About

Registered Number: 04342632
Date of Incorporation: 19/12/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, SL8 5AS,

 

N M Cabling Ltd was registered on 19 December 2001 and are based in Bourne End, Buckinghamshire, it's status at Companies House is "Active". N M Cabling Ltd has 3 directors listed as Crilly, Marsha May, Crilly, Carol Ann, Denby, Stuart. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRILLY, Carol Ann 31 January 2002 - 1
DENBY, Stuart 19 December 2001 31 January 2002 1
Secretary Name Appointed Resigned Total Appointments
CRILLY, Marsha May 29 March 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 January 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 17 May 2019
AA01 - Change of accounting reference date 03 May 2019
AA01 - Change of accounting reference date 06 February 2019
AA01 - Change of accounting reference date 20 January 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 25 May 2018
AA01 - Change of accounting reference date 19 April 2018
AD01 - Change of registered office address 29 March 2018
AA01 - Change of accounting reference date 20 January 2018
CS01 - N/A 31 December 2017
AA - Annual Accounts 19 July 2017
AA01 - Change of accounting reference date 19 April 2017
AA01 - Change of accounting reference date 25 January 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 23 May 2016
AA01 - Change of accounting reference date 22 April 2016
AA01 - Change of accounting reference date 24 January 2016
AR01 - Annual Return 03 January 2016
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 21 December 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 29 December 2013
AA01 - Change of accounting reference date 28 August 2013
AR01 - Annual Return 05 March 2013
CH01 - Change of particulars for director 05 March 2013
CH01 - Change of particulars for director 05 March 2013
CH03 - Change of particulars for secretary 05 March 2013
AD01 - Change of registered office address 05 March 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 29 April 2010
TM02 - Termination of appointment of secretary 27 April 2010
AP03 - Appointment of secretary 27 April 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 08 May 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 13 January 2006
288c - Notice of change of directors or secretaries or in their particulars 13 January 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 25 March 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 28 January 2003
288b - Notice of resignation of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
287 - Change in situation or address of Registered Office 31 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
NEWINC - New incorporation documents 19 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.