This company is commonly known as Copper Cable Company Limited. The company was founded 34 years ago and was given the registration number 02493261. The firm's registered office is in COALVILLE. You can find them at 3 Dromintee Road Dromintee Road, Hilltop Industrial Estate, Bardon Hill, Coalville, Leicestershire. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | COPPER CABLE COMPANY LIMITED |
---|---|---|
Company Number | : | 02493261 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Dromintee Road Dromintee Road, Hilltop Industrial Estate, Bardon Hill, Coalville, Leicestershire, LE67 1TX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Haidaway Horses Lane, Measham, Swadlincote, DE12 7LL | Secretary | 27 May 1997 | Active |
3 Dromintee Road, Dromintee Road, Hilltop Industrial Estate, Bardon Hill, Coalville, LE67 1TX | Director | 01 February 2020 | Active |
Room 4 Oaktree House, Atherstone Road, Measham, Swadlincote, England, DE12 7EL | Director | 17 November 2015 | Active |
32-400 Myslenile Poland, Krakow, Poland, FOREIGN | Director | 06 February 2006 | Active |
Ridgeways 18 Chiltern Hills Road, Beaconsfield, HP9 1PL | Secretary | 01 June 1993 | Active |
20 Hill Farm Avenue, Nuneaton, CV11 6TA | Secretary | - | Active |
3 Dromintee Road, Dromintee Road, Hilltop Industrial Estate, Bardon Hill, Coalville, LE67 1TX | Director | 01 February 2020 | Active |
Myslenice, 32 400, Poland, | Director | 21 March 2002 | Active |
5, Plettenbergweg 5, D-59394, Nordkirchen, Germany, | Director | 01 October 2010 | Active |
3, Dromintee Road, Hilltop Industrial Estate, Bardon Hill, Coalville, England, LE67 1TX | Director | 01 September 2014 | Active |
7 Edgeley Close, Leicester, LE3 9EX | Director | 21 March 2002 | Active |
C/O Kable Polskie, Panska Street 81/83, Oo-834 Warsaw, Poland, FOREIGN | Director | - | Active |
Telefonika S A, Myslenice, Poland, | Director | 21 March 2002 | Active |
Ridgeways 18 Chiltern Hills Road, Beaconsfield, HP9 1PL | Director | 01 April 1994 | Active |
32 400 Myslenice, Ul Wczasowa Nr 1, Myslenice, Polska, | Director | 16 April 2003 | Active |
Ub Slemkievicxa 23, Hyslenice, Polska Poland, | Director | 06 February 2006 | Active |
Myslenice, 32 400, Poland, | Director | 21 March 2002 | Active |
Ul Polska 33b, Oo-703, Warsaw, Poland, FOREIGN | Director | 08 January 2001 | Active |
6 Oak Tree Road, Hugglescote, Coalville, LE67 2XB | Director | 27 May 1997 | Active |
10 Barnstaple Close, Wigston Magna, Leicester, LE18 2QX | Director | - | Active |
Unit 5, Interlink Way East, Bardon Business Park, Bardon Hill, Coalville, England, LE67 1LA | Director | 17 May 2013 | Active |
Ul Jawanowa 13 M4, Lubin, Dolny Slask, Poland, | Director | 16 April 2003 | Active |
Ul. Zajaczka 3, Bielsko Biala, Poland, 43-30G | Director | 04 August 2009 | Active |
3 Dromintee Road, Dromintee Road, Hilltop Industrial Estate, Bardon Hill, Coalville, LE67 1TX | Director | 05 January 2015 | Active |
Muszkiewicza Str 6/1, Krakow, Poland, FOREIGN | Director | 06 February 2006 | Active |
201 Auroa Tower, Marina Promenade, Dubai Marina, Dubai, | Director | 15 September 2015 | Active |
Red Oak House, Breach Lane, Earl Shilton, LE9 7FB | Director | 01 October 1995 | Active |
Hipolita Cegielsriego 1, Myslenice, Poland, | Director | 17 May 2004 | Active |
Osiedle 1000 Lecia 2712, 32-400 Hyslenice, Myslenice, Poland, | Director | 12 April 2001 | Active |
31569 Krakois Ul Widok 8 6, Krakois, Makopolska, Polska, | Director | 16 April 2003 | Active |
Ul Asnyka 19, Lubin, Poland, | Director | 16 April 2003 | Active |
H. Cegielskiego 1, Myslenice, Poland, | Director | 17 May 2004 | Active |
Fabryka Kabli Zalom, Ul Kablowai, Szczechin, Polish, 70 895 | Director | 17 December 1994 | Active |
Studenella 40/54, Warsaw, Poland, FOREIGN | Director | 17 May 2004 | Active |
Ui Poniatowskiego 7, Bochnia, Poland, | Director | 11 July 2002 | Active |
Tele-Fonika Kable S.A. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Poland |
Address | : | Hipolira Cegielskiego 1, 32-400 Myslenice, Myslenice, Poland, |
Nature of control | : |
|
Mr Boguslaw Cupial | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | Polish |
Country of residence | : | Poland |
Address | : | Hipolita Cegielskiego, 1 32-400 Myslenice, Myslenice, Poland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Address | Change registered office address company with date old address new address. | Download |
2023-05-02 | Accounts | Accounts with accounts type small. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type small. | Download |
2022-05-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Accounts | Accounts amended with accounts type small. | Download |
2021-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Officers | Change person director company with change date. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-06-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-25 | Accounts | Accounts with accounts type small. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Officers | Appoint person director company with name date. | Download |
2020-02-11 | Officers | Appoint person director company with name date. | Download |
2019-05-21 | Accounts | Accounts with accounts type small. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-06-20 | Accounts | Accounts with accounts type small. | Download |
2018-03-22 | Capital | Second filing capital allotment shares. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.