This company is commonly known as Approved Cables Initiative. The company was founded 14 years ago and was given the registration number 06996739. The firm's registered office is in ESHER. You can find them at Haines Watts, 46 High Street, Esher, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | APPROVED CABLES INITIATIVE |
---|---|---|
Company Number | : | 06996739 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 2009 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Haines Watts, 46 High Street, Esher, England, KT10 9QY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aissela, 46 High Street, Esher, England, KT10 9QY | Secretary | 02 January 2019 | Active |
Aissela, 46 High Street, Esher, England, KT10 9QY | Director | 01 August 2023 | Active |
Aissela, 46 High Street, Esher, England, KT10 9QY | Director | 02 January 2019 | Active |
Flat 7, 11 The Grange, Wimbledon Village, London, SW19 4PT | Secretary | 20 August 2009 | Active |
788-790, Finchley Road, London, NW11 7TJ | Secretary | 20 August 2009 | Active |
100a, High Street, Hampton, England, TW12 2ST | Director | 14 June 2012 | Active |
Aissela, 46 High Street, Esher, England, KT10 9QY | Director | 31 July 2018 | Active |
6 Archive Close, Aston Clinton, Aylesbury, HP22 5GE | Director | 20 August 2009 | Active |
23 Greenacres, Hendon Lane, London, N3 3SF | Director | 20 August 2009 | Active |
Haines Watts, 46 High Street, Esher, England, KT10 9QY | Director | 01 March 2016 | Active |
Bermuda House, 45 High Street, Hampton Wick, KT1 4EH | Director | 01 June 2010 | Active |
Flat 7, 11 The Grange, Wimbledon Village, London, SW19 4PT | Director | 20 August 2009 | Active |
Mr Matteo Bavaresco | ||
Notified on | : | 01 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | Aissela, 46 High Street, Esher, England, KT10 9QY |
Nature of control | : |
|
Mr Marcello Maria Giuseppe Ambrogio Del Brenna | ||
Notified on | : | 02 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | Aissela, 46 High Street, Esher, England, KT10 9QY |
Nature of control | : |
|
Dr Jeremy Hodge | ||
Notified on | : | 02 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Aissela, 46 High Street, Esher, England, KT10 9QY |
Nature of control | : |
|
Mr Peter Mark Anthony Smeeth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Haines Watts, 46 High Street, Esher, England, KT10 9QY |
Nature of control | : |
|
Mr John Llyr Lewis Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Haines Watts, 46 High Street, Esher, England, KT10 9QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Address | Change registered office address company with date old address new address. | Download |
2023-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-11 | Accounts | Change account reference date company current extended. | Download |
2023-08-04 | Officers | Termination director company with name termination date. | Download |
2023-08-03 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Officers | Change person director company with change date. | Download |
2021-08-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-19 | Officers | Change person secretary company with change date. | Download |
2021-08-19 | Officers | Change person director company with change date. | Download |
2021-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-08 | Officers | Change person director company with change date. | Download |
2019-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-02 | Officers | Appoint person secretary company with name date. | Download |
2019-01-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.