Company NameCUBO Moto Limited
DirectorsConstantine Constantinou and Michael Corrado Jackson
Company StatusActive
Company Number08432520
CategoryPrivate Limited Company
Incorporation Date6 March 2013(11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameConstantine Constantinou
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Dyehouse Albert Mills
Albert Street
Huddersfield
HD1 3PZ
Director NameMichael Corrado Jackson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Dyehouse Albert Mills
Albert Street
Huddersfield
HD1 3PZ
Director NameJon Andrew Worsnop
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMazars House Gelderd Road
Gildersome
Leeds
West Yorkshire
LS27 7JN

Contact

Websitecubomoto.co.uk
Telephone01484 535388
Telephone regionHuddersfield

Location

Registered AddressThe Old Dyehouse Albert Mills
Albert Street
Huddersfield
HD1 3PZ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

333 at £1Constantine Constantinou
50.00%
Ordinary
333 at £1Michael Corrado Jackson
50.00%
Ordinary

Financials

Year2014
Net Worth£11,837
Current Liabilities£196,826

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Filing History

9 December 2020Total exemption full accounts made up to 29 February 2020 (12 pages)
12 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (13 pages)
22 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
24 April 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
20 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
5 September 2016Statement of capital following an allotment of shares on 2 September 2016
  • GBP 1,000
(3 pages)
5 September 2016Statement of capital following an allotment of shares on 2 September 2016
  • GBP 1,000
(3 pages)
27 June 2016Partial exemption accounts made up to 29 February 2016 (6 pages)
27 June 2016Partial exemption accounts made up to 29 February 2016 (6 pages)
4 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 666
(3 pages)
4 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 666
(3 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
12 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 666
(3 pages)
12 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 666
(3 pages)
12 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 666
(3 pages)
15 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
21 November 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
21 November 2014Purchase of own shares. (3 pages)
21 November 2014Registered office address changed from Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN to The Old Dyehouse Albert Mills Albert Street Huddersfield HD1 3PZ on 21 November 2014 (1 page)
21 November 2014Registered office address changed from Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN to The Old Dyehouse Albert Mills Albert Street Huddersfield HD1 3PZ on 21 November 2014 (1 page)
21 November 2014Purchase of own shares. (3 pages)
21 November 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 999
(3 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 999
(3 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 999
(3 pages)
20 March 2013Termination of appointment of Jon Worsnop as a director (1 page)
20 March 2013Termination of appointment of Jon Worsnop as a director (1 page)
6 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
6 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)