WITNEY CABLE COMPANY LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 1LB

Company number 02144801
Status Active
Incorporation Date 3 July 1987
Company Type Private Limited Company
Address LENNOX HOUSE, 3 PIERREPONT STREET, BATH, SOMERSET, UNITED KINGDOM, BA1 1LB
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Director's details changed for Mr Justin Mark Davis on 21 April 2017; Secretary's details changed for Justin Mark Davis on 21 April 2017; Registered office address changed from 3 Northumberland Buildings Bath Somerset BA1 2JB to Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB on 10 March 2017. The most likely internet sites of WITNEY CABLE COMPANY LIMITED are www.witneycablecompany.co.uk, and www.witney-cable-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Witney Cable Company Limited is a Private Limited Company. The company registration number is 02144801. Witney Cable Company Limited has been working since 03 July 1987. The present status of the company is Active. The registered address of Witney Cable Company Limited is Lennox House 3 Pierrepont Street Bath Somerset United Kingdom Ba1 1lb. The company`s financial liabilities are £99.37k. It is £34.96k against last year. The cash in hand is £133.46k. It is £102.51k against last year. And the total assets are £232.59k, which is £-20.43k against last year. DAVIS, Justin Mark is a Secretary of the company. DAVIS, Justin Mark is a Director of the company. WITCHELL, Wayne is a Director of the company. Secretary GRANT, James William has been resigned. Director GRANT, James William has been resigned. Director GRANT, Madeline Ramsell has been resigned. The company operates in "Electrical installation".


witney cable company Key Finiance

LIABILITIES £99.37k
+54%
CASH £133.46k
+331%
TOTAL ASSETS £232.59k
-9%
All Financial Figures

Current Directors

Secretary
DAVIS, Justin Mark
Appointed Date: 03 July 2008

Director
DAVIS, Justin Mark
Appointed Date: 03 July 2008
54 years old

Director
WITCHELL, Wayne
Appointed Date: 03 July 2008
58 years old

Resigned Directors

Secretary
GRANT, James William
Resigned: 03 July 2008

Director
GRANT, James William
Resigned: 03 July 2008
Appointed Date: 01 September 1991
89 years old

Director
GRANT, Madeline Ramsell
Resigned: 03 July 2008
79 years old

Persons With Significant Control

Mr Justin Mark Davis
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Wayne Witchell
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WITNEY CABLE COMPANY LIMITED Events

21 Apr 2017
Director's details changed for Mr Justin Mark Davis on 21 April 2017
21 Apr 2017
Secretary's details changed for Justin Mark Davis on 21 April 2017
10 Mar 2017
Registered office address changed from 3 Northumberland Buildings Bath Somerset BA1 2JB to Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB on 10 March 2017
03 Feb 2017
Confirmation statement made on 17 January 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 89 more events
30 Mar 1989
Secretary's particulars changed;director's particulars changed
11 Sep 1987
Accounting reference date notified as 31/07

24 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Aug 1987
Registered office changed on 24/08/87 from: 84 temple chambers temple avenue london EC4T ohp

03 Jul 1987
Incorporation

WITNEY CABLE COMPANY LIMITED Charges

30 September 2010
Debenture (all assets)
Delivered: 1 October 2010
Status: Satisfied on 11 June 2015
Persons entitled: Ultimate Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 April 2009
Debenture
Delivered: 8 May 2009
Status: Satisfied on 23 December 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 April 1997
Mortgage debenture
Delivered: 7 April 1997
Status: Satisfied on 5 July 2008
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…