UKBizDB.co.uk

CABLINE NATIONAL HOLDINGS LIMITED

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

This company is commonly known as Cabline National Holdings Limited. The company was founded 12 years ago and was given the registration number 07690295. The firm's registered office is in ACCRINGTON. You can find them at Suite 1 The Globe Centre, St James Square, Accrington, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CABLINE NATIONAL HOLDINGS LIMITED
Company Number:07690295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Suite 1 The Globe Centre, St James Square, Accrington, England, BB5 0RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, The Globe Centre, St. James Square, Accrington, England, BB5 0RE

Director21 May 2019Active
Suite 1, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director12 February 2024Active
Suite 1, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director12 February 2024Active
Suite 1, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director12 February 2024Active
3, Bowden Drive, Boulevard Industrial Park Beeston, Nottingham, United Kingdom, NG9 2JY

Director01 July 2011Active
3, Bowden Drive, Boulevard Industrial Park Beeston, Nottingham, United Kingdom, NG9 2JY

Director01 July 2011Active
Suite 1, The Globe Centre, St. James Square, Accrington, England, BB5 0RE

Director21 May 2019Active

People with Significant Control

Cmac Group Limited
Notified on:21 May 2019
Status:Active
Country of residence:England
Address:Suite 1, The Globe Centre, St. James Square, Accrington, England, BB5 0RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Mcfaul
Notified on:30 June 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:3, Bowden Drive, Nottingham, NG9 2JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Mark Mcfaul
Notified on:30 June 2016
Status:Active
Date of birth:February 1983
Nationality:British
Address:3, Bowden Drive, Nottingham, NG9 2JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Officers

Appoint person director company with name date.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2024-02-20Officers

Appoint person director company with name date.

Download
2024-02-20Officers

Appoint person director company with name date.

Download
2024-02-13Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Accounts

Accounts with accounts type dormant.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-23Accounts

Legacy.

Download
2022-12-23Other

Legacy.

Download
2022-12-23Other

Legacy.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-11-16Address

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

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Accounts

Change account reference date company current extended.

Download
2019-06-11Capital

Second filing capital allotment shares.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-05-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.