UKBizDB.co.uk

CABLE (CANNOCK) LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:First Floor 84 - 90, Market Street Hednesford, Cannock, Staffordshire, WS12 1AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor 84, - 90, Market Street Hednesford, Cannock, WS12 1AG

Secretary11 July 2022Active
First Floor 84, - 90, Market Street Hednesford, Cannock, WS12 1AG

Director11 July 2022Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Secretary19 February 1993Active
First Floor 84, - 90, Market Street Hednesford, Cannock, England, WS12 1AG

Secretary19 February 1993Active
65 Water Street, Burntwood, Walsall, WS7 8AU

Director19 February 1993Active
62 Springhill Road, Burntwood, WS7 8UJ

Director19 February 1993Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director19 February 1993Active
First Floor 84, - 90, Market Street Hednesford, Cannock, England, WS12 1AG

Director19 February 1993Active
First Floor 84, - 90, Market Street Hednesford, Cannock, England, WS12 1AG

Director19 February 1993Active
77 Pye Green Road, Cannock, WS11 2RY

Director19 February 1993Active
First Floor 84, - 90, Market Street Hednesford, Cannock, England, WS12 1AG

Director01 November 2006Active
First Floor 84, - 90, Market Street Hednesford, Cannock, England, WS12 1AG

Director19 February 1993Active
14 Lower Mead, Bromley Cross, Bolton, BL7 9EX

Director19 February 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Voting rights 50 to 75 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Accounts

Accounts with accounts type micro entity.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Persons with significant control

Notification of a person with significant control.

Download
2023-04-18Persons with significant control

Cessation of a person with significant control.

Download
2023-04-18Officers

Termination secretary company with name termination date.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-04-18Officers

Appoint person secretary company with name date.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-01-25Accounts

Accounts with accounts type micro entity.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type micro entity.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type micro entity.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type micro entity.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type micro entity.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type micro entity.

Download
2017-04-11Accounts

Accounts with accounts type micro entity.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-26Accounts

Accounts with accounts type total exemption small.

Download
2015-09-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.