UKBizDB.co.uk

APPROVED CABLES INITIATIVE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Haines Watts, 46 High Street, Esher, England, KT10 9QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aissela, 46 High Street, Esher, England, KT10 9QY

Secretary02 January 2019Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Director01 August 2023Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Director02 January 2019Active
Flat 7, 11 The Grange, Wimbledon Village, London, SW19 4PT

Secretary20 August 2009Active
788-790, Finchley Road, London, NW11 7TJ

Secretary20 August 2009Active
100a, High Street, Hampton, England, TW12 2ST

Director14 June 2012Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Director31 July 2018Active
6 Archive Close, Aston Clinton, Aylesbury, HP22 5GE

Director20 August 2009Active
23 Greenacres, Hendon Lane, London, N3 3SF

Director20 August 2009Active
Haines Watts, 46 High Street, Esher, England, KT10 9QY

Director01 March 2016Active
Bermuda House, 45 High Street, Hampton Wick, KT1 4EH

Director01 June 2010Active
Flat 7, 11 The Grange, Wimbledon Village, London, SW19 4PT

Director20 August 2009Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Address

Change registered office address company with date old address new address.

Download
2023-08-24Persons with significant control

Cessation of a person with significant control.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Persons with significant control

Notification of a person with significant control.

Download
2023-08-11Accounts

Change account reference date company current extended.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Officers

Change person director company with change date.

Download
2021-08-20Persons with significant control

Change to a person with significant control.

Download
2021-08-19Officers

Change person secretary company with change date.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-08-19Persons with significant control

Change to a person with significant control.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Persons with significant control

Notification of a person with significant control.

Download
2019-01-08Officers

Change person director company with change date.

Download
2019-01-08Persons with significant control

Notification of a person with significant control.

Download
2019-01-02Officers

Appoint person secretary company with name date.

Download
2019-01-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.