CLEAR CUBE LTD

Register to unlock more data on OkredoRegister

CLEAR CUBE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI070974

Incorporation date

10/11/2008

Size

Micro Entity

Contacts

Registered address

Registered address

133 Main Street, Newcastle BT33 0AECopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2008)
dot icon10/12/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon03/07/2025
Micro company accounts made up to 2024-11-30
dot icon25/06/2025
Termination of appointment of Allan Kilgore as a director on 2025-01-20
dot icon08/01/2025
Confirmation statement made on 2024-11-10 with no updates
dot icon22/07/2024
Micro company accounts made up to 2023-11-30
dot icon07/02/2024
Confirmation statement made on 2023-11-10 with no updates
dot icon29/08/2023
Micro company accounts made up to 2022-11-30
dot icon24/03/2023
Registration of charge NI0709740001, created on 2023-03-23
dot icon21/03/2023
Appointment of Mr Allan Kilgore as a director on 2023-03-10
dot icon02/02/2023
Compulsory strike-off action has been discontinued
dot icon01/02/2023
Confirmation statement made on 2022-11-10 with no updates
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon25/07/2022
Micro company accounts made up to 2021-11-30
dot icon17/01/2022
Confirmation statement made on 2021-11-10 with no updates
dot icon24/08/2021
Micro company accounts made up to 2020-11-30
dot icon25/03/2021
Confirmation statement made on 2020-11-10 with no updates
dot icon25/08/2020
Micro company accounts made up to 2019-11-30
dot icon18/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon09/08/2019
Micro company accounts made up to 2018-11-30
dot icon17/01/2019
Confirmation statement made on 2018-11-10 with no updates
dot icon17/10/2018
Change of details for Mr Steven Kilgore as a person with significant control on 2018-10-17
dot icon17/10/2018
Director's details changed for Mr Steven Kilgore on 2018-10-17
dot icon17/10/2018
Registered office address changed from C/O Murphy Stewart & Co (Ni) Ltd 54/55 William Street Portadown Craigavon County Armagh BT62 3NX to 133 Main Street Newcastle BT33 0AE on 2018-10-17
dot icon20/08/2018
Micro company accounts made up to 2017-11-30
dot icon18/12/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon30/08/2017
Micro company accounts made up to 2016-11-30
dot icon29/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon26/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon26/11/2015
Registered office address changed from 40 Portmore Street Portadown Craigavon County Armagh BT62 3NF to C/O Murphy Stewart & Co (Ni) Ltd 54/55 William Street Portadown Craigavon County Armagh BT62 3NX on 2015-11-26
dot icon28/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon20/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon07/02/2013
Annual return made up to 2012-11-10 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon10/01/2012
Annual return made up to 2011-11-10 with full list of shareholders
dot icon10/01/2012
Registered office address changed from 8a Edward Street Portadown Craigavon County Armagh BT62 3LX Northern Ireland on 2012-01-10
dot icon01/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon18/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon18/11/2010
Director's details changed for Mr Steven Kilgore on 2010-11-09
dot icon18/11/2010
Registered office address changed from Ba Edward Street Portadown Armagh BT62 3LX on 2010-11-18
dot icon03/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon26/05/2010
Annual return made up to 2009-11-10 with full list of shareholders
dot icon26/05/2010
Director's details changed for Steven Kilgore on 2009-11-10
dot icon15/06/2009
Change in sit reg add
dot icon15/06/2009
Change of dirs/sec
dot icon15/06/2009
Change of dirs/sec
dot icon07/06/2009
Resolutions
dot icon07/06/2009
Updated mem and arts
dot icon03/06/2009
Resolution to change name
dot icon03/06/2009
Cert change
dot icon10/11/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
38.03K
-
0.00
-
-
2022
5
56.78K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Desmond Robert
Director
10/11/2008 - 28/05/2009
192
CS DIRECTOR SERVICES LIMITED
Corporate Director
10/11/2008 - 28/05/2009
3187
Kilgore, Allan
Director
10/03/2023 - 20/01/2025
1
Kilgore, Stephen
Director
28/05/2009 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEAR CUBE LTD

CLEAR CUBE LTD is an(a) Active company incorporated on 10/11/2008 with the registered office located at 133 Main Street, Newcastle BT33 0AE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAR CUBE LTD?

toggle

CLEAR CUBE LTD is currently Active. It was registered on 10/11/2008 .

Where is CLEAR CUBE LTD located?

toggle

CLEAR CUBE LTD is registered at 133 Main Street, Newcastle BT33 0AE.

What does CLEAR CUBE LTD do?

toggle

CLEAR CUBE LTD operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for CLEAR CUBE LTD?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-11-10 with no updates.