Qube Structures Ltd

General information

Name:

Qube Structures Limited

Office Address:

Seven Grange Lane Pitsford NN6 9AP Northampton

Number: 06266287

Incorporation date: 2007-06-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Qube Structures Ltd is officially located at Northampton at Seven Grange Lane. Anyone can look up this business by its area code - NN6 9AP. This firm has been in the field on the British market for seventeen years. This business is registered under the number 06266287 and their state is active. This firm's declared SIC number is 82990 and has the NACE code: Other business support service activities not elsewhere classified. The business most recent annual accounts were submitted for the period up to 2023-03-31 and the most current annual confirmation statement was released on 2023-06-01.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the London Borough of Hounslow, with over 3 transactions from worth at least 500 pounds each, amounting to £115,834 in total. The company also worked with the Hampshire County Council (4 transactions worth £83,330 in total). Qube Structures was the service provided to the London Borough of Hounslow Council covering the following areas: Miscellaneous Expenses.

Within this specific company, the full range of director's responsibilities have so far been done by Michael S. who was selected to lead the company on 2007/06/01. To provide support to the directors, this specific company has been utilizing the expertise of Veronica S. as a secretary since the appointment on 2007/06/01.

Financial data based on annual reports

Company staff

Veronica S.

Role: Secretary

Appointed: 01 June 2007

Latest update: 2 February 2024

Michael S.

Role: Director

Appointed: 01 June 2007

Latest update: 2 February 2024

People with significant control

Michael S. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Michael S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 15 June 2024
Confirmation statement last made up date 01 June 2023
Annual Accounts 4 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 November 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 December 2015
Annual Accounts 16 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 5 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Change to a person with significant control September 12, 2023 (PSC04)
filed on: 12th, September 2023
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

22-24 Harborough Road Kingsthorpe

Post code:

NN2 7AZ

City / Town:

Northampton

HQ address,
2014

Address:

22-24 Harborough Road Kingsthorpe

Post code:

NN2 7AZ

City / Town:

Northampton

HQ address,
2015

Address:

22-24 Harborough Road Kingsthorpe

Post code:

NN2 7AZ

City / Town:

Northampton

HQ address,
2016

Address:

22-24 Harborough Road Kingsthorpe

Post code:

NN2 7AZ

City / Town:

Northampton

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Hampshire County Council 4 £ 83 330.00
2013-06-26 2209459155 £ 45 180.00 Payments To Main Contractor
2013-08-15 2209582099 £ 30 120.00 Payments To Main Contractor
2013-11-25 2209838377 £ 7 530.00 Payments To Main Contractor
2012 London Borough of Hounslow 1 £ 59 267.00
2012-05-21 3944812 £ 59 267.00 Miscellaneous Expenses
0201 London Borough of Hounslow 2 £ 56 567.00
0201-09-19 3972411 £ 45 253.60 Miscellaneous Expenses
0201-09-26 3972285 £ 11 313.40 Miscellaneous Expenses

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Closest Companies - by postcode