Cube 3 Construction Limited IMMINGHAM


Cube 3 Construction started in year 2011 as Private Limited Company with registration number 07498832. The Cube 3 Construction company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Immingham at Lancaster Approach. Postal code: DN40 3JZ. Since 2011-02-03 Cube 3 Construction Limited is no longer carrying the name Wilchap 15 (gy).

The company has 2 directors, namely Anthony Q., David C.. Of them, Anthony Q., David C. have been with the company the longest, being appointed on 28 January 2011. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jacqueline G. who worked with the the company until 9 September 2015.

Cube 3 Construction Limited Address / Contact

Office Address Lancaster Approach
Office Address2 North Killingholme
Town Immingham
Post code DN40 3JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07498832
Date of Incorporation Wed, 19th Jan 2011
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Anthony Q.

Position: Director

Appointed: 28 January 2011

David C.

Position: Director

Appointed: 28 January 2011

Graham M.

Position: Director

Appointed: 28 January 2011

Resigned: 01 June 2022

Jacqueline G.

Position: Secretary

Appointed: 28 January 2011

Resigned: 09 September 2015

Daniel B.

Position: Director

Appointed: 19 January 2011

Resigned: 28 January 2011

William Chapman Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 19 January 2011

Resigned: 28 January 2011

Wilchap Nominees Limited

Position: Corporate Director

Appointed: 19 January 2011

Resigned: 28 January 2011

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we discovered, there is Cube 3 Construction Holdings Limited from Immingham, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is David C. This PSC owns 25-50% shares. Then there is Anthony Q., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Cube 3 Construction Holdings Limited

Lancaster Approach North Killingholme, Immingham, North East Lincolnshire, DN40 3JZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14527913
Notified on 16 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David C.

Notified on 19 January 2017
Ceased on 16 October 2023
Nature of control: 25-50% shares

Anthony Q.

Notified on 19 January 2017
Ceased on 16 October 2023
Nature of control: 25-50% shares

Graham M.

Notified on 19 January 2017
Ceased on 1 June 2022
Nature of control: 25-50% shares

Company previous names

Wilchap 15 (gy) February 3, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth261 036313 961       
Balance Sheet
Cash Bank On Hand  477 7661 079 136637 455708 036745 309673 023322 566
Current Assets907 9631 800 1191 612 7712 216 7771 425 6581 280 0851 862 4782 096 278952 184
Debtors534 7111 445 3341 135 0051 137 641788 203572 0491 117 1691 423 255629 618
Net Assets Liabilities  437 5821 070 623798 429846 280999 0871 262 644641 538
Other Debtors  669 173195 29684 699156 623327 026171 736117 903
Property Plant Equipment  83 32167 34465 095179 845185 533238 544125 033
Cash Bank In Hand373 252354 785       
Net Assets Liabilities Including Pension Asset Liability261 036313 961       
Tangible Fixed Assets152 703110 772       
Reserves/Capital
Called Up Share Capital100102       
Profit Loss Account Reserve260 936313 859       
Shareholder Funds261 036313 961       
Other
Accumulated Depreciation Impairment Property Plant Equipment  158 540206 798226 069173 919199 880206 523235 321
Additions Other Than Through Business Combinations Property Plant Equipment   51 22929 944149 44277 090156 57410 005
Average Number Employees During Period  10101311141816
Creditors  1 230 8641 200 701679 954579 4781 013 6731 035 008412 117
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -12 630-12 516-86 619-44 506-73 710-55 914
Disposals Property Plant Equipment   -18 945-12 922-86 842-45 441-96 920-95 196
Dividend Per Share Interim  6 8142 255     
Increase From Depreciation Charge For Year Property Plant Equipment   60 88831 78734 46970 46780 35384 234
Net Current Assets Liabilities138 875225 345381 9071 016 076745 704700 607848 8051 061 270540 067
Other Creditors  573 654291 62171 373116 85087 876149 5057 550
Prepayments       9 5101 713
Property Plant Equipment Gross Cost  241 858274 142291 164353 764385 413445 067360 354
Provisions For Liabilities Balance Sheet Subtotal  27 64612 79712 36934 17235 25137 17023 562
Taxation Social Security Payable  49 32593 114122 426140 15697 980266 188106 017
Total Assets Less Current Liabilities291 578336 117465 2281 083 420810 798880 4521 034 3381 299 814665 100
Trade Creditors Trade Payables  600 685808 178362 787283 872748 674518 960241 681
Trade Debtors Trade Receivables  462 406937 434693 416409 332767 2551 242 009510 002
Creditors Due Within One Year769 0881 574 774       
Fixed Assets152 703110 772       
Number Shares Allotted100102       
Par Value Share 1       
Provisions For Liabilities Charges30 54222 156       
Share Capital Allotted Called Up Paid100102       
Tangible Fixed Assets Additions 8 736       
Tangible Fixed Assets Cost Or Valuation205 367214 103       
Tangible Fixed Assets Depreciation52 664103 331       
Tangible Fixed Assets Depreciation Charged In Period 50 667       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 2024-01-19
filed on: 24th, January 2024
Free Download (5 pages)

Company search

Advertisements