Established in 1984, North West Cables Ltd have registered office in Prescot, it's status in the Companies House registry is set to "Active". The companies directors are listed as Martin, Kevin, Clarke, H Eric, Hindley, Timothy John, Hothersall, Karen Anne, Lamprell, Alan, Owen, Jack, Parker, Roy William, Todd, Derek in the Companies House registry. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKE, H Eric | N/A | 22 April 1992 | 1 |
HINDLEY, Timothy John | 10 March 2003 | 31 August 2009 | 1 |
HOTHERSALL, Karen Anne | 01 April 1996 | 01 May 2003 | 1 |
LAMPRELL, Alan | N/A | 28 March 2001 | 1 |
OWEN, Jack | N/A | 30 June 1991 | 1 |
PARKER, Roy William | N/A | 28 April 1994 | 1 |
TODD, Derek | 01 April 1996 | 31 March 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARTIN, Kevin | 20 December 2013 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 July 2020 | |
CS01 - N/A | 16 March 2020 | |
AA - Annual Accounts | 08 August 2019 | |
CH01 - Change of particulars for director | 29 April 2019 | |
CS01 - N/A | 15 March 2019 | |
AA - Annual Accounts | 08 June 2018 | |
CS01 - N/A | 15 March 2018 | |
RESOLUTIONS - N/A | 31 August 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 31 August 2017 | |
SH19 - Statement of capital | 31 August 2017 | |
CAP-SS - N/A | 31 August 2017 | |
AA - Annual Accounts | 15 August 2017 | |
CS01 - N/A | 17 March 2017 | |
TM01 - Termination of appointment of director | 13 September 2016 | |
AA - Annual Accounts | 01 September 2016 | |
AD01 - Change of registered office address | 01 August 2016 | |
MR04 - N/A | 01 August 2016 | |
MR04 - N/A | 01 August 2016 | |
AR01 - Annual Return | 14 March 2016 | |
CH01 - Change of particulars for director | 13 January 2016 | |
AA - Annual Accounts | 26 June 2015 | |
AR01 - Annual Return | 16 March 2015 | |
AA - Annual Accounts | 09 September 2014 | |
MR04 - N/A | 21 May 2014 | |
MR04 - N/A | 21 May 2014 | |
AR01 - Annual Return | 18 March 2014 | |
AP03 - Appointment of secretary | 20 December 2013 | |
TM01 - Termination of appointment of director | 20 December 2013 | |
TM02 - Termination of appointment of secretary | 20 December 2013 | |
MR01 - N/A | 17 December 2013 | |
AA - Annual Accounts | 03 September 2013 | |
AR01 - Annual Return | 11 April 2013 | |
AA - Annual Accounts | 24 September 2012 | |
AR01 - Annual Return | 04 April 2012 | |
AA - Annual Accounts | 19 September 2011 | |
TM01 - Termination of appointment of director | 04 April 2011 | |
AR01 - Annual Return | 24 March 2011 | |
AA - Annual Accounts | 14 June 2010 | |
AR01 - Annual Return | 06 April 2010 | |
TM01 - Termination of appointment of director | 13 November 2009 | |
AA - Annual Accounts | 24 August 2009 | |
395 - Particulars of a mortgage or charge | 20 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 May 2009 | |
395 - Particulars of a mortgage or charge | 16 May 2009 | |
288a - Notice of appointment of directors or secretaries | 08 May 2009 | |
288b - Notice of resignation of directors or secretaries | 08 May 2009 | |
363a - Annual Return | 21 April 2009 | |
AUD - Auditor's letter of resignation | 20 January 2009 | |
225 - Change of Accounting Reference Date | 16 September 2008 | |
288a - Notice of appointment of directors or secretaries | 02 September 2008 | |
288a - Notice of appointment of directors or secretaries | 02 September 2008 | |
288a - Notice of appointment of directors or secretaries | 02 September 2008 | |
288b - Notice of resignation of directors or secretaries | 02 September 2008 | |
287 - Change in situation or address of Registered Office | 01 September 2008 | |
395 - Particulars of a mortgage or charge | 08 April 2008 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 15 January 2008 | |
225 - Change of Accounting Reference Date | 21 June 2007 | |
AA - Annual Accounts | 25 April 2007 | |
363a - Annual Return | 26 March 2007 | |
AA - Annual Accounts | 07 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 2006 | |
395 - Particulars of a mortgage or charge | 27 April 2006 | |
363a - Annual Return | 04 April 2006 | |
363s - Annual Return | 11 April 2005 | |
AA - Annual Accounts | 09 April 2005 | |
