This company is commonly known as Cable (cannock) Limited. The company was founded 31 years ago and was given the registration number 02791967. The firm's registered office is in CANNOCK. You can find them at First Floor 84 - 90, Market Street Hednesford, Cannock, Staffordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CABLE (CANNOCK) LIMITED |
---|---|---|
Company Number | : | 02791967 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1993 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor 84 - 90, Market Street Hednesford, Cannock, Staffordshire, WS12 1AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor 84, - 90, Market Street Hednesford, Cannock, WS12 1AG | Secretary | 11 July 2022 | Active |
First Floor 84, - 90, Market Street Hednesford, Cannock, WS12 1AG | Director | 11 July 2022 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Secretary | 19 February 1993 | Active |
First Floor 84, - 90, Market Street Hednesford, Cannock, England, WS12 1AG | Secretary | 19 February 1993 | Active |
65 Water Street, Burntwood, Walsall, WS7 8AU | Director | 19 February 1993 | Active |
62 Springhill Road, Burntwood, WS7 8UJ | Director | 19 February 1993 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 19 February 1993 | Active |
First Floor 84, - 90, Market Street Hednesford, Cannock, England, WS12 1AG | Director | 19 February 1993 | Active |
First Floor 84, - 90, Market Street Hednesford, Cannock, England, WS12 1AG | Director | 19 February 1993 | Active |
77 Pye Green Road, Cannock, WS11 2RY | Director | 19 February 1993 | Active |
First Floor 84, - 90, Market Street Hednesford, Cannock, England, WS12 1AG | Director | 01 November 2006 | Active |
First Floor 84, - 90, Market Street Hednesford, Cannock, England, WS12 1AG | Director | 19 February 1993 | Active |
14 Lower Mead, Bromley Cross, Bolton, BL7 9EX | Director | 19 February 1993 | Active |
Mrs Muriel Ann Davis | ||
Notified on | : | 11 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1940 |
Nationality | : | British |
Address | : | First Floor 84, - 90, Cannock, WS12 1AG |
Nature of control | : |
|
Mr Derek John Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1940 |
Nationality | : | British |
Address | : | First Floor 84, - 90, Cannock, WS12 1AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-18 | Officers | Termination secretary company with name termination date. | Download |
2023-04-18 | Officers | Termination director company with name termination date. | Download |
2023-04-18 | Officers | Appoint person secretary company with name date. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2023-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.