About

Registered Number: 01285451
Date of Incorporation: 08/11/1976 (47 years and 5 months ago)
Company Status: Active
Registered Address: Oak House A Ransom Wood Business Park, Southwell Road West, Mansfield, Notts, NG21 0HJ,

 

Based in Mansfield, Habia Cable Ltd was established in 1976, it has a status of "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LATHALL, Carl Malcolm 01 May 2014 - 1
MODIGH, Carl Gunnar 24 February 2011 - 1
SAMLIN, Kaj N/A 13 August 2004 1
SEARS, Martin Leslie N/A 06 April 2014 1
VINBERG, Hans Olof Johan 13 August 2004 21 February 2011 1
WYATT, William Walter N/A 31 December 1991 1
Secretary Name Appointed Resigned Total Appointments
CLEMENTS, Julie Dawn 03 September 2012 - 1
HALL, Mary Christine N/A 31 August 2012 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 02 April 2020
AD01 - Change of registered office address 08 October 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 12 April 2017
AA - Annual Accounts 23 February 2017
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 07 April 2015
AP01 - Appointment of director 22 May 2014
AR01 - Annual Return 14 April 2014
TM01 - Termination of appointment of director 14 April 2014
AA - Annual Accounts 28 March 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 18 April 2013
TM02 - Termination of appointment of secretary 03 October 2012
AP03 - Appointment of secretary 03 October 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 23 April 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 08 April 2011
AP01 - Appointment of director 28 February 2011
TM01 - Termination of appointment of director 28 February 2011
AA - Annual Accounts 08 September 2010
CH01 - Change of particulars for director 19 May 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 08 April 2009
363a - Annual Return 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 05 July 2007
AA - Annual Accounts 23 February 2007
AA - Annual Accounts 26 April 2006
363a - Annual Return 06 April 2006
AAMD - Amended Accounts 28 April 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 21 March 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 23 November 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 10 September 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 06 September 2002
363s - Annual Return 04 April 2002
363s - Annual Return 04 June 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 24 May 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 18 February 2000
AA - Annual Accounts 25 May 1999
AA - Annual Accounts 24 November 1998
363s - Annual Return 09 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1998
RESOLUTIONS - N/A 06 January 1998
123 - Notice of increase in nominal capital 06 January 1998
395 - Particulars of a mortgage or charge 15 May 1997
363s - Annual Return 21 March 1997
AA - Annual Accounts 11 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 1996
363s - Annual Return 28 May 1996
AA - Annual Accounts 19 March 1996
AA - Annual Accounts 13 April 1995
363s - Annual Return 13 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 29 March 1994
288 - N/A 29 March 1994
AA - Annual Accounts 23 February 1994
363s - Annual Return 16 June 1993
288 - N/A 16 June 1993
AA - Annual Accounts 04 March 1993
288 - N/A 12 November 1992
AA - Annual Accounts 01 September 1992
363s - Annual Return 15 June 1992
AA - Annual Accounts 02 May 1991
363a - Annual Return 02 May 1991
288 - N/A 15 June 1990
363 - Annual Return 08 June 1990
AA - Annual Accounts 06 March 1990
AA - Annual Accounts 08 March 1989
363 - Annual Return 08 March 1989
363 - Annual Return 27 July 1988
AA - Annual Accounts 01 July 1988
288 - N/A 14 October 1987
288 - N/A 03 August 1987
AA - Annual Accounts 02 April 1987
363 - Annual Return 02 April 1987
395 - Particulars of a mortgage or charge 11 March 1987
288 - N/A 06 September 1986
AA - Annual Accounts 02 May 1986
MISC - Miscellaneous document 08 November 1976

Mortgages & Charges

Description Date Status Charge by
Debenture 12 May 1997 Outstanding

N/A

Charge 27 February 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.