CABLE MANAGEMENT UK LIMITED

19 Highfield Road 19 Highfield Road, Birmingham, B15 3BH, England
StatusACTIVE
Company No.05424119
Category
Incorporated14 Apr 2005
Age19 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

CABLE MANAGEMENT UK LIMITED is an active with number 05424119. It was incorporated 19 years, 2 months, 22 days ago, on 14 April 2005. The company address is 19 Highfield Road 19 Highfield Road, Birmingham, B15 3BH, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2023

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Peter Rowley Loran

Termination date: 2022-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2023

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Simon Bretts

Termination date: 2022-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Scanlans Property Management Llp

Termination date: 2022-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Jun 2022

Action Date: 07 May 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Centrick Limited

Appointment date: 2022-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-30

Old address: Scanlans Property Management Llp 3rd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY England

New address: 19 Highfield Road Edgbaston Birmingham B15 3BH

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Frederick Aspinal

Termination date: 2021-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Peter Nugent

Termination date: 2021-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 May 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-04-14

Officer name: Scanlans Property Management Llp

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2021

Action Date: 25 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Paul Farrell

Termination date: 2021-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2021

Action Date: 25 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Mills

Termination date: 2021-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rupert William Arthur Mackay

Appointment date: 2021-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Frederick Aspinal

Appointment date: 2021-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma Thomas

Appointment date: 2021-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Denis Brett

Appointment date: 2021-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Peter Rowley Loran

Appointment date: 2021-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen William Hogarth

Appointment date: 2021-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Simon Bretts

Appointment date: 2021-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Burton

Appointment date: 2021-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Bardsley

Appointment date: 2021-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Dennett

Appointment date: 2021-03-17

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-24

Officer name: James Peter Nugent

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-02

Old address: C/O Gateley Llp Ship Canal House 98 King Street Manchester M2 4WU

New address: Scanlans Property Management Llp 3rd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Scanlans Property Management Llp

Appointment date: 2018-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Paul Farrell

Termination date: 2018-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gateley Secretaries Limited

Termination date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Apr 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Gateley Secretaries Limited

Appointment date: 2016-03-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hbjgw Manchester Secretaries Limited

Termination date: 2016-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Apr 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Apr 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Apr 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Dec 2012

Action Date: 28 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-28

Old address: C/O Gateley (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU United Kingdom

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 May 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2012

Action Date: 30 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-30

Old address: C/O Hbj Gateley Wareing (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Apr 2011

Action Date: 14 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Dec 2010

Action Date: 14 Dec 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-12-14

Officer name: Halliwells Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Peter Nugent

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Mcguinness

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Oct 2010

Action Date: 27 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-27

Old address: 3 Hardman Square Spinningfields Manchester M3 3EB

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Apr 2010

Action Date: 14 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Halliwells Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Richard James Mills

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Hugh Edward Mcguinness

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/04/09

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed anthony paul farrell

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary margaret lee

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed richard james mills

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/04/08

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 11/12/07 from: st james's court brown street manchester greater manchester M2 2JF

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/04/07

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 14/04/06

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/06 to 30/06/06

Documents

View document PDF

Resolution

Date: 17 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 14 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELITE TEC LTD

92 BENTRY ROAD,DAGENHAM,RM8 3PP

Number:07762195
Status:ACTIVE
Category:Private Limited Company

EXTRON CREDIT L.P.

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SL017583
Status:ACTIVE
Category:Limited Partnership

FIKRI ASIM IDEA AND THOUGHT ASSOCIATION UK CIC

8A WORDSWORTH AVENUE,NEWCASTLE UPON TYNE,NE16 4BS

Number:11521176
Status:ACTIVE
Category:Community Interest Company

KOLOURKIT UK LIMITED

UNIT B8 & B9 TROON WAY BUSINESS CENTRE,LEICESTER,LE4 9HA

Number:11628668
Status:ACTIVE
Category:Private Limited Company

PALERMO HOLDINGS LIMITED

11 BINGHAM PLACE,LONDON,W1U 5AY

Number:10606957
Status:ACTIVE
Category:Private Limited Company

SPORTMART LTD

17 STIRLING GROVE,NOTTINGHAM,NG11 9AQ

Number:11950590
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