This company is commonly known as Cable Consultants Limited. The company was founded 27 years ago and was given the registration number 03281329. The firm's registered office is in NEWCASTLE. You can find them at Unit 11b, Hobson Industrial Estate, Burnopfield, Newcastle, Tyne & Wear. This company's SIC code is 43210 - Electrical installation.
Name | : | CABLE CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 03281329 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 11b, Hobson Industrial Estate, Burnopfield, Newcastle, Tyne & Wear, NE16 6EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Heather Lea, Dipton, United Kingdom, DH9 9XN | Director | 07 October 2021 | Active |
32 Cloverhill Court, The Middles, Stanley, United Kingdom, DH9 6BX | Director | 07 October 2021 | Active |
8 The Hayricks, Tanfield, Stanley, DH9 9QP | Secretary | 10 December 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 November 1996 | Active |
8 The Hayricks, Tanfield, Stanley, DH9 9QP | Director | 10 December 1996 | Active |
66, Fountains Close, Biddick, Washington, England, NE38 7TD | Director | 10 December 1996 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 November 1996 | Active |
Stuart Neil Robson | ||
Notified on | : | 20 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 32 Cloverhill Court, The Middles, Stanley, United Kingdom, DH9 6BX |
Nature of control | : |
|
Mark James Robson | ||
Notified on | : | 20 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | British |
Address | : | Unit 11b,, Hobson Industrial Estate, Newcastle, NE16 6EA |
Nature of control | : |
|
Mr Neil Robson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Address | : | Unit 11b,, Hobson Industrial Estate, Newcastle, NE16 6EA |
Nature of control | : |
|
Mr James Trueman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Address | : | Unit 11b,, Hobson Industrial Estate, Newcastle, NE16 6EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-13 | Officers | Change person director company with change date. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Incorporation | Memorandum articles. | Download |
2021-12-23 | Resolution | Resolution. | Download |
2021-12-23 | Change of constitution | Statement of companys objects. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-21 | Officers | Termination secretary company with name termination date. | Download |
2021-10-21 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Officers | Appoint person director company with name date. | Download |
2021-10-07 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-26 | Capital | Capital allotment shares. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-21 | Capital | Capital cancellation shares. | Download |
2019-03-04 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.