AA - Annual Accounts | 05 July 2004 | |
363s - Annual Return | 18 March 2004 | |
225 - Change of Accounting Reference Date | 06 February 2004 | |
288b - Notice of resignation of directors or secretaries | 10 May 2003 | |
AA - Annual Accounts | 29 April 2003 | |
363s - Annual Return | 02 April 2003 | |
288b - Notice of resignation of directors or secretaries | 12 March 2003 | |
288a - Notice of appointment of directors or secretaries | 12 March 2003 | |
288a - Notice of appointment of directors or secretaries | 12 March 2003 | |
AA - Annual Accounts | 26 July 2002 | |
395 - Particulars of a mortgage or charge | 01 June 2002 | |
RESOLUTIONS - N/A | 09 April 2002 | |
RESOLUTIONS - N/A | 09 April 2002 | |
RESOLUTIONS - N/A | 09 April 2002 | |
RESOLUTIONS - N/A | 09 April 2002 | |
RESOLUTIONS - N/A | 09 April 2002 | |
MEM/ARTS - N/A | 09 April 2002 | |
363s - Annual Return | 21 March 2002 | |
169 - Return by a company purchasing its own shares | 08 August 2001 | |
AA - Annual Accounts | 09 July 2001 | |
288b - Notice of resignation of directors or secretaries | 12 April 2001 | |
288a - Notice of appointment of directors or secretaries | 12 April 2001 | |
288b - Notice of resignation of directors or secretaries | 04 April 2001 | |
363s - Annual Return | 21 March 2001 | |
288a - Notice of appointment of directors or secretaries | 22 November 2000 | |
AA - Annual Accounts | 12 July 2000 | |
363s - Annual Return | 29 March 2000 | |
169 - Return by a company purchasing its own shares | 09 August 1999 | |
RESOLUTIONS - N/A | 29 July 1999 | |
RESOLUTIONS - N/A | 29 July 1999 | |
AA - Annual Accounts | 29 June 1999 | |
363s - Annual Return | 31 March 1999 | |
AA - Annual Accounts | 28 July 1998 | |
363s - Annual Return | 17 April 1998 | |
363s - Annual Return | 10 April 1997 | |
AA - Annual Accounts | 10 April 1997 | |
AA - Annual Accounts | 11 April 1996 | |
288 - N/A | 11 April 1996 | |
288 - N/A | 11 April 1996 | |
363s - Annual Return | 11 April 1996 | |
AA - Annual Accounts | 22 May 1995 | |
363s - Annual Return | 04 April 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 April 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 April 1995 | |
AA - Annual Accounts | 05 May 1994 | |
288 - N/A | 05 May 1994 | |
363s - Annual Return | 17 April 1994 | |
363(288) - N/A | 17 April 1994 | |
AA - Annual Accounts | 19 May 1993 | |
363s - Annual Return | 13 April 1993 | |
RESOLUTIONS - N/A | 16 October 1992 | |
169 - Return by a company purchasing its own shares | 16 October 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 August 1992 | |
AA - Annual Accounts | 29 May 1992 | |
288 - N/A | 29 May 1992 | |
RESOLUTIONS - N/A | 30 April 1992 | |
169 - Return by a company purchasing its own shares | 29 April 1992 | |
363a - Annual Return | 16 April 1992 | |
288 - N/A | 07 August 1991 | |
AA - Annual Accounts | 11 April 1991 | |
363a - Annual Return | 11 April 1991 | |
288 - N/A | 28 September 1990 | |
AA - Annual Accounts | 19 April 1990 | |
363 - Annual Return | 19 April 1990 | |
AA - Annual Accounts | 12 May 1989 | |
363 - Annual Return | 26 April 1989 | |
AA - Annual Accounts | 01 March 1988 | |
363 - Annual Return | 01 March 1988 | |
288 - N/A | 27 March 1987 | |
363 - Annual Return | 24 March 1987 | |
AA - Annual Accounts | 04 February 1987 | |
395 - Particulars of a mortgage or charge | 15 October 1986 | |
395 - Particulars of a mortgage or charge | 02 August 1986 | |
288 - N/A | 18 February 1986 | |
MISC - Miscellaneous document | 19 January 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 December 2013 | Fully Satisfied |
N/A |
Legal charge | 14 May 2009 | Fully Satisfied |
N/A |
Debenture | 14 May 2009 | Fully Satisfied |
N/A |
Chattel mortgage | 31 March 2008 | Outstanding |
N/A |
Fixed and floating charge | 10 April 2006 | Fully Satisfied |
N/A |
Mortgage | 27 May 2002 | Fully Satisfied |
N/A |
Fixed charge | 08 October 1986 | Fully Satisfied |
N/A |
Single debenture | 31 July 1986 | Fully Satisfied |
N/A |
Chattel mortgage | 06 August 1985 | Fully Satisfied |
N/A |
Debenture | 07 June 1984 | Fully Satisfied |
N/A |
Debenture | 25 April 1984 | Fully Satisfied |
N/A |