15 March 2004Particulars of mortgage/charge (3 pages)
25 November 2003Registered office changed on 25/11/03 from: unit 2 45 morrish road london SW2 4EE (1 page)
24 June 2003Particulars of mortgage/charge (3 pages)
8 April 2003Incorporation (14 pages)