Check the

CUBIC LIMITED

Company
CUBIC LIMITED (02559978)

CUBIC

Phone: +44 (0)1189 336 616
A⁺ rating

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

Company name
CUBIC LIMITED
Company number
02559978
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Nov 1990
Age - 34 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
64
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
48
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
90
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
56
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
79
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
64
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
61
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.