UKBizDB.co.uk

GENERAL CABLE HOLDINGS (UK) LIMITED

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

This company is commonly known as General Cable Holdings (uk) Limited. The company was founded 25 years ago and was given the registration number 03710621. The firm's registered office is in . You can find them at 3 More London Riverside, London, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GENERAL CABLE HOLDINGS (UK) LIMITED
Company Number:03710621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1999
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3 More London Riverside, London, SE1 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Teneo Financial Advisory Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN

Director17 September 2018Active
C/O Teneo Financial Advisory Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN

Director29 January 2021Active
3, Cross Green, Formby, Liverpool, United Kingdom, L37 4BH

Secretary25 August 2000Active
37 Ramillies Avenue, Cheadle Hulme, Stockport, SK8 7AQ

Secretary14 May 1999Active
Unit G8, The Enterprise Centre, Exploration Drive, Bridge Of Don, Aberdeen, Scotland, AB23 8GX

Secretary30 December 2015Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Secretary10 February 1999Active
75 Riverview Grove, Chiswick, London, W4 3QP

Secretary19 April 1999Active
Prysmian Cables & Systems Limited, Chickenhall Lane, Eastleigh, England, SO50 6YU

Director17 September 2018Active
4 Larkhill Lane, Formby, Liverpool, L37 1LX

Director14 May 1999Active
21 Leycester Road, Knutsford, WA16 8QR

Director14 May 1999Active
37 Ramillies Avenue, Cheadle Hulme, Stockport, SK8 7AQ

Director14 May 1999Active
Prysmian Cables & Systems Limited, Chickenhall Lane, Eastleigh, England, SO50 6YU

Director17 September 2018Active
187 Edge Hill, Ponteland, Newcastle Upon Tyne, NE20 9JN

Director01 August 2000Active
6 Northfield Close, Appleton Roebuck, York, YO23 7ED

Director01 August 2000Active
3 More London Riverside, London, SE1 2AQ

Director09 January 2017Active
125 Home Park Road, Wimbledon, London, SW19 7HT

Director19 April 1999Active
4, Tesseneer Drive, Highland Heights, United States,

Director01 July 2014Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Director10 February 1999Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Director10 February 1999Active
4, Tesseneer Drive, Highland Heights, Kentucky, U S A,

Director31 January 2007Active
4, Tesseneer Drive, Highland Heights, Kentucky, U S A,

Director14 May 1999Active
75 Riverview Grove, Chiswick, London, W4 3QP

Director19 April 1999Active
8124 Starting Gate Lane, Cincinnati Oh 45249, FOREIGN

Director14 May 1999Active

People with Significant Control

Prysmian S.P.A
Notified on:06 June 2018
Status:Active
Country of residence:Italy
Address:Prysmian S.P.A, Via Chiese, 6, Milan, Italy, 20126
Nature of control:
  • Significant influence or control
General Cable Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:4, Tesseneer Drive, Kentucky, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Scott Garden
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:United Kingdom
Address:3 More London Riverside, SE1 2AQ
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-16Gazette

Gazette dissolved liquidation.

Download
2023-01-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-15Address

Change registered office address company with date old address new address.

Download
2022-02-25Address

Change registered office address company with date old address new address.

Download
2022-02-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-25Resolution

Resolution.

Download
2022-02-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-01Capital

Capital statement capital company with date currency figure.

Download
2021-12-01Capital

Legacy.

Download
2021-12-01Insolvency

Legacy.

Download
2021-12-01Resolution

Resolution.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2021-07-28Accounts

Accounts amended with accounts type full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts amended with accounts type dormant.

Download
2021-03-23Accounts

Accounts amended with accounts type dormant.

Download
2021-02-16Accounts

Accounts with accounts type dormant.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2021-01-08Address

Change registered office address company with date old address new address.

Download
2021-01-08Officers

Termination secretary company with name termination date.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.