Cubic Modular Systems U.k. Limited MANCHESTER


Founded in 1999, Cubic Modular Systems U.k, classified under reg no. 03770846 is an active company. Currently registered at Unit 1 Queensmead Place, Textilose Road M17 1PH, Manchester the company has been in the business for 25 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30. Since 1999-10-28 Cubic Modular Systems U.k. Limited is no longer carrying the name Hillgate (54).

There is a single director in the company at the moment - Jesper F., appointed on 31 March 2017. In addition, a secretary was appointed - Jacob K., appointed on 11 March 2003. As of 27 April 2024, there was 1 ex director - Torben F.. There were no ex secretaries.

Cubic Modular Systems U.k. Limited Address / Contact

Office Address Unit 1 Queensmead Place, Textilose Road
Office Address2 Trafford Park
Town Manchester
Post code M17 1PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03770846
Date of Incorporation Fri, 14th May 1999
Industry Manufacture of electricity distribution and control apparatus
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Jesper F.

Position: Director

Appointed: 31 March 2017

Jacob K.

Position: Secretary

Appointed: 11 March 2003

Torben F.

Position: Director

Appointed: 10 September 1999

Resigned: 31 March 2017

Hillgate Secretarial Limited

Position: Nominee Secretary

Appointed: 14 May 1999

Resigned: 11 March 2003

Hillgate Secretarial Limited

Position: Nominee Director

Appointed: 14 May 1999

Resigned: 10 September 1999

Hillgate Nominees Limited

Position: Nominee Director

Appointed: 14 May 1999

Resigned: 10 September 1999

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Rockwell Automation Inc from Milwaukee, United States. The abovementioned PSC is classified as "a corporate", 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. The second entity in the persons with significant control register is Jacob J. This PSC owns 25-50% shares and has 25-50% voting rights.

Rockwell Automation Inc

1201 South Second Street, E-7f19, Milwaukee, Wi, 53204, United States

Legal authority General Corporation Law Of The State Of Delaware
Legal form Corporate
Country registered Wisconsin
Place registered Corporation Trust Center
Registration number 2650151
Notified on 31 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jacob J.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hillgate (54) October 28, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand87 23765 00421 580109 317121 716138 33912 19268 802
Current Assets678 436698 132809 410972 245738 628989 0161 231 9461 408 538
Debtors480 171506 318660 440699 976477 297635 475997 3901 082 465
Other Debtors24 74519 27913 35114 11415 03715 50111 834 
Property Plant Equipment13 16710 3768 6927 1758 5406 9255 3123 699
Total Inventories111 028126 810127 390162 952139 615215 202222 364 
Other
Accumulated Depreciation Impairment Property Plant Equipment11 3883 2314 9156 4328 0239 63811 25112 864
Amounts Owed By Related Parties 78 790      
Amounts Owed To Group Undertakings122 067123 142219 498321 142100 633257 776406 853446 080
Average Number Employees During Period   57777
Creditors241 979230 923329 342477 339220 127418 406610 829679 694
Deferred Tax Asset Debtors110 000110 0001 3542 7502 85612 84830 72035 496
Dividends Paid On Shares Interim      100 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  483 338445 765393 148465 368438 700407 749
Increase From Depreciation Charge For Year Property Plant Equipment 1 6851 6841 5171 5911 6151 6131 613
Net Current Assets Liabilities436 457467 209480 068494 906518 501570 610621 117728 844
Number Shares Issued Fully Paid 400 000400 000     
Other Creditors40 81145 67440 61345 74344 21523 72520 90446 053
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 842      
Other Disposals Property Plant Equipment 10 948      
Other Taxation Social Security Payable59 89449 55159 51799 83760 484127 546144 663181 732
Par Value Share 11     
Property Plant Equipment Gross Cost24 55513 60713 60713 60716 56316 56316 563 
Total Additions Including From Business Combinations Property Plant Equipment    2 956   
Total Assets Less Current Liabilities449 624477 585488 760502 081527 041577 535626 429732 543
Trade Creditors Trade Payables19 20712 5569 71410 61714 7959 35938 4095 829
Trade Debtors Trade Receivables341 289295 213535 735578 025344 493514 383887 2421 014 800

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-09-30
filed on: 18th, January 2024
Free Download (11 pages)

Company search

Advertisements