UKBizDB.co.uk

EMIRATES CABLE CONSULTANTS LTD

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

This company is commonly known as Emirates Cable Consultants Ltd. The company was founded 21 years ago and was given the registration number 04619106. The firm's registered office is in ST IVES. You can find them at The Old School, The Stennack, St Ives, Cornwall. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:EMIRATES CABLE CONSULTANTS LTD
Company Number:04619106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 December 2002
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:The Old School, The Stennack, St Ives, Cornwall, TR26 1QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Martyn's House, 9 The Square, Puddletown, Dorchester, England, DT2 8SL

Secretary07 July 2015Active
The Martyn's House, 9 The Square, Puddletown, Dorchester, England, DT2 8SL

Director17 December 2002Active
City Farm, House, Sydling St Nicholas, Dorchester, England, DT2 9NX

Director10 July 2012Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary17 December 2002Active
Sagamore, Vicarage Lane Charlton, Malmesbury, SN16 9DN

Secretary17 December 2002Active
City Farmhouse, Sydling St Nicholas, Dorchester, DT2 9NX

Secretary01 July 2007Active
32 Saddle Rise, Springfield, Chelmsford, CM1 6SX

Director17 December 2002Active
2 Clovers End, Patcham, Brighton, BN1 8PJ

Nominee Director17 December 2002Active
Sagamore, Vicarage Lane Charlton, Malmesbury, SN16 9DN

Director17 December 2002Active
Flat 1 47 Grove Road, Windsor, Berkshire, SL4 1JD

Director17 December 2002Active
City Farm, House, Sydling St Nicholas, Dorchester, England, DT2 9NX

Director10 July 2012Active

People with Significant Control

Mr Andrew Charles Gordon Shaw
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:The Martyn's House, 9 The Square, Dorchester, England, DT2 8SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2020-07-14Insolvency

Liquidation compulsory winding up order.

Download
2020-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-22Gazette

Gazette filings brought up to date.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-02-09Accounts

Accounts with accounts type total exemption full.

Download
2017-12-23Gazette

Gazette filings brought up to date.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2016-12-24Gazette

Gazette filings brought up to date.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Gazette

Gazette notice compulsory.

Download
2016-05-19Accounts

Accounts with accounts type total exemption small.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-05Officers

Termination director company with name termination date.

Download
2016-03-14Officers

Appoint person secretary company with name date.

Download
2015-07-16Officers

Termination secretary company with name termination date.

Download
2015-07-01Accounts

Accounts with accounts type total exemption small.

Download
2015-06-02Annual return

Annual return company with made up date.

Download
2014-03-25Accounts

Accounts with accounts type total exemption small.

Download
2014-02-28Officers

Change person director company with change date.

Download
2014-01-16Annual return

Annual return company with made up date.

Download

Copyright © 2024. All rights reserved.