Albert Street
Huddersfield
HD1 3PZ
Director Name | Michael Corrado Jackson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Dyehouse Albert Mills Albert Street Huddersfield HD1 3PZ |
Director Name | Jon Andrew Worsnop |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN |
Website | cubomoto.co.uk |
---|---|
Telephone | 01484 535388 |
Telephone region | Huddersfield |
Registered Address | The Old Dyehouse Albert Mills Albert Street Huddersfield HD1 3PZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
333 at £1 | Constantine Constantinou 50.00% Ordinary |
---|---|
333 at £1 | Michael Corrado Jackson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,837 |
Current Liabilities | £196,826 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
9 December 2020 | Total exemption full accounts made up to 29 February 2020 (12 pages) |
---|---|
12 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (13 pages) |
22 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
24 April 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
20 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
13 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
5 September 2016 | Statement of capital following an allotment of shares on 2 September 2016
|
5 September 2016 | Statement of capital following an allotment of shares on 2 September 2016
|
27 June 2016 | Partial exemption accounts made up to 29 February 2016 (6 pages) |
27 June 2016 | Partial exemption accounts made up to 29 February 2016 (6 pages) |
4 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
12 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
15 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
21 November 2014 | Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
21 November 2014 | Purchase of own shares. (3 pages) |
21 November 2014 | Registered 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 2014 | Registered 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 2014 | Purchase of own shares. (3 pages) |
21 November 2014 | Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
20 March 2013 | Termination of appointment of Jon Worsnop as a director (1 page) |
20 March 2013 | Termination of appointment of Jon Worsnop as a director (1 page) |
6 March 2013 | Incorporation
|
6 March 2013 | Incorporation
|
6 March 2013 | Incorporation
|