About

Registered Number: 02481616
Date of Incorporation: 15/03/1990 (35 years ago)
Company Status: Active
Registered Address: 1 Leckwith Rd, Netherton Bootle, Merseyside, L30 6UE

 

Associated Bonded Cables Ltd was founded on 15 March 1990 and are based in Merseyside, it's status at Companies House is "Active". The current directors of the organisation are listed as Jones, Gareth Nigel, Miles, Craig Richard, Pierce, Brian, Welsby, Christine Margaret, Welsby, Anthony Eric. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELSBY, Anthony Eric N/A 20 April 2007 1
Secretary Name Appointed Resigned Total Appointments
JONES, Gareth Nigel 10 December 2001 13 November 2003 1
MILES, Craig Richard 03 October 1997 21 October 1998 1
PIERCE, Brian 31 January 1997 03 October 1997 1
WELSBY, Christine Margaret 13 November 2003 01 December 2004 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 15 March 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 28 March 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 28 April 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 17 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 14 February 2008
395 - Particulars of a mortgage or charge 25 October 2007
363s - Annual Return 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 15 May 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 30 August 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 13 April 2004
AA - Annual Accounts 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 12 April 2002
AA - Annual Accounts 04 March 2002
288a - Notice of appointment of directors or secretaries 31 December 2001
288b - Notice of resignation of directors or secretaries 31 December 2001
363s - Annual Return 10 April 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 09 June 2000
395 - Particulars of a mortgage or charge 29 March 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 13 April 1999
AA - Annual Accounts 18 January 1999
288a - Notice of appointment of directors or secretaries 05 November 1998
288b - Notice of resignation of directors or secretaries 05 November 1998
363s - Annual Return 16 April 1998
395 - Particulars of a mortgage or charge 06 March 1998
AA - Annual Accounts 11 November 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
AA - Annual Accounts 19 March 1997
363s - Annual Return 14 March 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
AA - Annual Accounts 04 September 1996
363s - Annual Return 03 April 1996
363s - Annual Return 29 March 1995
AA - Annual Accounts 01 March 1995
AA - Annual Accounts 07 October 1994
RESOLUTIONS - N/A 08 September 1994
RESOLUTIONS - N/A 08 September 1994
RESOLUTIONS - N/A 08 September 1994
363s - Annual Return 06 September 1994
363a - Annual Return 06 September 1994
AA - Annual Accounts 02 September 1993
363s - Annual Return 11 May 1993
287 - Change in situation or address of Registered Office 11 March 1992
DISS40 - Notice of striking-off action discontinued 02 March 1992
AA - Annual Accounts 02 March 1992
363a - Annual Return 02 March 1992
GAZ1 - First notification of strike-off action in London Gazette 03 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1991
RESOLUTIONS - N/A 20 December 1990
123 - Notice of increase in nominal capital 20 December 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 November 1990
MEM/ARTS - N/A 23 May 1990
CERTNM - Change of name certificate 15 May 1990
RESOLUTIONS - N/A 11 May 1990
288 - N/A 10 May 1990
288 - N/A 10 May 1990
288 - N/A 10 May 1990
288 - N/A 10 May 1990
287 - Change in situation or address of Registered Office 10 May 1990
NEWINC - New incorporation documents 15 March 1990

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 23 October 2007 Outstanding

N/A

Mortgage debenture 21 March 2000 Outstanding

N/A

Fixed equitable charge 05 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.