CUBE AIRCONDITIONING LIMITED

Register to unlock more data on OkredoRegister

CUBE AIRCONDITIONING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05332177

Incorporation date

13/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

269 Farnborough Road, Farnborough GU14 7LYCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2005)
dot icon11/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon03/09/2025
Change of details for Mr Del Warren Grover as a person with significant control on 2025-08-06
dot icon02/09/2025
Change of details for Mrs Alana Kelly Grover as a person with significant control on 2025-08-06
dot icon02/09/2025
Change of details for Mr Del Warren Grover as a person with significant control on 2025-08-06
dot icon02/09/2025
Director's details changed for Mrs Alana Kelly Grover on 2025-08-06
dot icon02/09/2025
Director's details changed for Del-Warren Grover on 2025-08-06
dot icon05/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon08/04/2025
Registered office address changed from 83 Queenhythe Road Jacob's Well Guildford Surrey GU4 7NU to 269 Farnborough Road Farnborough GU14 7LY on 2025-04-08
dot icon08/04/2025
Change of details for Mrs Alana Kelly Grover as a person with significant control on 2025-01-21
dot icon08/04/2025
Change of details for Mr Del Warren Grover as a person with significant control on 2016-07-07
dot icon08/04/2025
Director's details changed for Mrs Alana Kelly Grover on 2025-04-08
dot icon08/04/2025
Director's details changed for Del-Warren Grover on 2025-04-08
dot icon21/01/2025
Notification of Alana Kelly Grover as a person with significant control on 2025-01-21
dot icon20/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon13/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon01/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon07/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon07/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon13/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon01/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon06/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon07/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon02/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon15/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon07/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon07/07/2016
Director's details changed for Mrs Alana Kelly Grover on 2015-08-01
dot icon17/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon04/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon04/07/2015
Director's details changed for Mrs Alana Kelly Grover on 2014-08-01
dot icon23/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon15/07/2014
Appointment of Mrs Alana Kelly Grover as a director on 2014-06-01
dot icon06/06/2014
Termination of appointment of Pauline Grover as a secretary
dot icon06/06/2014
Termination of appointment of Pauline Grover as a director
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/02/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon20/02/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon20/02/2013
Register inspection address has been changed from Hillcrest 2 Pirbright Road Normandy Guildford, Surrey GU3 2AG
dot icon21/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon24/04/2012
Secretary's details changed for Mrs Pauline Antoinette Grover on 2012-03-19
dot icon24/04/2012
Director's details changed for Del-Warren Grover on 2012-03-19
dot icon24/04/2012
Secretary's details changed for Mrs Pauline Antoinette Grover on 2012-03-19
dot icon19/03/2012
Registered office address changed from Hillcrest 2 Pirbright Road Normandy Guildford Surrey GU3 2AG on 2012-03-19
dot icon14/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon09/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon09/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon20/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon20/01/2010
Register(s) moved to registered inspection location
dot icon20/01/2010
Register inspection address has been changed
dot icon20/01/2010
Director's details changed for Pauline Grover on 2010-01-19
dot icon20/01/2010
Director's details changed for Del-Warren Grover on 2010-01-19
dot icon16/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon15/01/2009
Return made up to 13/01/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon14/01/2008
Return made up to 13/01/08; full list of members
dot icon06/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon26/10/2007
Secretary's particulars changed;director's particulars changed
dot icon31/01/2007
Return made up to 13/01/07; full list of members
dot icon03/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon22/02/2006
Return made up to 13/01/06; full list of members
dot icon25/05/2005
Accounting reference date extended from 31/01/06 to 30/06/06
dot icon25/02/2005
Secretary's particulars changed;director's particulars changed
dot icon13/01/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+13.54 % *

* during past year

Cash in Bank

£72,952.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
27.80K
-
0.00
13.73K
-
2022
4
87.39K
-
0.00
64.25K
-
2023
4
118.93K
-
0.00
72.95K
-
2023
4
118.93K
-
0.00
72.95K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

118.93K £Ascended36.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

72.95K £Ascended13.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grover, Del-Warren
Director
13/01/2005 - Present
-
Grover, Alana Kelly
Director
01/06/2014 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CUBE AIRCONDITIONING LIMITED

CUBE AIRCONDITIONING LIMITED is an(a) Active company incorporated on 13/01/2005 with the registered office located at 269 Farnborough Road, Farnborough GU14 7LY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CUBE AIRCONDITIONING LIMITED?

toggle

CUBE AIRCONDITIONING LIMITED is currently Active. It was registered on 13/01/2005 .

Where is CUBE AIRCONDITIONING LIMITED located?

toggle

CUBE AIRCONDITIONING LIMITED is registered at 269 Farnborough Road, Farnborough GU14 7LY.

What does CUBE AIRCONDITIONING LIMITED do?

toggle

CUBE AIRCONDITIONING LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does CUBE AIRCONDITIONING LIMITED have?

toggle

CUBE AIRCONDITIONING LIMITED had 4 employees in 2023.

What is the latest filing for CUBE AIRCONDITIONING LIMITED?

toggle

The latest filing was on 11/03/2026: Total exemption full accounts made up to 2025-06-30.