Eco Repair Qube Limited

General information

Name:

Eco Repair Qube Ltd

Office Address:

Fix Auto House Whittle Road CF11 8AT Cardiff

Number: 09648512

Incorporation date: 2015-06-19

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise known as Eco Repair Qube was created on 2015/06/19 as a Private Limited Company. This business's registered office could be found at Cardiff on Fix Auto House, Whittle Road. When you want to reach the company by mail, the area code is CF11 8AT. The company registration number for Eco Repair Qube Limited is 09648512. Eco Repair Qube Limited was listed nine years from now as Eco Repair Pod. This business's principal business activity number is 33200 and their NACE code stands for Installation of industrial machinery and equipment. Its most recent financial reports describe the period up to 2022-07-31 and the latest annual confirmation statement was submitted on 2023-07-09.

The enterprise's trademark number is UK00003133054. They applied for its registration on October 23, 2015 and it was granted after three months. The trademark's registration will no longer be valid after October 23, 2025.

The info we posses about the following firm's MDs suggests a leadership of three directors: Dale P., Diane W. and Stephen P. who were appointed on 2015/09/01, 2015/06/19. Additionally, the managing director's assignments are regularly assisted with by a secretary - Steve P., who was chosen by the following firm in June 2015.

  • Previous company's names
  • Eco Repair Qube Limited 2015-10-13
  • Eco Repair Pod Ltd 2015-06-19

Trade marks

Trademark UK00003133054
Trademark image:-
Status:Registered
Filing date:2015-10-23
Date of entry in register:2016-01-22
Renewal date:2025-10-23
Owner name:ECO REPAIR QUBE LIMITED
Owner address:Fix Auto Accident Repair Centre, Whittle Road, CARDIFF, United Kingdom, CF11 8AT

Financial data based on annual reports

Company staff

Dale P.

Role: Director

Appointed: 01 September 2015

Latest update: 30 March 2024

Diane W.

Role: Director

Appointed: 01 September 2015

Latest update: 30 March 2024

Steve P.

Role: Secretary

Appointed: 19 June 2015

Latest update: 30 March 2024

Stephen P.

Role: Director

Appointed: 19 June 2015

Latest update: 30 March 2024

People with significant control

Stephen P. is the individual who controls this firm, owns over 3/4 of company shares.

Stephen P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 23 July 2024
Confirmation statement last made up date 09 July 2023
Annual Accounts 14 March 2017
Start Date For Period Covered By Report 19 June 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 14 March 2017
Annual Accounts
Start Date For Period Covered By Report 19 June 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 19 June 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 19 June 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 19 June 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 19 June 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 19 June 2015
End Date For Period Covered By Report 31 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2022-07-31 (AA)
filed on: 31st, July 2023
accounts
Free Download Download filing (4 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Kts Owens Thomas Limited

Address:

The Counting House Celtic Gateway Dunleavy Drive

Post code:

CF11 0SN

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
8
Company Age

Similar companies nearby

Closest companies