UKBizDB.co.uk

CABLE TRANSPORT LIMITED

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

This company is commonly known as Cable Transport Limited. The company was founded 24 years ago and was given the registration number 03799672. The firm's registered office is in DERBY. You can find them at Unit 2 Pentagon Island, Nottingham Road, Derby, Derbyshire. This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).

Company Information

Name:CABLE TRANSPORT LIMITED
Company Number:03799672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:01 July 1999
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Office Address & Contact

Registered Address:Unit 2 Pentagon Island, Nottingham Road, Derby, Derbyshire, DE21 6BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Pentagon Island, Nottingham Road, Derby, DE21 6BW

Director09 February 2001Active
Unit 2, Pentagon Island, Nottingham Road, Derby, DE21 6BW

Director09 February 2001Active
Unit 2, Pentagon Island, Nottingham Road, Derby, DE21 6BW

Secretary04 December 2015Active
Low Leas House, Lea, Matlock, DE4 5JR

Secretary09 February 2001Active
Unit 2, Pentagon Island, Nottingham Road, Derby, DE21 6BW

Secretary21 August 2014Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary01 July 1999Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director01 July 1999Active

People with Significant Control

Mr David William Tidy
Notified on:01 July 2016
Status:Active
Date of birth:October 1947
Nationality:British
Address:Unit 2, Pentagon Island, Derby, DE21 6BW
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr James Peter Tidy
Notified on:01 July 2016
Status:Active
Date of birth:January 1973
Nationality:British
Address:Unit 2, Pentagon Island, Derby, DE21 6BW
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr David William Tidy
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Address:Unit 2, Pentagon Island, Derby, DE21 6BW
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 (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
2021-04-27Gazette

Gazette dissolved voluntary.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-07-07Gazette

Gazette notice voluntary.

Download
2020-06-26Dissolution

Dissolution application strike off company.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Persons with significant control

Change to a person with significant control.

Download
2018-12-17Accounts

Change account reference date company previous extended.

Download
2018-12-14Officers

Termination secretary company with name termination date.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-01-07Accounts

Accounts with accounts type total exemption small.

Download
2016-09-21Gazette

Gazette filings brought up to date.

Download
2016-09-20Gazette

Gazette notice compulsory.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2015-12-04Officers

Appoint person secretary company with name date.

Download
2015-12-04Officers

Termination secretary company with name termination date.

Download
2015-12-04Accounts

Accounts with accounts type total exemption small.

Download
2015-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Accounts with accounts type dormant.

Download
2014-09-19Officers

Change person director company with change date.

Download
2014-09-19Officers

Appoint person secretary company with name date.

Download
2014-09-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.