UKBizDB.co.uk

CABLE LOGIC (EUROPE) LIMITED

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

This company is commonly known as Cable Logic (europe) Limited. The company was founded 23 years ago and was given the registration number 04016302. The firm's registered office is in LONDON. You can find them at Unit 39, Cumberland Business Park, Cumberland Avenue, Park Royal, London, . This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:CABLE LOGIC (EUROPE) LIMITED
Company Number:04016302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Unit 39, Cumberland Business Park, Cumberland Avenue, Park Royal, London, NW10 7RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 39,, Cumberland Business Park, Cumberland Avenue, Park Royal, London, England, NW10 7RT

Director04 February 2011Active
39 Orbital Crescent, Watford, WD2 6HB

Secretary19 April 2004Active
31 Evans Avenue, Watford, WD25 0EX

Secretary21 June 2002Active
31 Evans Avenue, Garston, Watford, WD2 6EX

Secretary01 July 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary16 June 2000Active
39 Orbital Crescent, Watford, WD25 0HB

Director01 July 2000Active
48 Kynaston Wood, Harrow Weald, HA3 6UA

Director19 April 2004Active
39 Orbital Crescent, Watford, WD2 6HB

Director01 July 2000Active
31 Evans Avenue, Watford, WD25 0EX

Director01 July 2000Active
31 Evans Avenue, Garston, Watford, WD2 6EX

Director01 July 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director16 June 2000Active

People with Significant Control

Mr Rajesh Dattani
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:Unit 39,, Cumberland Business Park, London, NW10 7RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Gazette

Gazette filings brought up to date.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-21Gazette

Gazette filings brought up to date.

Download
2015-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Gazette

Gazette notice compulsory.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download
2014-10-15Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.