About

Registered Number: 01578304
Date of Incorporation: 06/08/1981 (42 years and 8 months ago)
Company Status: Active
Registered Address: 9/10 James Watt Close, Drayton Field Industrial, Daventry, Northamptonshire, NN11 8QU

 

Founded in 1981, Cablectrix Ltd are based in Daventry in Northamptonshire, it has a status of "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMERY, Valerie 26 September 2006 - 1
WARNER, David Brian N/A - 1
WILKINSON, Mark John 01 January 2014 - 1
BOTT, Russell John 12 March 1999 20 December 2013 1
KERSHAW, Christine Jane 06 April 2001 03 March 2006 1
Secretary Name Appointed Resigned Total Appointments
WARNER, Jennifer Mary N/A 01 February 2005 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 12 June 2020
CS01 - N/A 27 June 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 02 June 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 04 July 2014
CH01 - Change of particulars for director 04 July 2014
CH01 - Change of particulars for director 04 July 2014
AA - Annual Accounts 02 May 2014
AP01 - Appointment of director 02 January 2014
TM01 - Termination of appointment of director 20 December 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 29 May 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 01 July 2011
SH01 - Return of Allotment of shares 27 April 2011
SH01 - Return of Allotment of shares 27 April 2011
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 20 July 2007
AA - Annual Accounts 15 May 2007
288a - Notice of appointment of directors or secretaries 01 November 2006
363a - Annual Return 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 21 July 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
AA - Annual Accounts 18 February 2005
RESOLUTIONS - N/A 02 November 2004
RESOLUTIONS - N/A 02 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2004
363s - Annual Return 19 July 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 24 June 2002
288c - Notice of change of directors or secretaries or in their particulars 03 April 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 09 July 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 18 July 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 09 July 1999
287 - Change in situation or address of Registered Office 07 June 1999
AA - Annual Accounts 26 May 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
363s - Annual Return 29 June 1998
AA - Annual Accounts 13 March 1998
363s - Annual Return 26 June 1997
AA - Annual Accounts 25 February 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 15 July 1996
363s - Annual Return 04 July 1995
AA - Annual Accounts 16 June 1995
AA - Annual Accounts 05 July 1994
363s - Annual Return 05 July 1994
363s - Annual Return 28 June 1993
AA - Annual Accounts 02 March 1993
363a - Annual Return 06 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1992
395 - Particulars of a mortgage or charge 07 September 1992
363s - Annual Return 31 July 1992
AA - Annual Accounts 30 June 1992
RESOLUTIONS - N/A 07 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1992
123 - Notice of increase in nominal capital 07 February 1992
363b - Annual Return 18 July 1991
AA - Annual Accounts 25 April 1991
363a - Annual Return 25 April 1991
AA - Annual Accounts 26 June 1990
363 - Annual Return 26 June 1990
AA - Annual Accounts 27 July 1989
363 - Annual Return 27 July 1989
AA - Annual Accounts 17 August 1988
363 - Annual Return 17 August 1988
AA - Annual Accounts 26 September 1987
363 - Annual Return 26 September 1987
363 - Annual Return 05 January 1987
AA - Annual Accounts 19 August 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 02 September 1992 Outstanding

N/A

Debenture 19 October 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.