CABLE-TEC CABLES & CONTROLS LIMITED

14 Park Row, Nottingham, NG1 6GR, Nottinghamshire, United Kingdom
StatusACTIVE
Company No.02289383
CategoryPrivate Limited Company
Incorporated24 Aug 1988
Age35 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

CABLE-TEC CABLES & CONTROLS LIMITED is an active private limited company with number 02289383. It was incorporated 35 years, 10 months, 18 days ago, on 24 August 1988. The company address is 14 Park Row, Nottingham, NG1 6GR, Nottinghamshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2019

Action Date: 02 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022893830006

Charge creation date: 2019-10-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022893830005

Charge creation date: 2019-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Sep 2019

Action Date: 25 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022893830004

Charge creation date: 2019-09-25

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marie Worley

Cessation date: 2019-09-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Worley

Cessation date: 2019-09-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Century Cables and Controls Ltd

Notification date: 2019-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Worley

Termination date: 2019-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie Worley

Termination date: 2019-09-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marie Worley

Termination date: 2019-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Whincup

Appointment date: 2019-09-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-15

Old address: 22 the Ropewalk Nottingham NG1 5DT

New address: 14 Park Row Nottingham Nottinghamshire NG1 6GR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2015

Action Date: 14 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-14

Officer name: Marie Worley

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2015

Action Date: 14 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-14

Officer name: James Worley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 14 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2011

Action Date: 14 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 14 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 19 Dec 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed phone-a-hose LIMITED\certificate issued on 19/12/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/02; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 01 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/00; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 09 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 23 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 18 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/97; no change of members

Documents

View document PDF

Legacy

Date: 23 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Feb 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 17 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/95; full list of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 28 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 28 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/93; no change of members

Documents

View document PDF

Legacy

Date: 13 Mar 1992

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Legacy

Date: 14 Oct 1991

Category: Capital

Type: 88(2)R

Description: Ad 16/09/91--------- £ si 4998@1=4998 £ ic 2/5000

Documents

View document PDF

Resolution

Date: 14 Oct 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 1991

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 20 Feb 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jan 1991

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/03 to 30/09

Documents

View document PDF

Legacy

Date: 13 Nov 1990

Category: Address

Type: 287

Description: Registered office changed on 13/11/90 from: 22 the ropewalk nottingham NG1 5DT

Documents

View document PDF

Certificate change of name company

Date: 06 Nov 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed phone a hose LIMITED\certificate issued on 07/11/90

Documents

View document PDF

Legacy

Date: 08 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 14/02/90; full list of members

Documents

View document PDF


Some Companies

BRIGHT SMILES MK LTD

110 ALDRICH DRIVE,MILTON KEYNES,MK15 9LU

Number:11839869
Status:ACTIVE
Category:Private Limited Company

EARTH TO OCEAN LIMITED

10TH FLOOR CORINTHIAN HOUSE,CROYDON,CR0 2BX

Number:07101780
Status:ACTIVE
Category:Private Limited Company

FIRESTOP SYSTEMS (UK) LIMITED

317 OLD WAKEFIELD ROAD,HUDDERSFIELD,HD5 8AA

Number:04492862
Status:ACTIVE
Category:Private Limited Company

IAN ALLAN GROUP LIMITED

TERMINAL HSE.,SHEPPERTON,TW17 8AS

Number:00739567
Status:ACTIVE
Category:Private Limited Company

ORGANICCAPITALADVISORS LTD

FLAT 98 MALFORD COURT,LONDON,E18 2HT

Number:11032002
Status:ACTIVE
Category:Private Limited Company

SAROKA LIMITED

SPRINGFIELD'S,EAST SUSSEX,TN21 9LD

Number:11836168
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source