CABLE (CANNOCK) LIMITED
CANNOCK

Hellopages » Staffordshire » Cannock Chase » WS12 1AG

Company number 02791967
Status Active
Incorporation Date 19 February 1993
Company Type Private Limited Company
Address FIRST FLOOR 84 - 90, MARKET STREET HEDNESFORD, CANNOCK, STAFFORDSHIRE, WS12 1AG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Micro company accounts made up to 30 April 2016; Confirmation statement made on 19 February 2017 with updates; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 3 . The most likely internet sites of CABLE (CANNOCK) LIMITED are www.cablecannock.co.uk, and www.cable-cannock.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Rugeley Town Rail Station is 4.1 miles; to Rugeley Trent Valley Rail Station is 5.1 miles; to Bloxwich North Rail Station is 5.8 miles; to Bloxwich Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cable Cannock Limited is a Private Limited Company. The company registration number is 02791967. Cable Cannock Limited has been working since 19 February 1993. The present status of the company is Active. The registered address of Cable Cannock Limited is First Floor 84 90 Market Street Hednesford Cannock Staffordshire Ws12 1ag. The company`s financial liabilities are £55.09k. It is £-0.87k against last year. And the total assets are £64.91k, which is £-0.42k against last year. DAVIS, Derek John is a Secretary of the company. DAVIS, Derek John is a Director of the company. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Director ATKINS, Paul Dudley has been resigned. Director BROOKES, Herbert Derrick has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director HAYCOCK, Barbara Mary has been resigned. Director MINTEN, Hubert Samuel has been resigned. Director O'CONNOR, Michael Allan has been resigned. Director OLEARY, John has been resigned. Director SIDEBOTTOM, Nigel has been resigned. The company operates in "Other letting and operating of own or leased real estate".


cable (cannock) Key Finiance

LIABILITIES £55.09k
-2%
CASH n/a
TOTAL ASSETS £64.91k
-1%
All Financial Figures

Current Directors

Secretary
DAVIS, Derek John
Appointed Date: 19 February 1993

Director
DAVIS, Derek John
Appointed Date: 19 February 1993
85 years old

Resigned Directors

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 19 February 1993
Appointed Date: 19 February 1993

Director
ATKINS, Paul Dudley
Resigned: 11 February 2010
Appointed Date: 19 February 1993
81 years old

Director
BROOKES, Herbert Derrick
Resigned: 01 December 2006
Appointed Date: 19 February 1993
102 years old

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 19 February 1993
Appointed Date: 19 February 1993

Director
HAYCOCK, Barbara Mary
Resigned: 24 August 2015
Appointed Date: 19 February 1993
89 years old

Director
MINTEN, Hubert Samuel
Resigned: 01 December 2006
Appointed Date: 19 February 1993
99 years old

Director
O'CONNOR, Michael Allan
Resigned: 01 September 2012
Appointed Date: 01 November 2006
82 years old

Director
OLEARY, John
Resigned: 18 February 2015
Appointed Date: 19 February 1993
100 years old

Director
SIDEBOTTOM, Nigel
Resigned: 11 February 2010
Appointed Date: 19 February 1993
76 years old

Persons With Significant Control

Mr Derek John Davis
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

CABLE (CANNOCK) LIMITED Events

11 Apr 2017
Micro company accounts made up to 30 April 2016
28 Feb 2017
Confirmation statement made on 19 February 2017 with updates
08 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 3

26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
01 Sep 2015
Termination of appointment of Barbara Mary Haycock as a director on 24 August 2015
...
... and 65 more events
14 Apr 1993
Accounting reference date notified as 30/04

14 Apr 1993
New director appointed

01 Mar 1993
Secretary resigned

01 Mar 1993
Director resigned

19 Feb 1993
Incorporation

CABLE (CANNOCK) LIMITED Charges

18 March 1994
Legal charge
Delivered: 30 March 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 6A hallcourt crescent, cannock, staffordshire. Together…
16 December 1993
Fixed and floating charge
Delivered: 18 December 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…