About

Registered Number: 02589812
Date of Incorporation: 08/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: Unit 2 Tavistock Industrial Estate, Ruscombe Lane, Twyford, Berkshire, RG10 9NJ

 

Moulded Cords & Cables Ltd was registered on 08 March 1991, it has a status of "Active". The company has 3 directors listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKLEY, Nicholas 14 March 2014 - 1
JONES, Mathew William 14 March 2014 - 1
Secretary Name Appointed Resigned Total Appointments
BECKLEY, Nicholas 28 January 2014 - 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 19 March 2018
CH01 - Change of particulars for director 19 March 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 20 March 2017
RESOLUTIONS - N/A 30 August 2016
SH10 - Notice of particulars of variation of rights attached to shares 30 August 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 15 April 2015
AD01 - Change of registered office address 21 July 2014
AA - Annual Accounts 15 July 2014
RESOLUTIONS - N/A 02 May 2014
CC04 - Statement of companies objects 02 May 2014
SH08 - Notice of name or other designation of class of shares 02 May 2014
AP03 - Appointment of secretary 28 April 2014
AP01 - Appointment of director 28 April 2014
AP01 - Appointment of director 28 April 2014
AR01 - Annual Return 17 April 2014
SH01 - Return of Allotment of shares 16 April 2014
SH03 - Return of purchase of own shares 17 February 2014
SH06 - Notice of cancellation of shares 10 February 2014
TM02 - Termination of appointment of secretary 06 February 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
395 - Particulars of a mortgage or charge 18 June 2009
395 - Particulars of a mortgage or charge 17 June 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 06 August 2008
363s - Annual Return 10 April 2008
AA - Annual Accounts 10 July 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 18 May 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 18 April 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 28 April 2004
363s - Annual Return 03 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 09 May 2001
363s - Annual Return 23 March 2001
363s - Annual Return 15 June 2000
AA - Annual Accounts 12 June 2000
287 - Change in situation or address of Registered Office 08 September 1999
395 - Particulars of a mortgage or charge 05 August 1999
AA - Annual Accounts 08 June 1999
363s - Annual Return 13 March 1999
AA - Annual Accounts 28 May 1998
363s - Annual Return 22 April 1998
363s - Annual Return 17 March 1997
AA - Annual Accounts 11 March 1997
363s - Annual Return 04 April 1996
AA - Annual Accounts 03 April 1996
287 - Change in situation or address of Registered Office 07 June 1995
AA - Annual Accounts 03 April 1995
363s - Annual Return 03 April 1995
363s - Annual Return 19 May 1994
288 - N/A 03 May 1994
AA - Annual Accounts 15 April 1994
288 - N/A 13 April 1994
288 - N/A 13 April 1994
AA - Annual Accounts 01 June 1993
363s - Annual Return 07 April 1993
287 - Change in situation or address of Registered Office 16 October 1992
AA - Annual Accounts 21 September 1992
363s - Annual Return 17 March 1992
395 - Particulars of a mortgage or charge 14 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 November 1991
RESOLUTIONS - N/A 13 September 1991
RESOLUTIONS - N/A 13 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 1991
MEM/ARTS - N/A 13 September 1991
123 - Notice of increase in nominal capital 04 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1991
MEM/ARTS - N/A 19 April 1991
288 - N/A 18 April 1991
288 - N/A 18 April 1991
RESOLUTIONS - N/A 15 April 1991
RESOLUTIONS - N/A 15 April 1991
RESOLUTIONS - N/A 15 April 1991
123 - Notice of increase in nominal capital 15 April 1991
287 - Change in situation or address of Registered Office 15 April 1991
CERTNM - Change of name certificate 09 April 1991
NEWINC - New incorporation documents 08 March 1991

Mortgages & Charges

Description Date Status Charge by
Deposit deed 15 June 2009 Outstanding

N/A

Rent deposit deed 15 June 2009 Outstanding

N/A

Deposit deed 22 July 1999 Outstanding

N/A

Debenture 06 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.