Cubex Contracts Limited WELLINGBOROUGH


Cubex Contracts started in year 2003 as Private Limited Company with registration number 04852797. The Cubex Contracts company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Wellingborough at Blotts Barn Brooks Road. Postal code: NN9 6NS.

Currently there are 2 directors in the the company, namely Frances M. and Andrew M.. In addition one secretary - Andrew M. - is with the firm. Currenlty, the company lists one former director, whose name is Anne M. and who left the the company on 8 March 2010. In addition, there is one former secretary - Anne M. who worked with the the company until 8 March 2010.

Cubex Contracts Limited Address / Contact

Office Address Blotts Barn Brooks Road
Office Address2 Raunds
Town Wellingborough
Post code NN9 6NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04852797
Date of Incorporation Thu, 31st Jul 2003
Industry Other building completion and finishing
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Frances M.

Position: Director

Appointed: 10 November 2014

Andrew M.

Position: Secretary

Appointed: 22 April 2010

Andrew M.

Position: Director

Appointed: 01 August 2003

Anne M.

Position: Director

Appointed: 01 August 2003

Resigned: 08 March 2010

Anne M.

Position: Secretary

Appointed: 01 August 2003

Resigned: 08 March 2010

Btc (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 2003

Resigned: 01 August 2003

Btc (directors) Ltd

Position: Corporate Nominee Director

Appointed: 31 July 2003

Resigned: 01 August 2003

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Andrew M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth228 122201 950168 598122 690       
Balance Sheet
Cash Bank On Hand   95 560192 74559 122126 37633 836151 07868 184254 118
Current Assets252 184235 834241 054372 184303 427343 900432 125173 001299 531254 153449 981
Debtors131 754165 034179 112267 697110 682284 778305 749139 165148 453185 969195 863
Other Debtors   8 98024 95451 95166 502    
Property Plant Equipment   8 7205 8613 4794 43557 91345 45235 38926 373
Cash Bank In Hand120 43070 80061 94295 560       
Intangible Fixed Assets11 0528 8426 6314 421       
Stocks Inventory   8 927       
Tangible Fixed Assets6 11114 25311 8018 720       
Total Inventories   8 927       
Net Assets Liabilities      129 02586 70944 517104 480109 081
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve228 022201 850168 498122 590       
Shareholder Funds228 122201 950168 598122 690       
Other
Accrued Liabilities Deferred Income     59 26740 38940 601151 02413 433168 921
Accumulated Amortisation Impairment Intangible Assets   20 57922 78925 00025 00025 00025 00025 000 
Accumulated Depreciation Impairment Property Plant Equipment   27 67531 17134 05437 69652 08765 48978 21089 124
Additions Other Than Through Business Combinations Property Plant Equipment      4 600    
Corporation Tax Payable    12 62816 91550 3765 115 12 42113 784
Creditors   262 635213 497259 803307 535139 69142 36131 23322 389
Future Minimum Lease Payments Under Non-cancellable Operating Leases     101 77535 40734 17334 17324 97013 612
Increase From Amortisation Charge For Year Intangible Assets    2 2102 211     
Increase From Depreciation Charge For Year Property Plant Equipment    3 4962 8813 64214 39113 40212 72110 914
Intangible Assets   4 4212 211      
Intangible Assets Gross Cost   25 00025 00025 00025 00025 00025 00025 000 
Net Current Assets Liabilities210 959178 855150 166109 54989 93084 097124 59033 31041 426102 849107 054
Number Shares Issued Fully Paid     100 20202020
Other Creditors   85 978104 39759 76019 9627702 6312 5782 614
Other Taxation Social Security Payable   55 81244 90038 1058 9866 1582 7657 82612 783
Par Value Share 11111 1111
Prepayments Accrued Income     8 38928 6916 3996 0006123 290
Property Plant Equipment Gross Cost   36 39537 03237 53142 131110 000110 941113 599115 497
Total Additions Including From Business Combinations Property Plant Equipment    637499 67 8699412 6581 898
Total Assets Less Current Liabilities228 122201 950168 598122 69098 00287 576129 02591 22386 878138 238133 427
Trade Creditors Trade Payables   120 84564 200145 023141 92359 87155 22839 73679 080
Trade Debtors Trade Receivables   258 71785 728232 827210 556132 57795 761185 357192 573
Average Number Employees During Period   88 77778
Creditors Due Within One Year41 22556 97990 888262 635       
Fixed Assets17 16323 09518 43213 1418 072 4 43557 91345 45235 38926 373
Intangible Fixed Assets Aggregate Amortisation Impairment13 94816 15818 36920 579       
Intangible Fixed Assets Amortisation Charged In Period 2 2102 2112 210       
Intangible Fixed Assets Cost Or Valuation25 00025 00025 000        
Number Shares Allotted 100100100       
Number Shares Issued But Not Fully Paid    100      
Tangible Fixed Assets Additions 14 0262 6722 318       
Tangible Fixed Assets Cost Or Valuation17 37931 40534 07736 395       
Tangible Fixed Assets Depreciation11 26817 15222 27627 675       
Tangible Fixed Assets Depreciation Charged In Period 5 8845 1245 399       
Value Shares Allotted100100100100       
Bank Borrowings Overdrafts        9 02810 00010 000
Provisions For Liabilities Balance Sheet Subtotal       4 514 2 5251 957

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, December 2023
Free Download (11 pages)

Company search

Advertisements