UKBizDB.co.uk

BRITISH CABLES COMPANY LIMITED

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

This company is commonly known as British Cables Company Limited. The company was founded 11 years ago and was given the registration number 08118255. The firm's registered office is in MANCHESTER. You can find them at Ashenhurst Works, Blackley, Manchester, . This company's SIC code is 27320 - Manufacture of other electronic and electric wires and cables.

Company Information

Name:BRITISH CABLES COMPANY LIMITED
Company Number:08118255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27320 - Manufacture of other electronic and electric wires and cables

Office Address & Contact

Registered Address:Ashenhurst Works, Blackley, Manchester, England, M9 8ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
British Cables Company Ltd, Delaunays Road, Blackley, Manchester, England, M9 8FP

Director12 July 2016Active
Ashenhurst Works, Blackley, Manchester, England, M9 8ES

Director03 October 2018Active
81, Newgate Street, London, United Kingdom, EC1A 7AJ

Corporate Secretary25 June 2012Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director09 July 2012Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director09 August 2012Active
81, Newgate Street, London, United Kingdom, EC1A 7AJ

Director25 June 2012Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director18 July 2014Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director09 August 2012Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director09 August 2012Active
81, Newgate Street, London, United Kingdom, EC1A 7AJ

Director25 June 2012Active
Pp A9f, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director22 July 2016Active

People with Significant Control

Standard Cableteam Uk Ltd
Notified on:03 October 2018
Status:Active
Country of residence:England
Address:Moore Stephens, 110-114 Duke Street, Liverpool, England, L1 5AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
British Telecommunications Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:81, Newgate Street, London, United Kingdom, EC1A 7AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Accounts

Accounts with accounts type full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type full.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-10-17Accounts

Change account reference date company current extended.

Download
2018-10-05Resolution

Resolution.

Download
2018-10-05Change of name

Change of name request comments.

Download
2018-10-05Change of name

Change of name notice.

Download
2018-10-03Persons with significant control

Notification of a person with significant control.

Download
2018-10-03Persons with significant control

Cessation of a person with significant control.

Download
2018-10-03Address

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

Download
2018-10-03Officers

Appoint person director company with name date.

Download
2018-10-03Officers

Termination secretary company with name termination date.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.