Company NameKUBE Kitchens Limited
DirectorIan McNally
Company StatusActive
Company Number07831486
CategoryPrivate Limited Company
Incorporation Date1 November 2011(12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Ian McNally
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed01 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLoughshinny -
Skerries
Co Dublin
N/A
Secretary NameMs Orla McNally
StatusCurrent
Appointed01 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressLoughshinny -
Skerries
Co Dublin
N/A

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

300 at £1Ian Mcnally
50.00%
Ordinary
300 at £1Orla Mcnally
50.00%
Ordinary

Financials

Year2014
Net Worth£140,625
Cash£158,382
Current Liabilities£292,404

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

20 February 2018Delivered on: 26 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 March 2017Delivered on: 30 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
19 April 2016Delivered on: 25 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
4 April 2014Delivered on: 11 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
1 December 2011Delivered on: 3 December 2011
Persons entitled: Wings & Sheels Limited

Classification: Rent deposit deed
Secured details: £5,000.00 due or to become due from the company to the chargee.
Particulars: Rent deposit of £5,000 see image for full details.
Outstanding

Filing History

3 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
21 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
20 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
6 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
26 February 2018Registration of charge 078314860005, created on 20 February 2018 (6 pages)
5 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
5 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 March 2017Registration of charge 078314860004, created on 22 March 2017 (5 pages)
30 March 2017Registration of charge 078314860004, created on 22 March 2017 (5 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 April 2016Registration of charge 078314860003, created on 19 April 2016 (5 pages)
25 April 2016Registration of charge 078314860003, created on 19 April 2016 (5 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 600
(4 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 600
(4 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 600
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 600
(4 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 600
(4 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 600
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 April 2014Registration of charge 078314860002 (5 pages)
11 April 2014Registration of charge 078314860002 (5 pages)
14 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 600
(4 pages)
14 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 600
(4 pages)
14 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 600
(4 pages)
6 December 2013Registered office address changed from Broadmeadow House Sudbury Road Bures St Marys Suffolk CO8 5JT United Kingdom on 6 December 2013 (1 page)
6 December 2013Registered office address changed from Broadmeadow House Sudbury Road Bures St Marys Suffolk CO8 5JT United Kingdom on 6 December 2013 (1 page)
6 December 2013Registered office address changed from Broadmeadow House Sudbury Road Bures St Marys Suffolk CO8 5JT United Kingdom on 6 December 2013 (1 page)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 April 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
19 April 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
12 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 November 2011Incorporation (44 pages)
1 November 2011Incorporation (44 pages)