Pro Cubex Ltd ROMFORD


Founded in 2016, Pro Cubex, classified under reg no. 10230071 is an active company. Currently registered at 77 Birch Road RM7 8ER, Romford the company has been in the business for 8 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2023-06-30.

The company has one director. Kristina Z., appointed on 6 December 2018. There are currently no secretaries appointed. As of 25 April 2024, there were 2 ex directors - Kristina Z., Nijole A. and others listed below. There were no ex secretaries.

Pro Cubex Ltd Address / Contact

Office Address 77 Birch Road
Office Address2 Birch Road
Town Romford
Post code RM7 8ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 10230071
Date of Incorporation Tue, 14th Jun 2016
Industry Retail sale of electrical household appliances in specialised stores
End of financial Year 30th June
Company age 8 years old
Account next due date Mon, 31st Mar 2025 (340 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Kristina Z.

Position: Director

Appointed: 06 December 2018

Kristina Z.

Position: Director

Appointed: 06 December 2018

Resigned: 06 December 2018

Nijole A.

Position: Director

Appointed: 14 June 2016

Resigned: 06 December 2018

People with significant control

The register of PSCs who own or control the company includes 3 names. As we established, there is Kristina Z. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Kristina Z. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Nijole A., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kristina Z.

Notified on 6 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kristina Z.

Notified on 6 December 2018
Ceased on 6 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nijole A.

Notified on 14 June 2016
Ceased on 6 December 2018
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 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 9571 2133 7684 0939 2347 9265 313
Current Assets5 1666 4586 7436 27515 74213 94712 780
Debtors100107100100100879947
Net Assets Liabilities1 6013 0562 9743 65010 53810 0158 027
Other Debtors100107100100100  
Total Inventories3 1095 1382 8752 0826 4085 1426 520
Other
Average Number Employees During Period  22233
Creditors3 5653 4023 7692 6255 2043 9324 753
Net Current Assets Liabilities1 6013 0562 9743 65010 53810 0158 027
Other Creditors3 1902 3443 3541 9632 8742 6073 266
Prepayments Accrued Income     879947
Taxation Social Security Payable375893415 2 330359624
Total Assets Less Current Liabilities1 6013 0562 9743 65010 53810 0158 027
Trade Creditors Trade Payables 165415662 966863

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-12-06
filed on: 2nd, January 2024
Free Download (3 pages)

Company search