Cube Interior Solutions Limited WINDSOR


Founded in 2004, Cube Interior Solutions, classified under reg no. 05302645 is an active company. Currently registered at Windsor Two SL4 1RS, Windsor the company has been in the business for 20 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022. Since February 22, 2005 Cube Interior Solutions Limited is no longer carrying the name Springhart.

The company has 2 directors, namely Gary C., Mark S.. Of them, Mark S. has been with the company the longest, being appointed on 9 May 2016 and Gary C. has been with the company for the least time - from 18 November 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cube Interior Solutions Limited Address / Contact

Office Address Windsor Two
Office Address2 Arthur Road
Town Windsor
Post code SL4 1RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05302645
Date of Incorporation Thu, 2nd Dec 2004
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Gary C.

Position: Director

Appointed: 18 November 2019

Mark S.

Position: Director

Appointed: 09 May 2016

Rupert S.

Position: Director

Appointed: 04 October 2016

Resigned: 20 February 2018

Paul F.

Position: Director

Appointed: 13 November 2013

Resigned: 20 February 2018

Michael T.

Position: Director

Appointed: 27 October 2008

Resigned: 13 November 2013

Nichola D.

Position: Director

Appointed: 01 May 2007

Resigned: 31 July 2009

David K.

Position: Director

Appointed: 20 July 2006

Resigned: 03 April 2007

Aki S.

Position: Director

Appointed: 19 January 2006

Resigned: 01 October 2019

Trevor H.

Position: Director

Appointed: 01 March 2005

Resigned: 18 April 2018

Nigel H.

Position: Secretary

Appointed: 01 March 2005

Resigned: 31 December 2015

Nigel H.

Position: Director

Appointed: 01 March 2005

Resigned: 31 December 2015

Clive L.

Position: Director

Appointed: 15 December 2004

Resigned: 01 March 2019

Stephen F.

Position: Secretary

Appointed: 15 December 2004

Resigned: 01 March 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 2004

Resigned: 15 December 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 02 December 2004

Resigned: 15 December 2004

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Fourfront Group Limited from Egham, England. 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.

Fourfront Group Limited

The Old Post Office Station Road, Egham, TW20 9LA, England

Legal authority Companies Act
Legal form Company Limited By Shares
Country registered Uk
Place registered Companies House
Registration number 05733761
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Springhart February 22, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to October 31, 2022
filed on: 29th, March 2023
Free Download (7 pages)

Company search