About

Registered Number: 02289383
Date of Incorporation: 24/08/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: 14 Park Row, Nottingham, Nottinghamshire, NG1 6GR,

 

Having been setup in 1988, Cable-tec Cables & Controls Ltd are based in Nottingham, Nottinghamshire, it's status in the Companies House registry is set to "Active". There are no directors listed for Cable-tec Cables & Controls Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 06 February 2020
MR01 - N/A 22 October 2019
MR01 - N/A 01 October 2019
MR01 - N/A 27 September 2019
PSC07 - N/A 20 September 2019
PSC07 - N/A 20 September 2019
PSC02 - N/A 20 September 2019
TM01 - Termination of appointment of director 20 September 2019
TM01 - Termination of appointment of director 20 September 2019
TM02 - Termination of appointment of secretary 20 September 2019
AP01 - Appointment of director 20 September 2019
MR04 - N/A 09 August 2019
MR04 - N/A 09 August 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 22 February 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 22 May 2017
CS01 - N/A 20 February 2017
AD01 - Change of registered office address 15 August 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 09 March 2015
CH01 - Change of particulars for director 09 March 2015
CH01 - Change of particulars for director 09 March 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 20 April 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 24 April 2008
363a - Annual Return 19 February 2008
CERTNM - Change of name certificate 19 December 2007
AA - Annual Accounts 31 May 2007
363a - Annual Return 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 20 February 2006
363a - Annual Return 23 June 2005
AA - Annual Accounts 10 June 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 31 July 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 04 August 2002
363s - Annual Return 02 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2001
395 - Particulars of a mortgage or charge 15 June 2001
AA - Annual Accounts 17 May 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 24 July 2000
363s - Annual Return 10 March 2000
395 - Particulars of a mortgage or charge 05 August 1999
AA - Annual Accounts 21 July 1999
363s - Annual Return 09 March 1999
AA - Annual Accounts 17 April 1998
363s - Annual Return 23 March 1998
AA - Annual Accounts 01 August 1997
363s - Annual Return 18 March 1997
363s - Annual Return 23 April 1996
AA - Annual Accounts 16 February 1996
AA - Annual Accounts 25 April 1995
363s - Annual Return 17 March 1995
AA - Annual Accounts 19 May 1994
363s - Annual Return 28 February 1994
AA - Annual Accounts 12 May 1993
363s - Annual Return 28 February 1993
363s - Annual Return 13 March 1992
AA - Annual Accounts 07 February 1992
RESOLUTIONS - N/A 14 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1991
363a - Annual Return 21 June 1991
AA - Annual Accounts 18 June 1991
AA - Annual Accounts 18 June 1991
288 - N/A 20 February 1991
395 - Particulars of a mortgage or charge 21 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 January 1991
287 - Change in situation or address of Registered Office 13 November 1990
CERTNM - Change of name certificate 06 November 1990
363 - Annual Return 08 June 1990
287 - Change in situation or address of Registered Office 08 June 1990
RESOLUTIONS - N/A 14 October 1988
MEM/ARTS - N/A 14 October 1988
RESOLUTIONS - N/A 13 October 1988
288 - N/A 13 October 1988
287 - Change in situation or address of Registered Office 13 October 1988
NEWINC - New incorporation documents 24 August 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2019 Outstanding

N/A

A registered charge 01 October 2019 Outstanding

N/A

A registered charge 25 September 2019 Outstanding

N/A

All assets debenture 11 June 2001 Fully Satisfied

N/A

Debenture 20 July 1999 Fully Satisfied

N/A

Mortgage debenture 16 January 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.