About

Registered Number: 03946464
Date of Incorporation: 13/03/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 5 Croft Lane, Southerndown, Bridgend, CF32 0RT

 

Cablequest Ltd was founded on 13 March 2000 and are based in Bridgend, it has a status of "Active". We do not know the number of employees at this organisation. This organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Denis 01 June 2011 - 1
ROME, Robert Graham 29 April 2008 01 August 2009 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Paul Samuel 11 April 2002 27 March 2008 1

Filing History

Document Type Date
CS01 - N/A 31 December 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 15 December 2018
AA - Annual Accounts 14 August 2018
MR04 - N/A 01 August 2018
CS01 - N/A 18 December 2017
MR01 - N/A 13 September 2017
MR01 - N/A 13 September 2017
MR01 - N/A 24 August 2017
MR01 - N/A 24 August 2017
AA - Annual Accounts 03 August 2017
MR01 - N/A 01 August 2017
MR01 - N/A 01 August 2017
MR01 - N/A 01 August 2017
MR01 - N/A 01 August 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 01 September 2015
TM01 - Termination of appointment of director 12 April 2015
AR01 - Annual Return 17 March 2015
MR01 - N/A 12 November 2014
MR01 - N/A 11 November 2014
MR01 - N/A 11 November 2014
MR01 - N/A 11 November 2014
MR01 - N/A 11 November 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 21 March 2012
AP01 - Appointment of director 21 March 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 04 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 March 2010
MG01 - Particulars of a mortgage or charge 26 March 2010
MG01 - Particulars of a mortgage or charge 26 March 2010
MG01 - Particulars of a mortgage or charge 26 March 2010
MG01 - Particulars of a mortgage or charge 26 March 2010
MG01 - Particulars of a mortgage or charge 26 March 2010
MG01 - Particulars of a mortgage or charge 16 February 2010
AA - Annual Accounts 07 October 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 16 June 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
AA - Annual Accounts 19 November 2007
395 - Particulars of a mortgage or charge 04 August 2007
395 - Particulars of a mortgage or charge 21 April 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 14 March 2006
287 - Change in situation or address of Registered Office 19 February 2006
395 - Particulars of a mortgage or charge 13 January 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 19 November 2004
395 - Particulars of a mortgage or charge 15 July 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 24 February 2004
395 - Particulars of a mortgage or charge 17 February 2004
395 - Particulars of a mortgage or charge 27 November 2003
395 - Particulars of a mortgage or charge 29 April 2003
363s - Annual Return 19 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2003
395 - Particulars of a mortgage or charge 13 July 2002
AA - Annual Accounts 11 July 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
395 - Particulars of a mortgage or charge 05 April 2002
363s - Annual Return 29 March 2002
395 - Particulars of a mortgage or charge 14 March 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 09 May 2001
225 - Change of Accounting Reference Date 21 December 2000
395 - Particulars of a mortgage or charge 27 July 2000
395 - Particulars of a mortgage or charge 25 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
287 - Change in situation or address of Registered Office 21 July 2000
NEWINC - New incorporation documents 13 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 August 2017 Outstanding

N/A

A registered charge 11 August 2017 Outstanding

N/A

A registered charge 21 July 2017 Outstanding

N/A

A registered charge 21 July 2017 Outstanding

N/A

A registered charge 21 July 2017 Outstanding

N/A

A registered charge 21 July 2017 Outstanding

N/A

A registered charge 07 November 2014 Outstanding

N/A

A registered charge 07 November 2014 Outstanding

N/A

A registered charge 07 November 2014 Outstanding

N/A

A registered charge 07 November 2014 Outstanding

N/A

A registered charge 03 November 2014 Outstanding

N/A

Legal charge 19 March 2010 Outstanding

N/A

Legal charge 19 March 2010 Fully Satisfied

N/A

Legal charge 19 March 2010 Outstanding

N/A

Legal charge 19 March 2010 Outstanding

N/A

Legal charge 19 March 2010 Outstanding

N/A

Debenture 12 February 2010 Outstanding

N/A

Legal mortgage 02 August 2007 Fully Satisfied

N/A

Legal mortgage 05 April 2007 Fully Satisfied

N/A

Legal mortgage 04 January 2006 Fully Satisfied

N/A

Legal mortgage 09 July 2004 Fully Satisfied

N/A

Legal mortgage 12 February 2004 Fully Satisfied

N/A

Legal mortgage 25 November 2003 Fully Satisfied

N/A

Legal mortgage 17 April 2003 Fully Satisfied

N/A

Legal mortgage 09 July 2002 Fully Satisfied

N/A

Legal mortgage 28 March 2002 Fully Satisfied

N/A

Legal mortgage 07 March 2002 Fully Satisfied

N/A

Debenture 24 July 2000 Fully Satisfied

N/A

Legal mortgage 24 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.