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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1, The Globe Centre, St. James Square, Accrington, England, BB5 0RE | Director | 21 May 2019 | Active |
Suite 1, The Globe Centre, St James Square, Accrington, England, BB5 0RE | Director | 12 February 2024 | Active |
Suite 1, The Globe Centre, St James Square, Accrington, England, BB5 0RE | Director | 12 February 2024 | Active |
Suite 1, The Globe Centre, St James Square, Accrington, England, BB5 0RE | Director | 12 February 2024 | Active |
3, Bowden Drive, Boulevard Industrial Park Beeston, Nottingham, United Kingdom, NG9 2JY | Director | 01 July 2011 | Active |
3, Bowden Drive, Boulevard Industrial Park Beeston, Nottingham, United Kingdom, NG9 2JY | Director | 01 July 2011 | Active |
Suite 1, The Globe Centre, St. James Square, Accrington, England, BB5 0RE | Director | 21 May 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Officers | Appoint person director company with name date. | Download |
2024-02-20 | Officers | Termination director company with name termination date. | Download |
2024-02-20 | Officers | Appoint person director company with name date. | Download |
2024-02-20 | Officers | Appoint person director company with name date. | Download |
2024-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-23 | Accounts | Legacy. | Download |
2022-12-23 | Other | Legacy. | Download |
2022-12-23 | Other | Legacy. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type full. | Download |
2021-01-10 | Accounts | Accounts with accounts type full. | Download |
2020-11-16 | Address | Change registered office address company with date old address new address. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-04 | Accounts | Change account reference date company current extended. | Download |
2019-06-11 | Capital | Second filing capital allotment shares. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.