About

Registered Number: 01822979
Date of Incorporation: 08/06/1984 (39 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1 Evergreen Industrial Park, Broadway Lane South Cerney, Cirencester, Gloucestershire, GL7 5UH

 

Cable Management Supplies Ltd was registered on 08 June 1984 and has its registered office in Cirencester, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Beales, Elizabeth Maura, Ellams, Angela Margaret, Ellams, Brian Edward, Thomas, Anthony Ellis for the organisation. We do not know the number of employees at Cable Management Supplies Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEALES, Elizabeth Maura 01 May 2018 - 1
ELLAMS, Brian Edward N/A 07 February 2014 1
THOMAS, Anthony Ellis 01 July 1992 07 August 2014 1
Secretary Name Appointed Resigned Total Appointments
ELLAMS, Angela Margaret N/A 07 February 2014 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 11 June 2020
CS01 - N/A 28 August 2019
CH01 - Change of particulars for director 29 July 2019
AA - Annual Accounts 06 June 2019
RESOLUTIONS - N/A 12 September 2018
CS01 - N/A 22 August 2018
SH08 - Notice of name or other designation of class of shares 07 August 2018
AA - Annual Accounts 17 May 2018
CH01 - Change of particulars for director 09 May 2018
AP01 - Appointment of director 01 May 2018
CS01 - N/A 22 August 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 07 June 2017
AA - Annual Accounts 21 July 2016
CS01 - N/A 20 July 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 21 May 2015
AA - Annual Accounts 05 September 2014
TM01 - Termination of appointment of director 05 September 2014
AR01 - Annual Return 21 August 2014
SH06 - Notice of cancellation of shares 11 March 2014
SH03 - Return of purchase of own shares 11 March 2014
RESOLUTIONS - N/A 17 February 2014
TM02 - Termination of appointment of secretary 12 February 2014
TM01 - Termination of appointment of director 12 February 2014
AD01 - Change of registered office address 11 February 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 09 July 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 17 June 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 10 July 2009
363a - Annual Return 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
AA - Annual Accounts 11 July 2008
363s - Annual Return 24 August 2007
AA - Annual Accounts 16 July 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 21 August 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 20 July 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 13 August 2004
363s - Annual Return 18 July 2003
AA - Annual Accounts 30 June 2003
363s - Annual Return 14 July 2002
AA - Annual Accounts 20 May 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 15 August 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 20 July 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 03 August 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 05 August 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 29 July 1997
288a - Notice of appointment of directors or secretaries 13 December 1996
RESOLUTIONS - N/A 26 September 1996
AA - Annual Accounts 12 September 1996
363s - Annual Return 16 July 1996
AA - Annual Accounts 28 January 1996
363s - Annual Return 18 July 1995
AA - Annual Accounts 29 January 1995
363s - Annual Return 29 July 1994
AUD - Auditor's letter of resignation 28 April 1994
AA - Annual Accounts 09 February 1994
363s - Annual Return 19 July 1993
363s - Annual Return 31 July 1992
AA - Annual Accounts 31 July 1992
288 - N/A 20 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1992
CERTNM - Change of name certificate 14 April 1992
AA - Annual Accounts 14 August 1991
363b - Annual Return 14 August 1991
AA - Annual Accounts 20 July 1990
363 - Annual Return 20 July 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 08 January 1990
AA - Annual Accounts 28 April 1989
363 - Annual Return 28 April 1989
AA - Annual Accounts 07 April 1988
363 - Annual Return 07 April 1988
AA - Annual Accounts 13 January 1987
363 - Annual Return 13 January 1987
AA - Annual Accounts 30 April 1986
363 - Annual Return 30 April 1986
MISC - Miscellaneous document 08 June 1984
NEWINC - New incorporation documents 08 June 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.