UKBizDB.co.uk

CABLE MANAGEMENT WAREHOUSE LIMITED

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

This company is commonly known as Cable Management Warehouse Limited. The company was founded 20 years ago and was given the registration number 05004984. The firm's registered office is in BEDFORD. You can find them at Units 5 & 6 Arkwright Industrial Estate, Arkwright Road, Bedford, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:CABLE MANAGEMENT WAREHOUSE LIMITED
Company Number:05004984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 2003
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Units 5 & 6 Arkwright Industrial Estate, Arkwright Road, Bedford, England, MK42 0LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 5 & 6, Arkwright Industrial Estate, Arkwright Road, Bedford, England, MK42 0LQ

Director08 March 2018Active
Units 5 & 6, Arkwright Industrial Estate, Arkwright Road, Bedford, England, MK42 0LQ

Director06 February 2004Active
8 Halesowen Drive, Elstow, MK42 9GG

Secretary06 February 2004Active
Broad House, The Broadway, Old Hatfield, AL9 5BG

Corporate Secretary31 December 2003Active
8 Halesowen Drive, Elston, MK42 9GG

Director31 December 2003Active

People with Significant Control

Cbn Holdings Limited
Notified on:16 March 2018
Status:Active
Country of residence:United Kingdom
Address:16 Dudley Street, Grimsby, United Kingdom, DN31 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan Ward
Notified on:30 December 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:Units 5 & 6, Arkwright Industrial Estate, Bedford, England, MK42 0LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Sagrott
Notified on:30 December 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:Units 5 & 6, Arkwright Industrial Estate, Bedford, England, MK42 0LQ
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Officers

Change person director company with change date.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Accounts

Accounts amended with accounts type total exemption full.

Download
2019-01-09Persons with significant control

Change to a person with significant control.

Download
2019-01-09Officers

Change person director company with change date.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Persons with significant control

Notification of a person with significant control.

Download
2018-08-17Officers

Termination director company with name termination date.

Download
2018-08-17Persons with significant control

Cessation of a person with significant control.

Download
2018-05-21Address

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

Download
2018-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-05-11Accounts

Accounts with accounts type total exemption full.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.