About

Registered Number: 04463357
Date of Incorporation: 18/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 7 St Pauls Yard, Silver Street, Newport Pagnell, Buckinghamshire, MK16 0EG

 

Founded in 2002, Cablelynx Ltd has its registered office in Newport Pagnell in Buckinghamshire, it has a status of "Active". The business is VAT Registered. The company has 4 directors listed as Collins, Janet May, Collins, Mark Stuart, Collins, Peter Charles, Hayes, Nigel Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Janet May 29 February 2004 - 1
COLLINS, Mark Stuart 22 November 2017 - 1
COLLINS, Peter Charles 18 June 2002 - 1
HAYES, Nigel Ian 18 June 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 04 February 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 16 September 2019
AA - Annual Accounts 08 December 2018
CS01 - N/A 26 November 2018
CS01 - N/A 22 November 2017
AP01 - Appointment of director 22 November 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 22 July 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 17 July 2016
CS01 - N/A 17 July 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 05 July 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 19 August 2012
AR01 - Annual Return 01 July 2012
MG01 - Particulars of a mortgage or charge 06 October 2011
AA - Annual Accounts 27 August 2011
AR01 - Annual Return 03 July 2011
MG01 - Particulars of a mortgage or charge 05 November 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 03 July 2010
CH01 - Change of particulars for director 03 July 2010
CH01 - Change of particulars for director 03 July 2010
CH01 - Change of particulars for director 03 July 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 03 July 2008
287 - Change in situation or address of Registered Office 03 July 2008
AA - Annual Accounts 07 August 2007
363a - Annual Return 27 June 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 12 July 2006
363a - Annual Return 21 June 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 20 June 2005
287 - Change in situation or address of Registered Office 09 June 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 09 June 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
AA - Annual Accounts 01 November 2003
225 - Change of Accounting Reference Date 22 October 2003
363s - Annual Return 06 August 2003
287 - Change in situation or address of Registered Office 17 June 2003
395 - Particulars of a mortgage or charge 10 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
NEWINC - New incorporation documents 18 June 2002

Mortgages & Charges

Description Date Status Charge by
Fixed charge on non-vesting debts and floating charge 04 October 2011 Outstanding

N/A

Legal assignment 02 November 2010 Outstanding

N/A

Debenture 04 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.