Cubed Resourcing Ltd SHIPLEY


Cubed Resourcing started in year 2012 as Private Limited Company with registration number 08291746. The Cubed Resourcing company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Shipley at Salts Mill Victoria Road. Postal code: BD18 3LF.

Currently there are 2 directors in the the firm, namely Steven S. and Robert F.. In addition one secretary - Victoria S. - is with the company. As of 28 May 2024, there were 2 ex directors - Amanda W., Kate H. and others listed below. There were no ex secretaries.

Cubed Resourcing Ltd Address / Contact

Office Address Salts Mill Victoria Road
Office Address2 Saltaire
Town Shipley
Post code BD18 3LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08291746
Date of Incorporation Tue, 13th Nov 2012
Industry Temporary employment agency activities
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Victoria S.

Position: Secretary

Appointed: 01 August 2021

Steven S.

Position: Director

Appointed: 20 March 2015

Robert F.

Position: Director

Appointed: 13 November 2012

Amanda W.

Position: Director

Appointed: 01 August 2021

Resigned: 24 May 2022

Kate H.

Position: Director

Appointed: 01 February 2013

Resigned: 25 June 2020

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we discovered, there is Steven S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Robert F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Kate H., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven S.

Notified on 1 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Robert F.

Notified on 1 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kate H.

Notified on 1 November 2016
Ceased on 25 June 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-12-312021-12-312022-12-31
Net Worth-69 345-159 334       
Balance Sheet
Cash Bank On Hand  102 47885 04824 17717 237852 007471 2181 009 488
Current Assets95 325376 363429 518485 867696 802988 4192 116 1092 128 1401 843 224
Debtors82 697367 650327 040400 819672 625971 1821 264 1021 656 922833 736
Net Assets Liabilities  -247 233-273 408-283 405-57 34379 971537 350441 189
Other Debtors    38 61533 56222 7987 12818 135
Property Plant Equipment  24 52617 1535 3665 48210 43147 16441 493
Cash Bank In Hand12 6288 713       
Net Assets Liabilities Including Pension Asset Liability-69 345-159 334       
Tangible Fixed Assets2 67711 836       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-69 445-159 434       
Shareholder Funds-69 345-159 334       
Other
Accumulated Depreciation Impairment Property Plant Equipment  22 90439 08353 02759 98067 14078 05697 413
Additions Other Than Through Business Combinations Property Plant Equipment     7 06912 10947 64913 686
Average Number Employees During Period  1515297392397338249
Bank Borrowings      250 000200 000150 138
Bank Overdrafts       50 000167 030
Creditors  681 277776 428984 5541 050 2031 794 5871 436 0851 290 748
Finance Lease Liabilities Present Value Total       25 58317 633
Fixed Assets2 67711 83624 52617 1535 366    
Future Minimum Lease Payments Under Non-cancellable Operating Leases    132 500109 58370 00055 58480 000
Increase From Depreciation Charge For Year Property Plant Equipment   16 17913 9446 9537 16010 91619 357
Net Current Assets Liabilities-52 022-151 170-251 759-290 561-287 752-61 784321 522692 055552 476
Other Creditors    428 243437 537436 474457 581370 656
Property Plant Equipment Gross Cost  47 43056 23658 39365 46277 571125 220138 906
Provisions For Liabilities Balance Sheet Subtotal   3 2591 0191 0411 9821 8692 642
Taxation Social Security Payable    528 397585 5601 308 105868 565691 706
Total Additions Including From Business Combinations Property Plant Equipment   8 8062 157    
Total Assets Less Current Liabilities-49 345-139 334-227 233-273 408-282 386-56 302331 953739 219593 969
Trade Creditors Trade Payables    27 91427 10650 00834 35643 723
Trade Debtors Trade Receivables    634 010937 6201 241 3041 649 794815 601
Creditors Due After One Year20 00020 000       
Creditors Due Within One Year147 347527 533       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 15 084       
Tangible Fixed Assets Cost Or Valuation5 13120 215       
Tangible Fixed Assets Depreciation2 4548 379       
Tangible Fixed Assets Depreciation Charged In Period 5 925       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
Free Download (7 pages)

Company search