This company is commonly known as Cablecraft Limited. The company was founded 34 years ago and was given the registration number 02478297. The firm's registered office is in LONDON. You can find them at 12 Charterhouse Square, , London, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | CABLECRAFT LIMITED |
---|---|---|
Company Number | : | 02478297 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 1990 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Charterhouse Square, London, England, EC1M 6AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10-11, Charterhouse Square, London, England, EC1M 6EE | Secretary | 05 May 2020 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EE | Director | 01 October 2019 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EE | Director | 01 October 2022 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EE | Director | 04 December 2017 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EE | Director | 31 January 2020 | Active |
12, Charterhouse Square, London, England, EC1M 6AX | Secretary | 08 March 2016 | Active |
12, Charterhouse Square, London, England, EC1M 6AX | Secretary | - | Active |
57 Verulam Gardens, Brammingham Wood, Luton, LU3 3SE | Director | 26 June 1991 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EE | Director | 22 June 2020 | Active |
Water End Manor, Park Stud Farm, Park Road Westoning, Bedford, MK45 5LA | Director | - | Active |
12, Charterhouse Square, London, England, EC1M 6AX | Director | 07 March 1994 | Active |
12, Charterhouse Square, London, England, EC1M 6AX | Director | 07 March 1994 | Active |
12, Charterhouse Square, London, England, EC1M 6AX | Director | - | Active |
12, Charterhouse Square, London, England, EC1M 6AX | Director | 08 March 2016 | Active |
St Margarets Sundon Road, Chalton, Luton, LU4 9UA | Director | - | Active |
12, Charterhouse Square, London, England, EC1M 6AX | Director | 31 December 2016 | Active |
12, Charterhouse Square, London, England, EC1M 6AX | Director | 08 March 2016 | Active |
Shoal Group Limited | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12, Charterhouse Square, London, England, EC1M 6AX |
Nature of control | : |
|
Diploma Holdings Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12, Charterhouse Square, London, England, EC1M 6AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-07-14 | Accounts | Legacy. | Download |
2022-07-05 | Other | Legacy. | Download |
2022-07-05 | Other | Legacy. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Address | Change registered office address company with date old address new address. | Download |
2021-03-26 | Accounts | Accounts with accounts type full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-24 | Officers | Appoint person director company with name date. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-05-07 | Officers | Appoint person secretary company with name date. | Download |
2020-05-07 | Officers | Termination secretary company with name termination date. | Download |
2020-04-09 | Accounts | Accounts with accounts type full. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-07-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.