Cube (Yorkshire) Ltd

DataGardener
live
Micro

Cube (yorkshire) Ltd

06558096Private Limited With Share Capital

Hollybank Forge Philip Lane, Hambleton, Selby, YO89GB
Incorporated

08/04/2008

Company Age

18 years

Directors

2

Employees

8

SIC Code

39000

Risk

very low risk

Company Overview

Registration, classification & business activity

Cube (yorkshire) Ltd (06558096) is a private limited with share capital incorporated on 08/04/2008 (18 years old) and registered in selby, YO89GB. The company operates under SIC code 39000 - remediation activities and other waste management services.

Private Limited With Share Capital
SIC: 39000
Micro
Incorporated 08/04/2008
YO89GB
8 employees

Financial Overview

Total Assets

£7.24M

Liabilities

£4.96M

Net Assets

£2.28M

Est. Turnover

£3.61M

AI Estimated
Unreported
Cash

£4.9K

Key Metrics

8

Employees

2

Directors

1

Shareholders

18

CCJs

Board of Directors

1

Charges

11

Registered

3

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

83
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:25-09-2021
Gazette Notice Compulsory
Category:Gazette
Date:21-09-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:29-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-04-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:14-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-01-2020
Legacy
Category:Miscellaneous
Date:15-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-01-2018
Legacy
Category:Return
Date:13-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2012
Legacy
Category:Mortgage
Date:30-05-2012
Legacy
Category:Mortgage
Date:26-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:23-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2011
Legacy
Category:Mortgage
Date:25-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2009
Legacy
Category:Annual Return
Date:29-04-2009
Legacy
Category:Address
Date:29-04-2009
Legacy
Category:Officers
Date:16-12-2008
Legacy
Category:Capital
Date:28-04-2008
Legacy
Category:Address
Date:25-04-2008
Legacy
Category:Officers
Date:25-04-2008
Legacy
Category:Officers
Date:25-04-2008
Legacy
Category:Officers
Date:08-04-2008
Incorporation Company
Category:Incorporation
Date:08-04-2008

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date26/01/2026
Filing Date24/01/2025
Latest Accounts30/04/2024

Trading Addresses

257 Lower Mickletown, Methley, Leeds, West Yorkshire, LS269AN
Hollybank Forge, Philip Lane, Hambleton, Selby, YO89GBRegistered

Contact

07946870538
Hollybank Forge Philip Lane, Hambleton, Selby, YO89GB