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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 5 & 6, Arkwright Industrial Estate, Arkwright Road, Bedford, England, MK42 0LQ | Director | 08 March 2018 | Active |
Units 5 & 6, Arkwright Industrial Estate, Arkwright Road, Bedford, England, MK42 0LQ | Director | 06 February 2004 | Active |
8 Halesowen Drive, Elstow, MK42 9GG | Secretary | 06 February 2004 | Active |
Broad House, The Broadway, Old Hatfield, AL9 5BG | Corporate Secretary | 31 December 2003 | Active |
8 Halesowen Drive, Elston, MK42 9GG | Director | 31 December 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Officers | Change person director company with change date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-09 | Officers | Change person director company with change date. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-17 | Officers | Termination director company with name termination date. | Download |
2018-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-21 | Address | Change registered office address company with date old address new address. | Download |
2018-03-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-08 | Officers | Appoint person director company with name date. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.