CABLEWORLD LIMITED
BOLTON BRAYHOLM LIMITED BRAYHOLME LIMITED

Hellopages » Greater Manchester » Bolton » BL5 3XH

Company number 03973673
Status Active
Incorporation Date 14 April 2000
Company Type Private Limited Company
Address UNIT H FARSLEY PARK WINGATES INDUSTRIAL PARK, WESTHOUGHTON, BOLTON, BL5 3XH
Home Country United Kingdom
Nature of Business 27320 - Manufacture of other electronic and electric wires and cables
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption full accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CABLEWORLD LIMITED are www.cableworld.co.uk, and www.cableworld.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Cableworld Limited is a Private Limited Company. The company registration number is 03973673. Cableworld Limited has been working since 14 April 2000. The present status of the company is Active. The registered address of Cableworld Limited is Unit H Farsley Park Wingates Industrial Park Westhoughton Bolton Bl5 3xh. . VEGAD, Pravina Hitesh is a Secretary of the company. MUNSHI, Munavvar is a Director of the company. VEGAD, Hitesh Kumar is a Director of the company. Secretary THOMPSON, Kenneth Vivian has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director THOMPSON, Kenneth Vivian has been resigned. Director THOMPSON, Linda Joyce has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other electronic and electric wires and cables".


Current Directors

Secretary
VEGAD, Pravina Hitesh
Appointed Date: 31 March 2002

Director
MUNSHI, Munavvar
Appointed Date: 01 January 2003
65 years old

Director
VEGAD, Hitesh Kumar
Appointed Date: 31 March 2002
63 years old

Resigned Directors

Secretary
THOMPSON, Kenneth Vivian
Resigned: 31 March 2002
Appointed Date: 14 April 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 April 2000
Appointed Date: 14 April 2000

Director
THOMPSON, Kenneth Vivian
Resigned: 31 March 2002
Appointed Date: 14 April 2000
77 years old

Director
THOMPSON, Linda Joyce
Resigned: 31 March 2002
Appointed Date: 14 April 2000
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 April 2000
Appointed Date: 14 April 2000

Persons With Significant Control

Mr Munavvar Munshi
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

CABLEWORLD LIMITED Events

13 Apr 2017
Confirmation statement made on 29 March 2017 with updates
10 Apr 2017
Total exemption full accounts made up to 30 June 2016
07 Apr 2016
Total exemption small company accounts made up to 30 June 2015
05 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10,000

23 Nov 2015
Register(s) moved to registered inspection location Bedford House 60 Chorley New Road Bolton BL1 4DA
...
... and 62 more events
25 Apr 2000
Secretary resigned
25 Apr 2000
Director resigned
25 Apr 2000
New secretary appointed;new director appointed
25 Apr 2000
New director appointed
14 Apr 2000
Incorporation

CABLEWORLD LIMITED Charges

8 January 2014
Charge code 0397 3673 0009
Delivered: 16 January 2014
Status: Outstanding
Persons entitled: Bank of India
Description: F/H land at unit h farsley park wingates industrial estate…
16 December 2013
Charge code 0397 3673 0008
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Bank of India
Description: Land and building at unit h farsley park wingates…
18 July 2013
Charge code 0397 3673 0007
Delivered: 6 August 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
23 October 2008
Debenture
Delivered: 28 October 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 June 2007
Debenture
Delivered: 16 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 2005
Legal charge
Delivered: 6 July 2005
Status: Satisfied on 5 October 2012
Persons entitled: Bank of India
Description: All that f/h property t/n GM932099 and k/a unit h farsley…
23 July 2003
Legal charge
Delivered: 2 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit h farsley park wingates industrial estate bolton…
16 June 2003
Debenture
Delivered: 21 June 2003
Status: Satisfied on 5 October 2012
Persons entitled: Bank of India
Description: All the freehold or leasehold property of the company both…
2 May 2003
Legal charge
Delivered: 20 May 2003
Status: Satisfied on 15 June 2004
Persons entitled: Commercial Development Projects Limited
Description: The f/h land k/a and situate at unit 3001 blackberry park…