About

Registered Number: 05982540
Date of Incorporation: 30/10/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Evolve Centre Cygnet Way, Rainton Bridge South, Houghton Le Spring, Tyne And Wear, DH4 5QY

 

Established in 2006, Cabling Technology Ltd are based in Tyne And Wear, it's status in the Companies House registry is set to "Active". There are 5 directors listed for the company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'SULLIVAN, Michael 26 March 2014 - 1
HOBSON, Kane Patrick 30 October 2006 30 June 2011 1
JOYNSON, Raymond 01 July 2007 19 October 2007 1
Secretary Name Appointed Resigned Total Appointments
CAIRNS, John 30 June 2011 - 1
CAIRNS, Peter John 30 October 2006 30 June 2011 1

Filing History

Document Type Date
CS01 - N/A 31 October 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 05 November 2015
SH01 - Return of Allotment of shares 14 September 2015
AA - Annual Accounts 10 September 2015
RP04 - N/A 07 September 2015
AP01 - Appointment of director 12 August 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 16 July 2013
CH01 - Change of particulars for director 11 June 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 26 April 2012
MG01 - Particulars of a mortgage or charge 05 April 2012
AR01 - Annual Return 31 October 2011
AP03 - Appointment of secretary 27 July 2011
AA - Annual Accounts 15 July 2011
TM01 - Termination of appointment of director 30 June 2011
TM02 - Termination of appointment of secretary 30 June 2011
AA01 - Change of accounting reference date 23 March 2011
AD01 - Change of registered office address 01 February 2011
AR01 - Annual Return 08 November 2010
CH03 - Change of particulars for secretary 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AA - Annual Accounts 02 August 2010
CH01 - Change of particulars for director 30 November 2009
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 14 January 2009
287 - Change in situation or address of Registered Office 09 September 2008
AA - Annual Accounts 07 April 2008
363s - Annual Return 01 December 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2007
NEWINC - New incorporation documents 30 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 02 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.