This company is commonly known as Elmeridge Cable Services Limited. The company was founded 33 years ago and was given the registration number 02514932. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent. This company's SIC code is 43210 - Electrical installation.
Name | : | ELMERIDGE CABLE SERVICES LIMITED |
---|---|---|
Company Number | : | 02514932 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 1990 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Wrexham Road, Wrexham Road, Laindon, England, SS15 6PX | Director | 30 June 2008 | Active |
1 Wrexham Road, Wrexham Road, Laindon, England, SS15 6PX | Director | 20 October 2016 | Active |
1 Wrexham Road, Wrexham Road, Laindon, England, SS15 6PX | Director | 20 October 2016 | Active |
16 Ferndale Way, Farnborough, Orpington, BR6 7EL | Secretary | - | Active |
16, Ferndale Way, Farnborough, Orpington, BR6 7EL | Director | 17 November 2008 | Active |
16 Ferndale Way, Farnborough, Orpington, BR6 7EL | Director | - | Active |
Oniron 3, Oniron 3, Oroklini, Cyprus, 7040 | Director | - | Active |
50, Chichester Drive West, Saltdean, Brighton, BN2 8SF | Director | 18 November 2008 | Active |
Crouch House Churchsettle Lane, Wadhurst, TN5 6NH | Director | 17 November 2008 | Active |
Crouch House, Churchsettle Lane, Wadhurst, TN5 6NH | Director | 01 December 1999 | Active |
Energi Cable Services Trustees Limited | ||
Notified on | : | 16 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Wrexham Road, Basildon, England, SS15 6PX |
Nature of control | : |
|
Preston John Charles Tydeman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS |
Nature of control | : |
|
Mr James Robert Attwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Level 1, Brockbourne House, Tunbridge Wells, United Kingdom, TN4 8BS |
Nature of control | : |
|
John Charles Collett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-17 | Incorporation | Memorandum articles. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-04 | Resolution | Resolution. | Download |
2023-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-12 | Capital | Capital name of class of shares. | Download |
2022-04-12 | Capital | Capital variation of rights attached to shares. | Download |
2022-03-30 | Resolution | Resolution. | Download |
2022-03-29 | Incorporation | Memorandum articles. | Download |
2022-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-22 | Resolution | Resolution. | Download |
2021-09-22 | Change of name | Change of name notice. | Download |
2021-07-09 | Officers | Change person director company with change date. | Download |
2021-07-09 | Officers | Change person director company with change date. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-13 | Address | Change registered office address company with date old address new address. | Download |
2021-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Capital | Capital name of class of shares. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.