About

Registered Number: 05375319
Date of Incorporation: 24/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Units 1 & 2, 362a Spring Road, Sholing, Southampton, Hampshire, SO19 2PB

 

Founded in 2005, R & M Cables Ltd have registered office in Southampton, Hampshire, it's status at Companies House is "Active". This business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGGOTT, Andrew Leslie 24 February 2005 17 August 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 September 2020
TM01 - Termination of appointment of director 07 September 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 08 March 2018
MR04 - N/A 05 March 2018
MR04 - N/A 05 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 08 March 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 20 March 2013
AUD - Auditor's letter of resignation 21 February 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 17 September 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH03 - Change of particulars for secretary 10 August 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 03 March 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
AA - Annual Accounts 30 August 2006
363a - Annual Return 13 March 2006
395 - Particulars of a mortgage or charge 02 June 2005
395 - Particulars of a mortgage or charge 02 June 2005
225 - Change of Accounting Reference Date 14 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
NEWINC - New incorporation documents 24 February 2005

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 01 June 2005 Fully Satisfied

N/A

Debenture 31 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.