UKBizDB.co.uk

WRS CABLES LIMITED

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

This company is commonly known as Wrs Cables Limited. The company was founded 21 years ago and was given the registration number 04613828. The firm's registered office is in PLYMOUTH. You can find them at Unit 66 Faraday Mill Business Park, Cattewater Road, Plymouth, . This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:WRS CABLES LIMITED
Company Number:04613828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Office Address & Contact

Registered Address:Unit 66 Faraday Mill Business Park, Cattewater Road, Plymouth, England, PL4 0ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C3 Apollo Court, Neptune Park, Plymouth, England, PL4 0SJ

Secretary01 December 2015Active
C3 Apollo Court, Neptune Park, Plymouth, England, PL4 0SJ

Director23 May 2005Active
C3 Apollo Court, Neptune Park, Plymouth, England, PL4 0SJ

Director01 December 2015Active
57 Candish Drive, Elburton, Plymouth, PL9 8DB

Secretary11 December 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary10 December 2002Active
Mgb House, Unit D, Eagle Road Langage Business Park Plympton, Plymouth, United Kingdom, PL7 5JY

Director30 June 2013Active
15 Bakewell Drive, Wigan, WN6 8QH

Director23 May 2005Active
57 Candish Drive, Elburton, Plymouth, PL9 8DB

Director01 December 2003Active
57 Candish Drive, Elburton, Plymouth, PL9 8DB

Director11 December 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director10 December 2002Active

People with Significant Control

Western Rail Services (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C3, Neptune Park, Plymouth, England, PL4 0SJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type total exemption full.

Download
2024-01-26Accounts

Change account reference date company current shortened.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Persons with significant control

Notification of a person with significant control.

Download
2023-12-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-11-21Address

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

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Address

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

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Officers

Change person director company with change date.

Download
2017-11-03Accounts

Accounts with accounts type total exemption full.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Address

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

Download
2016-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.