About

Registered Number: 04133084
Date of Incorporation: 29/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Unit 1 Blythe Park, Cresswell Lane, Cresswell, Stoke-On-Trent, Staffordshire, ST11 9RD

 

Cable Detection Ltd was registered on 29 December 2000, it's status is listed as "Active". The organisation has 15 directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSON, Keith James 12 December 2019 - 1
HARRING, Thomas 01 September 2011 15 June 2018 1
HORTON, Richard John 29 December 2000 29 December 2000 1
KOLLER, Lukas Gabriel 10 July 2017 15 June 2018 1
MACARTHUR, Paul Walker Peter 15 June 2018 20 December 2019 1
SCHWYTER, Walter 12 April 2007 01 September 2011 1
STRASSER, Josef, Vice President 22 October 2004 01 December 2005 1
SWETNAM, Christine Anne 22 October 2004 30 April 2018 1
WOON, Hin Yong 01 December 2005 12 April 2007 1
Secretary Name Appointed Resigned Total Appointments
LILLEY, Valerie Linda 01 May 2015 - 1
BRISTOW, Steven John 20 October 2009 01 May 2015 1
BRISTOW, Steven John 20 October 2009 01 May 2015 1
HUTCHINSON, Peter Edward 10 December 2005 30 June 2008 1
PLANT, John Harold 30 June 2008 14 May 2009 1
YOUNG, Andrew Paul 29 December 2000 10 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 02 January 2020
AP01 - Appointment of director 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 07 January 2019
TM01 - Termination of appointment of director 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
AP01 - Appointment of director 25 June 2018
AA - Annual Accounts 20 June 2018
TM01 - Termination of appointment of director 08 May 2018
CS01 - N/A 09 January 2018
AP01 - Appointment of director 18 July 2017
TM01 - Termination of appointment of director 18 July 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 12 January 2016
AP03 - Appointment of secretary 01 May 2015
TM02 - Termination of appointment of secretary 01 May 2015
TM02 - Termination of appointment of secretary 01 May 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 22 February 2012
AP01 - Appointment of director 20 October 2011
TM01 - Termination of appointment of director 19 October 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 25 January 2011
AD01 - Change of registered office address 25 January 2011
AA - Annual Accounts 25 September 2010
AUD - Auditor's letter of resignation 09 April 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
TM02 - Termination of appointment of secretary 22 March 2010
AP03 - Appointment of secretary 18 March 2010
TM02 - Termination of appointment of secretary 18 March 2010
AA - Annual Accounts 01 November 2009
AP03 - Appointment of secretary 26 October 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 08 December 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
363a - Annual Return 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
AA - Annual Accounts 23 August 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
363s - Annual Return 09 February 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 15 March 2006
AUD - Auditor's letter of resignation 10 January 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
287 - Change in situation or address of Registered Office 16 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
225 - Change of Accounting Reference Date 16 December 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 17 February 2005
288b - Notice of resignation of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 07 February 2004
AA - Annual Accounts 03 February 2004
AUD - Auditor's letter of resignation 23 May 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 27 February 2002
288c - Notice of change of directors or secretaries or in their particulars 08 February 2002
225 - Change of Accounting Reference Date 28 January 2001
287 - Change in situation or address of Registered Office 28 January 2001
CERTNM - Change of name certificate 25 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
RESOLUTIONS - N/A 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
NEWINC - New incorporation documents 29 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.