UKBizDB.co.uk

CABLE DYNAMICS LIMITED

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

This company is commonly known as Cable Dynamics Limited. The company was founded 32 years ago and was given the registration number 02653778. The firm's registered office is in BERKHAMSTED. You can find them at 2 Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:CABLE DYNAMICS LIMITED
Company Number:02653778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1991
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:2 Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire, England, HP2 2AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heskin Hall Farm, Wood Lane, Heskin, PR7 5PA

Director31 May 2018Active
Heskin Hall Farm, Wood Lane, Heskin, PR7 5PA

Director28 September 2010Active
8 Woodlands Road, Hyde Lane Nash Mills, Hemel Hempstead, HP3 8RZ

Secretary30 November 1992Active
68 Horsecroft Road, Boxmoor, Hemel Hempstead, HP1 1PY

Secretary13 November 1991Active
Rothaven, Rossway Lane, Wiggington, HP23 6JB

Secretary31 July 2004Active
Unit 15 Bingham Park Farm, Potten End Hill Water End, Hemel Hempstead, HP1 3BN

Secretary01 November 2007Active
Hartfield Place, 40-44 High Street, Northwood, HA6 1BN

Corporate Secretary19 September 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 October 1991Active
16 Wardley Hall Lane, Worsley, Manchester, M28 2RL

Director01 January 1998Active
68 Horsecroft Road, Boxmoor, Hemel Hempstead, HP1 1PY

Director01 March 1994Active
68 Horsecroft Road, Boxmoor, Hemel Hempstead, HP1 1PY

Director13 November 1991Active
Rothaven, Rossway Lane, Wiggington, HP23 6JB

Director01 March 1994Active
28 New Road, Blackwater, Camberley, GU17 9AY

Director13 November 1991Active
Unit 15 Bingham Park Farm, Potten End Hill Water End, Hemel Hempstead, HP1 3BN

Director01 May 1992Active
10 Oxenhope, Wildridings, Bracknell, RG12 7DY

Director13 November 1991Active
308 Barnacres Road, Hemel Hempstead, HP3 8JR

Director01 April 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 October 1991Active

People with Significant Control

Mr John English
Notified on:31 May 2018
Status:Active
Date of birth:May 1977
Nationality:British
Address:Heskin Hall Farm, Wood Lane, Heskin, PR7 5PA
Nature of control:
  • Voting rights 75 to 100 percent
Mrs Sharon Louise Paddon
Notified on:24 May 2018
Status:Active
Date of birth:March 1969
Nationality:British
Address:Unit 15 Bingham Park Farm, Hemel Hempstead, HP1 3BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Robert Paddon
Notified on:14 October 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:Unit 15 Bingham Park Farm, Hemel Hempstead, HP1 3BN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Gazette

Gazette dissolved liquidation.

Download
2023-05-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-12Address

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

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2021-04-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-26Resolution

Resolution.

Download
2021-04-26Insolvency

Liquidation voluntary statement of affairs.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-08Accounts

Change account reference date company previous extended.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Persons with significant control

Notification of a person with significant control.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2018-06-08Address

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

Download
2018-06-08Persons with significant control

Cessation of a person with significant control.

Download
2018-06-08Persons with significant control

Cessation of a person with significant control.

Download
2018-06-08Officers

Termination secretary company with name termination date.

Download
2018-06-08Officers

Termination director company with name termination date.

Download
2018-05-29Persons with significant control

Notification of a person with significant control.

Download
2018-05-29Persons with significant control

Change to a person with significant control.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.