CUBE GAS HEATING & PLUMBING LTD

Register to unlock more data on OkredoRegister

CUBE GAS HEATING & PLUMBING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06483016

Incorporation date

24/01/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Avon House, 1 Market Place, Cannock, Staffordshire WS11 1BTCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2008)
dot icon02/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon27/01/2026
Termination of appointment of David John Warke as a director on 2025-04-12
dot icon10/01/2026
Termination of appointment of a director
dot icon19/12/2025
Director's details changed for Mr David John Warke on 2025-12-18
dot icon18/12/2025
Registered office address changed from Adini House Wolverhampton Road Wedges Mills Cannock WS11 1st England to Avon House 1 Market Place Cannock Staffordshire WS11 1BT on 2025-12-18
dot icon18/12/2025
Director's details changed for Mr James Daniel Warke on 2025-12-18
dot icon18/12/2025
Change of details for Warke Group Limited as a person with significant control on 2025-12-18
dot icon21/05/2025
Micro company accounts made up to 2024-08-31
dot icon05/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon27/03/2024
Micro company accounts made up to 2023-08-31
dot icon31/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon09/01/2024
Director's details changed for Mr Michael Garry Warke on 2024-01-08
dot icon13/06/2023
Director's details changed for Mr Michael Garry Warke on 2023-03-21
dot icon31/03/2023
Micro company accounts made up to 2022-08-31
dot icon25/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon08/08/2022
Director's details changed for Mr David John Warke on 2022-08-05
dot icon05/08/2022
Change of details for Warke Group Limited as a person with significant control on 2022-08-05
dot icon05/08/2022
Director's details changed for Mr James Daniel Warke on 2022-08-05
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon08/03/2022
Registered office address changed from 3rd Floor 42 Queens Square Wolverhampton West Midlands WV1 1TX to Adini House Wolverhampton Road Wedges Mills Cannock WS11 1st on 2022-03-08
dot icon02/03/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon09/03/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon09/03/2021
Director's details changed for Mr David John Warke on 2021-03-09
dot icon23/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon28/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon29/10/2019
Appointment of Mr Michael Garry Warke as a director on 2019-10-24
dot icon29/10/2019
Appointment of Mr James Daniel Warke as a director on 2019-10-24
dot icon29/10/2019
Termination of appointment of David John Warke as a director on 2019-10-24
dot icon29/10/2019
Termination of appointment of David John Warke (Snr) as a secretary on 2019-10-24
dot icon29/10/2019
Appointment of Mr James Daniel Warke as a secretary on 2019-10-24
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon31/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon17/01/2019
Director's details changed for Mr David John Warke on 2019-01-17
dot icon17/01/2019
Director's details changed for Mr David John Warke on 2019-01-17
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon07/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon30/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon02/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon02/02/2017
Director's details changed for Mr David John Warke on 2016-12-14
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/05/2016
Current accounting period shortened from 2017-01-31 to 2016-08-31
dot icon23/02/2016
Certificate of change of name
dot icon22/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon15/10/2015
Resolutions
dot icon15/10/2015
Change of share class name or designation
dot icon15/10/2015
Change of share class name or designation
dot icon15/10/2015
Resolutions
dot icon16/03/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon10/11/2014
Statement of capital following an allotment of shares on 2014-09-28
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon25/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon26/02/2013
Registered office address changed from 26 Chapel Ash Wolverhampton WV3 0TN on 2013-02-26
dot icon18/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon18/02/2013
Termination of appointment of David Warke as a director
dot icon07/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/07/2012
Appointment of Mr David John Warke (Jnr) as a director
dot icon04/04/2012
Statement of capital following an allotment of shares on 2012-02-20
dot icon04/04/2012
Statement of capital following an allotment of shares on 2012-02-20
dot icon10/03/2012
Appointment of Mr David John Warke (Snr) as a secretary
dot icon10/03/2012
Termination of appointment of Lee Warke as a director
dot icon10/03/2012
Termination of appointment of Lee Warke as a secretary
dot icon21/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon26/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon26/01/2011
Director's details changed for Mr David John Warke on 2011-01-20
dot icon09/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon18/03/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon11/07/2009
Total exemption small company accounts made up to 2009-01-31
dot icon01/06/2009
Certificate of change of name
dot icon24/01/2009
Return made up to 24/01/09; full list of members
dot icon06/02/2008
Ad 24/01/08--------- £ si 2@1=2 £ ic 1/3
dot icon25/01/2008
New secretary appointed;new director appointed
dot icon25/01/2008
New director appointed
dot icon25/01/2008
New director appointed
dot icon24/01/2008
Secretary resigned
dot icon24/01/2008
Director resigned
dot icon24/01/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
127.62K
-
0.00
-
-
2022
2
149.50K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Warke, David John
Director
24/01/2008 - 12/04/2025
26
Warke, Michael Garry
Director
24/10/2019 - Present
14
Warke, James Daniel
Director
24/10/2019 - Present
14
Warke, James Daniel
Secretary
24/10/2019 - Present
-

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 CUBE GAS HEATING & PLUMBING LTD

CUBE GAS HEATING & PLUMBING LTD is an(a) Active company incorporated on 24/01/2008 with the registered office located at Avon House, 1 Market Place, Cannock, Staffordshire WS11 1BT. There are currently 3 active directors 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 GAS HEATING & PLUMBING LTD?

toggle

CUBE GAS HEATING & PLUMBING LTD is currently Active. It was registered on 24/01/2008 .

Where is CUBE GAS HEATING & PLUMBING LTD located?

toggle

CUBE GAS HEATING & PLUMBING LTD is registered at Avon House, 1 Market Place, Cannock, Staffordshire WS11 1BT.

What does CUBE GAS HEATING & PLUMBING LTD do?

toggle

CUBE GAS HEATING & PLUMBING LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for CUBE GAS HEATING & PLUMBING LTD?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-24 with no updates.