UKBizDB.co.uk

CABLECTRIX LIMITED

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

This company is commonly known as Cablectrix Limited. The company was founded 42 years ago and was given the registration number 01578304. The firm's registered office is in DAVENTRY. You can find them at 9/10 James Watt Close, Drayton Field Industrial, Daventry, Northamptonshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CABLECTRIX LIMITED
Company Number:01578304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1981
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:9/10 James Watt Close, Drayton Field Industrial, Daventry, Northamptonshire, NN11 8QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9/10 James Watt Close, Drayton Field Industrial Estate, Daventry, England, NN11 8QU

Secretary19 February 2006Active
9/10 James Watt Close, Drayton Field Industrial, Daventry, NN11 8QU

Director01 March 2021Active
9/10 James Watt Close, Drayton Field Industrial Estate, Daventry, England, NN11 8QU

Director26 September 2006Active
Chesterfield Cottage, Well Lane Everdon, Daventry, NN11 3BL

Secretary01 February 2005Active
14 Loire Close, New Duston, Northampton, NN5 6SE

Secretary-Active
6 Willsmer Close, Broughton Astley, Leicester, LE9 6UL

Director12 March 1999Active
Chesterfield Cottage, Well Lane Everdon, Daventry, NN11 3BL

Director06 April 2001Active
9/10 James Watt Close, Drayton Field Industrial Estate, Daventry, England, NN11 8QU

Director-Active
9/10 James Watt Close, Drayton Field Industrial Estate, Daventry, England, NN11 8QU

Director-Active
7, St Andrews Drive, Daventry, England, NN11 4NX

Director01 January 2014Active

People with Significant Control

Mrs Valerie Emery
Notified on:01 March 2023
Status:Active
Date of birth:September 1968
Nationality:British
Address:9/10 James Watt Close, Daventry, NN11 8QU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Chloe Jane Eason
Notified on:21 July 2021
Status:Active
Date of birth:October 1975
Nationality:British
Address:9/10 James Watt Close, Daventry, NN11 8QU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jennifer Mary Warner
Notified on:06 April 2016
Status:Active
Date of birth:August 1941
Nationality:British
Country of residence:England
Address:9/10 James Watt Close, Drayton Field Industrial Estate, Daventry, England, NN11 8QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Brian Warner
Notified on:06 April 2016
Status:Active
Date of birth:April 1936
Nationality:British
Country of residence:England
Address:9/10 James Watt Close, Drayton Field Industrial Estate, Daventry, England, NN11 8QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Persons with significant control

Notification of a person with significant control.

Download
2023-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Officers

Change person director company with change date.

Download
2021-08-23Persons with significant control

Notification of a person with significant control.

Download
2021-08-23Persons with significant control

Cessation of a person with significant control.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-07-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-14Officers

Change person secretary company with change date.

Download
2021-07-13Persons with significant control

Change to a person with significant control.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-07-13Persons with significant control

Change to a person with significant control.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.