This company is commonly known as Fs Cables Limited. The company was founded 45 years ago and was given the registration number 01389463. The firm's registered office is in LONDON. You can find them at 12 Charterhouse Square, , London, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.
Name | : | FS CABLES LIMITED |
---|---|---|
Company Number | : | 01389463 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 1978 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Charterhouse Square, London, England, EC1M 6AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10-11, Charterhouse Square, London, England, EC1M 6EE | Secretary | 05 May 2020 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EE | Director | 28 August 2018 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EE | Director | 01 October 2019 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EE | Director | 01 October 2022 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EE | Director | 27 January 2020 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EE | Director | 27 January 2020 | Active |
12, Charterhouse Square, London, England, EC1M 6AX | Secretary | 21 August 2018 | Active |
Alban Point, Alban Park, Hatfield Road, St Albans, AL4 0JX | Secretary | - | Active |
10-11, Charterhouse Square, London, England, EC1M 6EE | Director | 22 June 2020 | Active |
12, Charterhouse Square, London, England, EC1M 6AX | Director | - | Active |
12, Charterhouse Square, London, England, EC1M 6AX | Director | 01 November 2016 | Active |
12, Charterhouse Square, London, England, EC1M 6AX | Director | - | Active |
12, Charterhouse Square, London, England, EC1M 6AX | Director | 01 November 2016 | Active |
12, Charterhouse Square, London, England, EC1M 6AX | Director | 21 August 2018 | Active |
12, Charterhouse Square, London, England, EC1M 6AX | Director | 21 August 2018 | Active |
Shoal Group Limited | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12, Charterhouse Square, London, England, EC1M 6AX |
Nature of control | : |
|
Diploma Holdings Plc | ||
Notified on | : | 21 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12, Charterhouse Square, London, England, EC1M 6AX |
Nature of control | : |
|
Mr Jonathan Paul Herbert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Address | : | Alban Point, Alban Park, St Albans, AL4 0JX |
Nature of control | : |
|
Mr David William Keene | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Address | : | Alban Point, Alban Park, St Albans, AL4 0JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-07-14 | Accounts | Legacy. | Download |
2022-07-04 | Other | Legacy. | Download |
2022-07-04 | Other | Legacy. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Address | Change registered office address company with date old address new address. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type full. | Download |
2020-10-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-24 | Officers | Appoint person director company with name date. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-07 | Officers | Appoint person secretary company with name date. | Download |
2020-05-07 | Officers | Termination secretary company with name termination date. | Download |
2020-04-09 | Accounts | Accounts with accounts type full. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-08-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.