About

Registered Number: 02438674
Date of Incorporation: 01/11/1989 (34 years and 5 months ago)
Company Status: Active
Registered Address: Saddleworth Business Centre, Huddersfield Road, Delph, Lancashire, OL3 5DF

 

Kabel Electro Ltd was registered on 01 November 1989 with its registered office in Lancashire, it's status in the Companies House registry is set to "Active". The business has 5 directors listed as Marsden, Brian John, Perris, Deborah, Dignan, Peter Gerard, Marsden, Mandy Michelle, Perris, Ian Ronald at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSDEN, Brian John N/A - 1
DIGNAN, Peter Gerard 01 February 2016 31 August 2020 1
MARSDEN, Mandy Michelle 14 October 1993 06 March 2014 1
PERRIS, Ian Ronald N/A 14 October 1993 1
Secretary Name Appointed Resigned Total Appointments
PERRIS, Deborah N/A 14 October 1993 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
TM01 - Termination of appointment of director 01 September 2020
AA - Annual Accounts 08 April 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 02 August 2018
DISS40 - Notice of striking-off action discontinued 14 October 2017
CS01 - N/A 11 October 2017
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 03 August 2016
AP01 - Appointment of director 07 April 2016
AA - Annual Accounts 02 April 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 28 August 2014
TM02 - Termination of appointment of secretary 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 30 July 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 18 September 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 25 April 2008
395 - Particulars of a mortgage or charge 21 December 2007
363s - Annual Return 24 August 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 19 July 2006
RESOLUTIONS - N/A 31 August 2005
RESOLUTIONS - N/A 31 August 2005
RESOLUTIONS - N/A 31 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2005
363s - Annual Return 18 August 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 17 March 2003
363s - Annual Return 30 July 2002
AA - Annual Accounts 18 March 2002
363s - Annual Return 01 August 2001
AA - Annual Accounts 16 March 2001
395 - Particulars of a mortgage or charge 02 February 2001
363s - Annual Return 07 August 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 05 August 1999
AA - Annual Accounts 27 April 1999
363s - Annual Return 26 July 1998
AA - Annual Accounts 26 March 1998
363s - Annual Return 29 August 1997
AA - Annual Accounts 13 March 1997
363s - Annual Return 05 August 1996
287 - Change in situation or address of Registered Office 09 July 1996
AA - Annual Accounts 08 March 1996
AA - Annual Accounts 07 August 1995
363s - Annual Return 07 August 1995
363s - Annual Return 05 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1994
AA - Annual Accounts 01 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 February 1994
AA - Annual Accounts 11 January 1994
288 - N/A 06 December 1993
288 - N/A 06 December 1993
288 - N/A 06 December 1993
363s - Annual Return 28 July 1993
AAMD - Amended Accounts 28 April 1993
AA - Annual Accounts 15 September 1992
363s - Annual Return 24 August 1992
363a - Annual Return 22 August 1991
AA - Annual Accounts 09 August 1991
287 - Change in situation or address of Registered Office 08 March 1990
287 - Change in situation or address of Registered Office 16 February 1990
288 - N/A 16 November 1989
NEWINC - New incorporation documents 01 November 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 11 December 2007 Outstanding

N/A

Mortgage debenture 29 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.