Cub (UK) Ltd MARCH


Cub (UK) started in year 1999 as Private Limited Company with registration number 03759889. The Cub (UK) company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in March at 6 Melbourne Avenue. Postal code: PE15 0EN. Since Wed, 12th Dec 2012 Cub (UK) Ltd is no longer carrying the name Commercial Utility Brokers (UK).

At present there are 3 directors in the the firm, namely Louis F., Jacqueline F. and Michael F.. In addition one secretary - Jacqueline F. - is with the company. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Cub (UK) Ltd Address / Contact

Office Address 6 Melbourne Avenue
Town March
Post code PE15 0EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03759889
Date of Incorporation Tue, 27th Apr 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Louis F.

Position: Director

Appointed: 01 August 2009

Jacqueline F.

Position: Director

Appointed: 03 October 2001

Jacqueline F.

Position: Secretary

Appointed: 17 June 1999

Michael F.

Position: Director

Appointed: 17 June 1999

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 27 April 1999

Resigned: 04 May 1999

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 27 April 1999

Resigned: 04 May 1999

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we identified, there is Michael F. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Louis F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jacqueline F., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael F.

Notified on 19 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Louis F.

Notified on 19 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Jacqueline F.

Notified on 19 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Commercial Utility Brokers (UK) December 12, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand     72 24686 20895 194237 352235 071220 590
Current Assets464 862325 777303 763460 032525 235546 212703 788699 481871 3361 057 4321 178 178
Debtors316 999290 158260 767343 918525 235473 966617 580604 287633 984822 361957 588
Net Assets Liabilities    151 086139 184266 784264 505322 522314 622332 341
Other Debtors    354 345317 104423 337488 555458 984584 978740 284
Property Plant Equipment    17 8768 75610 32520 74515 6758 7893 247
Cash Bank In Hand147 86335 61942 996116 114       
Net Assets Liabilities Including Pension Asset Liability243 056247 889201 790224 015153 112      
Tangible Fixed Assets79 35263 90144 40230 11517 876      
Reserves/Capital
Called Up Share Capital1212121216      
Profit Loss Account Reserve243 044247 877201 778224 003153 096      
Other
Accumulated Depreciation Impairment Property Plant Equipment    90 72299 84270 37657 23163 98970 87577 601
Additions Other Than Through Business Combinations Property Plant Equipment      10 63217 3581 688 1 182
Average Number Employees During Period    25171212121212
Bank Overdrafts    16 798      
Creditors    392 025415 784447 329453 904563 137751 099849 084
Future Minimum Lease Payments Under Non-cancellable Operating Leases    22 23523 79257 13649 88635 54221 6617 779
Increase From Depreciation Charge For Year Property Plant Equipment     9 1209 0636 2986 7586 8866 724
Net Current Assets Liabilities171 501189 762160 147194 536135 236130 428256 459245 577308 199306 333329 094
Other Creditors    246 506320 336332 793358 755415 116595 293723 017
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      38 52919 443   
Other Disposals Property Plant Equipment      38 52920 083   
Property Plant Equipment Gross Cost    108 598108 59880 70177 97679 66479 66480 848
Provisions For Liabilities Balance Sheet Subtotal       1 8171 352500 
Taxation Social Security Payable    98 17580 567100 98378 699136 297143 840112 845
Total Assets Less Current Liabilities250 853253 663204 549224 651153 112 266 784266 322323 874315 122332 341
Trade Creditors Trade Payables    30 54614 88113 55316 45011 72411 96613 222
Trade Debtors Trade Receivables    170 890156 862194 243115 732175 000237 383217 304
Amount Specific Advance Or Credit Directors     3 0002 000    
Amount Specific Advance Or Credit Repaid In Period Directors      1 0002 000   
Capital Employed243 056247 889201 790224 015153 112      
Creditors Due Within One Year293 361136 015143 616265 496389 999      
Number Shares Allotted 12121216      
Number Shares Allotted Increase Decrease During Period    4      
Par Value Share 1111      
Provisions For Liabilities Charges7 7975 7742 759636       
Share Capital Allotted Called Up Paid1212121216      
Tangible Fixed Assets Additions 8 8957345 6252 330      
Tangible Fixed Assets Cost Or Valuation125 013129 972130 706136 331108 598      
Tangible Fixed Assets Depreciation45 66166 08086 304106 21690 722      
Tangible Fixed Assets Depreciation Charged In Period 24 12520 23319 91214 431      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 706  29 925      
Tangible Fixed Assets Disposals 3 936  30 063      
Value Shares Allotted Increase Decrease During Period    4      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 28th, July 2023
Free Download (6 pages)

Company search

Advertisements