Company NameCub Welding Ltd
Company StatusDissolved
Company Number07556653
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years ago)
Dissolution Date14 January 2020 (4 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Terence Batty
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDamer House Meadow Way
Wickford
SS12 9HA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressDamer House
Meadow Way
Wickford
SS12 9HA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Derek Hewett
50.00%
Ordinary
1 at £1Michael Batty
50.00%
Ordinary A

Financials

Year2014
Net Worth£9
Cash£2,239
Current Liabilities£3,314

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
31 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
4 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
17 March 2016Director's details changed for Michael Terence Batty on 8 March 2016 (2 pages)
11 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
6 June 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
13 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
20 April 2011Appointment of Michael Batty as a director (2 pages)
8 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
8 March 2011Incorporation (20 pages)