CABLECTRIX LIMITED
DAVENTRY

Hellopages » Northamptonshire » Daventry » NN11 8QU

Company number 01578304
Status Active
Incorporation Date 6 August 1981
Company Type Private Limited Company
Address 9/10 JAMES WATT CLOSE, DRAYTON FIELD INDUSTRIAL, DAVENTRY, NORTHAMPTONSHIRE, NN11 8QU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 8,002 ; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 June 2015 with full list of shareholders Statement of capital on 2015-06-29 GBP 8,002 . The most likely internet sites of CABLECTRIX LIMITED are www.cablectrix.co.uk, and www.cablectrix.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-four years and two months. The distance to to Rugby Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cablectrix Limited is a Private Limited Company. The company registration number is 01578304. Cablectrix Limited has been working since 06 August 1981. The present status of the company is Active. The registered address of Cablectrix Limited is 9 10 James Watt Close Drayton Field Industrial Daventry Northamptonshire Nn11 8qu. The company`s financial liabilities are £190.63k. It is £-33.24k against last year. The cash in hand is £10.09k. It is £-48.93k against last year. And the total assets are £536.82k, which is £18.66k against last year. EMERY, Valerie is a Secretary of the company. EMERY, Valerie is a Director of the company. WARNER, David Brian is a Director of the company. WARNER, Jennifer Mary is a Director of the company. WILKINSON, Mark John is a Director of the company. Secretary KERSHAW, Christine Jane has been resigned. Secretary WARNER, Jennifer Mary has been resigned. Director BOTT, Russell John has been resigned. Director KERSHAW, Christine Jane has been resigned. The company operates in "Other business support service activities n.e.c.".


cablectrix Key Finiance

LIABILITIES £190.63k
-15%
CASH £10.09k
-83%
TOTAL ASSETS £536.82k
+3%
All Financial Figures

Current Directors

Secretary
EMERY, Valerie
Appointed Date: 19 February 2006

Director
EMERY, Valerie
Appointed Date: 26 September 2006
57 years old

Director
WARNER, David Brian

89 years old

Director

Director
WILKINSON, Mark John
Appointed Date: 01 January 2014
57 years old

Resigned Directors

Secretary
KERSHAW, Christine Jane
Resigned: 19 February 2006
Appointed Date: 01 February 2005

Secretary
WARNER, Jennifer Mary
Resigned: 01 February 2005

Director
BOTT, Russell John
Resigned: 20 December 2013
Appointed Date: 12 March 1999
68 years old

Director
KERSHAW, Christine Jane
Resigned: 03 March 2006
Appointed Date: 06 April 2001
58 years old

CABLECTRIX LIMITED Events

22 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 8,002

19 May 2016
Total exemption small company accounts made up to 31 October 2015
29 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 8,002

19 May 2015
Total exemption small company accounts made up to 31 October 2014
04 Jul 2014
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 8,002

...
... and 79 more events
17 Aug 1988
Return made up to 25/05/88; full list of members

26 Sep 1987
Accounts for a small company made up to 31 October 1986

26 Sep 1987
Return made up to 03/08/87; full list of members

05 Jan 1987
Return made up to 31/12/86; full list of members

19 Aug 1986
Accounts for a small company made up to 31 October 1985

CABLECTRIX LIMITED Charges

2 September 1992
Mortgage debenture
Delivered: 7 September 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 October 1983
Debenture
Delivered: 28 October 1983
Status: Satisfied on 17 November 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…