ABOUT CUBIC LIMITED
About Cubic Space Management
Our experienced staff understand how important a friendly and professional service is to our clients, so we take the time to understand your business, it’s priorities, concerns and goals to ensure that we meet and exceed your expectations.
For 24 years Cubic have assisted businesses with developing their property portfolios to maximise the efficiency of their workspace.
A legacy from the company’s original activities is the delivery of interior solutions, this remains an important part of the business, providing a deeper understanding of the infrastructure alterations likely to impact upon strategic change.
Whether you require greater workplace efficiency, re-structuring or re-locating your entire operation, Cubic will not only add value to the process but will significantly reduce the associated risks.
Cubic space management builds strong and trusted partnerships with it’s clients.
Our mission is to help our clients make distinctive improvements to their building portfolio and occupancy performance.
Cubic space management have developed an industry leading support team.
KEY FINANCES
Year
2016
Assets
£222.27k
▼ £-11.54k (-4.94 %)
Cash
£0.32k
▼ £-1.12k (-77.70 %)
Liabilities
£183.32k
▼ £-49.27k (-21.18 %)
Net Worth
£38.95k
▲ £37.73k (3,108.07 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Reading
- Company name
- CUBIC LIMITED
- Company number
- 02559978
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Nov 1990
Age - 35 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.cubic.co.uk
- Phones
-
+44 (0)1189 336 616
01189 336 616
- Registered Address
- 4 ACRE ROAD,
READING,
ENGLAND,
RG2 0SX
ECONOMIC ACTIVITIES
- 43390
- Other building completion and finishing
- 62030
- Computer facilities management activities
- 70229
- Management consultancy activities other than financial management
- 81100
- Combined facilities support activities
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 30 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 14 Dec 2016
- Register inspection address has been changed to Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG
- 14 Dec 2016
- Confirmation statement made on 1 October 2016 with updates
CHARGES
-
12 February 2013
- Status
- Outstanding
- Delivered
- 19 February 2013
-
Persons entitled
- Lloyds Tsb Commercial Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
CUBIC LIMITED DIRECTORS
Matthew Wallace
Acting
- Appointed
- 26 August 2016
- Role
- Secretary
- Address
- 4 Acre Road, Reading, England, RG2 0SX
- Name
- WALLACE, Matthew
Simon John Darvall
Acting
- Appointed
- 26 August 2016
- Occupation
- Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 4 Acre Road, Reading, England, RG2 0SX
- Country Of Residence
- England
- Name
- DARVALL, Simon John
Rachel Walton
Acting
- Appointed
- 26 August 2016
- Occupation
- Director
- Role
- Director
- Age
- 49
- Nationality
- British
- Address
- 4 Acre Road, Reading, England, RG2 0SX
- Country Of Residence
- England
- Name
- WALTON, Rachel
Leslie William Highley
Resigned
- Resigned
- 31 December 1996
- Role
- Secretary
- Address
- Sandringham Brentwood Road, Ongar, Essex, CM5 9DD
- Name
- HIGHLEY, Leslie William
Stephen Paul Walker
Resigned
- Appointed
- 01 January 1997
- Resigned
- 26 August 2016
- Role
- Secretary
- Nationality
- British
- Address
- 4 Acre Road, Reading, England, RG2 0SX
- Name
- WALKER, Stephen Paul
Leslie William Highley
Resigned
- Resigned
- 31 December 1996
- Occupation
- Administration Manager
- Role
- Director
- Age
- 91
- Nationality
- British
- Address
- Sandringham Brentwood Road, Ongar, Essex, CM5 9DD
- Name
- HIGHLEY, Leslie William
Darren Andrew Lane
Resigned
- Appointed
- 01 April 2008
- Resigned
- 30 June 2015
- Occupation
- Project Manager
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 18 Hornsby Square, Laindon, Essex, SS15 6SD
- Country Of Residence
- England
- Name
- LANE, Darren Andrew
James Charles Mckeown
Resigned
- Resigned
- 31 March 2010
- Occupation
- Project Manager
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 223 Valley Road South, Codicote, Hitchin, Hertfordshire, SG4 8UH
- Country Of Residence
- England
- Name
- MCKEOWN, James Charles
Daniel Thomas Moul
Resigned
- Resigned
- 26 August 2016
- Occupation
- Project Manager
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 4 Acre Road, Reading, England, RG2 0SX
- Country Of Residence
- England
- Name
- MOUL, Daniel Thomas
Stephen Paul Walker
Resigned
- Resigned
- 26 August 2016
- Occupation
- Project Manager
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 4 Acre Road, Reading, England, RG2 0SX
- Country Of Residence
- England
- Name
- WALKER, Stephen Paul
REVIEWS
Check The Company
Excellent according to the company’s financial health.