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.
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 | : |
|
Registered Address | : | Ashenhurst Works, Blackley, Manchester, England, M9 8ES |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
British Cables Company Ltd, Delaunays Road, Blackley, Manchester, England, M9 8FP | Director | 12 July 2016 | Active |
Ashenhurst Works, Blackley, Manchester, England, M9 8ES | Director | 03 October 2018 | Active |
81, Newgate Street, London, United Kingdom, EC1A 7AJ | Corporate Secretary | 25 June 2012 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 09 July 2012 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 09 August 2012 | Active |
81, Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 25 June 2012 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 18 July 2014 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 09 August 2012 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 09 August 2012 | Active |
81, Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 25 June 2012 | Active |
Pp A9f, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 22 July 2016 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-16 | Accounts | Accounts with accounts type full. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type full. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type full. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type full. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-17 | Officers | Change person director company with change date. | Download |
2018-10-17 | Accounts | Change account reference date company current extended. | Download |
2018-10-05 | Resolution | Resolution. | Download |
2018-10-05 | Change of name | Change of name request comments. | Download |
2018-10-05 | Change of name | Change of name notice. | Download |
2018-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-03 | Address | Change registered office address company with date old address new address. | Download |
2018-10-03 | Officers | Appoint person director company with name date. | Download |
2018-10-03 | Officers | Termination secretary company with name termination date. | Download |
2018-10-03 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.