CUBE BAR LIMITED

Register to unlock more data on OkredoRegister

CUBE BAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04240604

Incorporation date

25/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

4a Breck Road, Poulton-Le-Fylde, Lancashire FY6 7AACopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2001)
dot icon10/09/2025
Termination of appointment of Benjamin John Paul Mellor as a secretary on 2025-08-31
dot icon17/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon08/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon08/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon04/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon03/05/2024
Secretary's details changed for Benjamin John Paul Mellor on 2024-04-25
dot icon03/05/2024
Director's details changed for Mr Paul Anthony Mellor on 2024-04-25
dot icon24/07/2023
Confirmation statement made on 2023-06-25 with updates
dot icon19/07/2023
Secretary's details changed for Benjamin John Paul Mellor on 2023-06-25
dot icon12/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon14/07/2022
Change of details for Mellor Holdings Limited as a person with significant control on 2022-06-25
dot icon06/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon13/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon01/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon02/07/2019
Confirmation statement made on 2019-06-25 with updates
dot icon11/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/07/2018
Confirmation statement made on 2018-06-25 with updates
dot icon02/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/10/2017
Satisfaction of charge 4 in full
dot icon21/09/2017
Registration of charge 042406040005, created on 2017-09-20
dot icon10/07/2017
Notification of Mellor Holdings Limited as a person with significant control on 2016-04-06
dot icon10/07/2017
Confirmation statement made on 2017-06-25 with updates
dot icon24/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon04/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon21/07/2009
Return made up to 25/06/09; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon10/09/2008
Appointment terminated secretary paul mellor
dot icon18/07/2008
Return made up to 25/06/08; full list of members
dot icon20/05/2008
Director and secretary's change of particulars / paul mellor / 01/05/2008
dot icon20/05/2008
Registered office changed on 20/05/2008 from clive house, clive street bolton lancashire BL1 1ET
dot icon20/07/2007
Return made up to 25/06/07; full list of members
dot icon19/07/2007
Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET
dot icon29/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/01/2007
Secretary resigned
dot icon21/01/2007
New secretary appointed
dot icon12/01/2007
Declaration of satisfaction of mortgage/charge
dot icon12/01/2007
Declaration of satisfaction of mortgage/charge
dot icon12/01/2007
Declaration of satisfaction of mortgage/charge
dot icon19/09/2006
Return made up to 25/06/06; full list of members
dot icon14/09/2006
Total exemption small company accounts made up to 2005-09-30
dot icon19/01/2006
Registered office changed on 19/01/06 from: clive house clive street bolton lancashire BL1 1ET
dot icon15/09/2005
Particulars of mortgage/charge
dot icon19/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon13/07/2005
Return made up to 25/06/05; full list of members
dot icon14/03/2005
New secretary appointed
dot icon11/02/2005
Director resigned
dot icon04/08/2004
Accounts for a small company made up to 2003-09-30
dot icon04/08/2004
Return made up to 25/06/04; full list of members
dot icon09/07/2003
Return made up to 25/06/03; full list of members
dot icon30/04/2003
Total exemption small company accounts made up to 2002-09-30
dot icon21/08/2002
Accounting reference date extended from 30/06/02 to 30/09/02
dot icon04/07/2002
Return made up to 25/06/02; full list of members
dot icon02/02/2002
Registered office changed on 02/02/02 from: 75 kingsway rochdale lancashire OL16 5HN
dot icon24/12/2001
Particulars of mortgage/charge
dot icon24/12/2001
Particulars of mortgage/charge
dot icon10/10/2001
Particulars of mortgage/charge
dot icon25/09/2001
Ad 13/07/01--------- £ si 99@1=99 £ ic 1/100
dot icon23/07/2001
New director appointed
dot icon23/07/2001
New secretary appointed;new director appointed
dot icon23/07/2001
Director resigned
dot icon23/07/2001
Secretary resigned
dot icon25/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mellor, Paul Anthony
Director
25/06/2001 - Present
15
Mellor, Benjamin John Paul
Secretary
08/01/2007 - 31/08/2025
-
Mellor, Jane Marian
Director
25/06/2001 - 13/01/2005
4

Persons with Significant Control

0

No PSC data available.

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 CUBE BAR LIMITED

CUBE BAR LIMITED is an(a) Active company incorporated on 25/06/2001 with the registered office located at 4a Breck Road, Poulton-Le-Fylde, Lancashire FY6 7AA. 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 CUBE BAR LIMITED?

toggle

CUBE BAR LIMITED is currently Active. It was registered on 25/06/2001 .

Where is CUBE BAR LIMITED located?

toggle

CUBE BAR LIMITED is registered at 4a Breck Road, Poulton-Le-Fylde, Lancashire FY6 7AA.

What does CUBE BAR LIMITED do?

toggle

CUBE BAR LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for CUBE BAR LIMITED?

toggle

The latest filing was on 10/09/2025: Termination of appointment of Benjamin John Paul Mellor as a secretary on 2025-08-31.