Cube Electrical Services Limited LEEDS


Founded in 2000, Cube Electrical Services, classified under reg no. 03979061 is an active company. Currently registered at 200 Selby Road LS15 0LF, Leeds the company has been in the business for twenty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2007/05/23 Cube Electrical Services Limited is no longer carrying the name Cube Electrical And Security Services.

The firm has 3 directors, namely Josephine H., Christopher H. and Michael H.. Of them, Michael H. has been with the company the longest, being appointed on 25 April 2000 and Josephine H. has been with the company for the least time - from 11 June 2015. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cube Electrical Services Limited Address / Contact

Office Address 200 Selby Road
Town Leeds
Post code LS15 0LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03979061
Date of Incorporation Tue, 25th Apr 2000
Industry Electrical installation
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Josephine H.

Position: Director

Appointed: 11 June 2015

Christopher H.

Position: Director

Appointed: 01 April 2015

Michael H.

Position: Director

Appointed: 25 April 2000

David D.

Position: Secretary

Appointed: 13 June 2006

Resigned: 25 July 2014

David D.

Position: Director

Appointed: 13 June 2006

Resigned: 25 July 2014

Christopher E.

Position: Director

Appointed: 20 May 2005

Resigned: 16 July 2014

Daniel M.

Position: Secretary

Appointed: 12 April 2005

Resigned: 13 June 2006

Brian M.

Position: Secretary

Appointed: 25 April 2000

Resigned: 12 April 2005

Daniel M.

Position: Director

Appointed: 25 April 2000

Resigned: 30 April 2007

Brian M.

Position: Director

Appointed: 25 April 2000

Resigned: 12 April 2005

Roy N.

Position: Director

Appointed: 25 April 2000

Resigned: 26 April 2000

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we found, there is Michael H. The abovementioned PSC and has 25-50% shares.

Michael H.

Notified on 25 April 2017
Nature of control: 25-50% shares

Company previous names

Cube Electrical And Security Services May 23, 2007
Mcmullen Electrical July 5, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand  73 491263 018164 802198 261308 592302 032488 659455 691469 818
Current Assets588 441401 011468 045391 564480 853608 886667 558776 492828 308814 783875 757
Debtors313 69596 891301 90224 017150 744241 700177 895284 090103 84784 441100 324
Net Assets Liabilities  230 153291 503344 401383 903538 735587 558646 630642 489724 389
Property Plant Equipment  95110 9617 00313 99819 36924 30512 4965 38715 571
Total Inventories     9 500  28 913  
Cash Bank In Hand244 240304 12073 491        
Net Assets Liabilities Including Pension Asset Liability316 366212 422230 153        
Stocks Inventory30 506          
Tangible Fixed Assets18 9294 352951        
Reserves/Capital
Called Up Share Capital683434        
Profit Loss Account Reserve316 266212 322230 053        
Other
Accumulated Depreciation Impairment Property Plant Equipment  27 55219 10723 06517 15628 28026 08437 89346 60356 113
Additions Other Than Through Business Combinations Property Plant Equipment   14 005 13 99516 49516 745 1 60119 694
Average Number Employees During Period  968999988
Creditors  238 843107 696142 749230 568137 901207 180191 800176 657163 339
Current Asset Investments  92 652104 529165 307159 425181 071190 370206 889274 651305 615
Increase From Depreciation Charge For Year Property Plant Equipment   3 9953 9587 00011 12411 80911 8098 7109 510
Net Current Assets Liabilities297 437208 070229 202283 868338 104378 318529 657569 312636 508638 126712 418
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   12 440 12 909 14 005   
Other Disposals Property Plant Equipment   12 440 12 909 14 005   
Property Plant Equipment Gross Cost  28 50330 06830 06831 15447 64950 38950 38951 99071 684
Provisions For Liabilities Balance Sheet Subtotal     2 4563 5134 6182 3741 0243 600
Total Assets Less Current Liabilities  230 153294 829345 107392 316549 026593 617649 004643 513727 989
Capital Employed316 366212 422230 153        
Capital Redemption Reserve326666        
Creditors Due Within One Year291 004192 941238 843        
Number Shares Allotted  34        
Par Value Share 11        
Share Capital Allotted Called Up Paid683434        
Tangible Fixed Assets Additions 1 827         
Tangible Fixed Assets Cost Or Valuation83 10241 42828 503        
Tangible Fixed Assets Depreciation64 17337 07627 552        
Tangible Fixed Assets Depreciation Charged In Period 8 8883 401        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 35 98512 925        
Tangible Fixed Assets Disposals 43 50112 925        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Data of total exemption small company accounts made up to 2015/12/31
filed on: 6th, July 2016
Free Download (4 pages)

Company search

Advertisements