Active - Proposal to Strike off
Company Information for CABLETEC SOLUTIONS LTD
Suite 5 Splatford Barton, Kennford, Exeter, DEVON, EX6 7XY,
|
Company Registration Number
07450366
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CABLETEC SOLUTIONS LTD | |
Legal Registered Office | |
Suite 5 Splatford Barton Kennford Exeter DEVON EX6 7XY Other companies in EX6 | |
Company Number | 07450366 | |
---|---|---|
Company ID Number | 07450366 | |
Date formed | 2010-11-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 2023-09-30 | |
Latest return | 2022-11-24 | |
Return next due | 2023-12-08 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-12-20 13:18:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS COLIN BARGEWELL |
||
TIMOTHY MARK READ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD JOHN BUTT |
Director | ||
GEOFFREY ROBERT WHELBY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G.R.M TRIDENT DEVELOPMENTS LIMITED | Director | 2012-05-29 | CURRENT | 2012-05-29 | Active | |
INTERVATE LIMITED | Director | 2012-01-27 | CURRENT | 2008-01-30 | In Administration/Administrative Receiver | |
TOTUS ENGINEERING (HOLDINGS) LIMITED | Director | 2010-11-01 | CURRENT | 2010-10-01 | Active | |
TOTUS ENGINEERING LIMITED | Director | 2010-11-01 | CURRENT | 2010-10-07 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COLIN BARGEWELL | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COLIN BARGEWELL | |
CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 110 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 24/11/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD JOHN BUTT | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 24/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Timothy Mark Read on 2014-11-24 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK READ / 24/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOHN BUTT / 24/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS COLIN BARGEWELL / 24/11/2014 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 24/11/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/11/12 TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/12 FROM Harscombe House 1 Darklake View Estover Plymouth PL6 7TL United Kingdom | |
AP01 | DIRECTOR APPOINTED TIMOTHY MARK READ | |
AP01 | DIRECTOR APPOINTED RONALD JOHN BUTT | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
SH01 | 21/03/11 STATEMENT OF CAPITAL GBP 105 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROBERT WHELBY | |
AR01 | 24/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS COLIN BARGEWELL / 01/05/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as CABLETEC SOLUTIONS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |