Cubralco Limited STOURBRIDGE


Cubralco started in year 1995 as Private Limited Company with registration number 03055926. The Cubralco company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Stourbridge at 15-17 Church Street. Postal code: DY8 1LU. Since 1996/08/27 Cubralco Limited is no longer carrying the name Cupromet.

There is a single director in the firm at the moment - Christopher E., appointed on 31 October 2006. In addition, a secretary was appointed - Christopher E., appointed on 31 October 2006. 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.

This company operates within the DY11 7QN postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1140188 . It is located at 2 Firs Industrial Estate, Ricketts Close, Kidderminster with a total of 2 cars.

Cubralco Limited Address / Contact

Office Address 15-17 Church Street
Town Stourbridge
Post code DY8 1LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03055926
Date of Incorporation Fri, 12th May 1995
Industry Non-specialised wholesale trade
End of financial Year 31st January
Company age 29 years old
Account next due date Thu, 31st Oct 2024 (156 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Christopher E.

Position: Secretary

Appointed: 31 October 2006

Christopher E.

Position: Director

Appointed: 31 October 2006

Jennifer H.

Position: Secretary

Appointed: 06 September 1996

Resigned: 31 October 2006

Richard E.

Position: Director

Appointed: 06 March 1996

Resigned: 04 October 2021

Christopher B.

Position: Director

Appointed: 12 May 1995

Resigned: 06 March 1996

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 May 1995

Resigned: 12 May 1995

Catherine B.

Position: Secretary

Appointed: 12 May 1995

Resigned: 06 September 1996

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 May 1995

Resigned: 12 May 1995

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we researched, there is Tbsgg Ltd from Stourbridge, United Kingdom. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is B M & i Limited that entered Coleshill, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tbsgg Ltd

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England & Wales
Registration number 03403651
Notified on 31 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

B M & I Limited

Suite 1 The Gardens, Coleshill Manor Office Campus, South Drive, Coleshill, B46 1DL, England

Legal authority Uk Law
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02669384
Notified on 6 April 2016
Ceased on 31 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Cupromet August 27, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-01-312023-01-31
Balance Sheet
Cash Bank On Hand178 096220 456
Current Assets7 149 8246 029 726
Debtors4 927 2223 671 810
Net Assets Liabilities595 873962 487
Other Debtors10 16811 443
Property Plant Equipment185 413169 130
Total Inventories2 044 5062 137 460
Other
Audit Fees Expenses4 1005 000
Dividend Recommended By Directors 180 000
Accrued Liabilities Deferred Income21 7389 564
Accumulated Amortisation Impairment Intangible Assets108 400 
Accumulated Depreciation Impairment Property Plant Equipment137 795155 089
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -15 244
Administrative Expenses1 293 5581 073 157
Amounts Owed By Group Undertakings1 674 441514 165
Average Number Employees During Period1212
Comprehensive Income Expense438 081546 614
Corporation Tax Payable108 680109 119
Cost Sales20 551 59019 715 794
Creditors6 711 1536 228 402
Current Tax For Period108 680109 166
Depreciation Expense Property Plant Equipment21 76217 294
Distribution Costs191 521220 967
Dividends Paid55 000180 000
Dividends Paid On Shares Interim55 000180 000
Finished Goods2 044 5062 137 460
Fixed Assets185 5131 174 230
Further Item Interest Expense Component Total Interest Expense48 16889 020
Future Minimum Lease Payments Under Non-cancellable Operating Leases64 99852 634
Gain Loss On Disposals Property Plant Equipment996 
Gross Profit Loss2 078 1022 006 523
Increase From Depreciation Charge For Year Property Plant Equipment 17 294
Intangible Assets 1 005 000
Intangible Assets Gross Cost108 4001 113 400
Interest Expense On Bank Overdrafts3 01417 634
Interest Payable Similar Charges Finance Costs51 182106 654
Investments Fixed Assets100100
Investments In Group Undertakings100100
Net Current Assets Liabilities438 671-198 676
Number Shares Issued Fully Paid 50 000
Operating Profit Loss607 467712 399
Other Creditors2 710 1272 435 997
Other Deferred Tax Expense Credit9 402-15 244
Other Interest Receivable Similar Income Finance Income 48
Other Operating Income Format114 444 
Other Taxation Social Security Payable390 923367 872
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs6 6966 890
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income62 35556 880
Profit Loss438 081546 614
Profit Loss On Ordinary Activities Before Tax556 285640 536
Property Plant Equipment Gross Cost323 208324 219
Provisions28 31113 067
Provisions For Liabilities Balance Sheet Subtotal28 31113 067
Social Security Costs37 99534 934
Staff Costs Employee Benefits Expense428 492410 366
Tax Tax Credit On Profit Or Loss On Ordinary Activities118 20493 922
Total Additions Including From Business Combinations Intangible Assets 1 005 000
Total Additions Including From Business Combinations Property Plant Equipment 1 011
Total Assets Less Current Liabilities624 184975 554
Total Current Tax Expense Credit108 802109 166
Total Operating Lease Payments63 64066 306
Trade Creditors Trade Payables3 439 6803 305 850
Trade Debtors Trade Receivables3 180 2583 089 322
Turnover Revenue22 629 69221 722 317
Wages Salaries383 801368 542

Transport Operator Data

2 Firs Industrial Estate
Address Ricketts Close
City Kidderminster
Post code DY11 7QN
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/01/31
filed on: 4th, September 2023
Free Download (23 pages)

Company search