UKBizDB.co.uk

CABLE SYSTEMS LIMITED

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

This company is commonly known as Cable Systems Limited. The company was founded 41 years ago and was given the registration number 01650681. The firm's registered office is in WARRINGTON. You can find them at 2-6 Gawsworth Court Risley Road, Birchwood, Warrington, Cheshire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:CABLE SYSTEMS LIMITED
Company Number:01650681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:2-6 Gawsworth Court Risley Road, Birchwood, Warrington, Cheshire, United Kingdom, WA3 6NJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-4 Gawsworth Court, Risley Road, Birchwood, Warrington, United Kingdom, WA3 6NJ

Secretary08 December 1998Active
2-4 Gawsworth Court, Risley Road, Birchwood, Warrington, United Kingdom, WA3 6NJ

Director01 April 1996Active
2-4 Gawsworth Court, Risley Road, Birchwood, Warrington, United Kingdom, WA3 6NJ

Director01 January 1991Active
2-4 Gawsworth Court, Risley Road, Birchwood, Warrington, United Kingdom, WA3 6NJ

Director01 January 2005Active
60 Villiers Crescent, Eccleston, St Helens, WA10 5HR

Secretary-Active
12 Leverbridge, Leverbridge Place, Darcy Lever Bolton, BL3 1SA

Director01 March 1991Active
11 Rudston Avenue, Moston, Manchester, M40 5QE

Director-Active
Llyndir Cottage, Llyndir Lane, Burton, Rossett, Wrexham, United Kingdom, LL12 0AY

Director01 September 2011Active
60 Villiers Crescent, Eccleston, St Helens, WA10 5HR

Director-Active
1 Shepton Avenue, Platt Bridge, Wigan, WN2 5JL

Director-Active

People with Significant Control

Mrs Helen Lesley Rigby
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:2 Gawsworth Court, Risley Road, Warrington, United Kingdom, WA3 6NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Jonathan Rigby
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:2, Gawsworth Court, Warrington, England, WA3 6NJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Accounts

Accounts with accounts type small.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Accounts

Accounts with accounts type small.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Accounts

Accounts with accounts type small.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Accounts

Accounts with accounts type small.

Download
2020-05-14Address

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

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Accounts

Accounts with accounts type small.

Download
2019-03-05Officers

Change person secretary company with change date.

Download
2019-03-05Officers

Change person director company with change date.

Download
2019-03-05Officers

Change person director company with change date.

Download
2019-03-05Officers

Change person director company with change date.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Accounts

Accounts with accounts type small.

Download
2018-09-04Resolution

Resolution.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Accounts

Accounts with accounts type small.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Accounts

Accounts with accounts type small.

Download
2016-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-22Capital

Legacy.

Download
2016-06-22Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.