CABLESCAN LIMITED
HULL

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU11 5DA

Company number 04198380
Status Active
Incorporation Date 11 April 2001
Company Type Private Limited Company
Address PIPER GARTH, MARTON, HULL, EAST YORKSHIRE, HU11 5DA
Home Country United Kingdom
Nature of Business 27320 - Manufacture of other electronic and electric wires and cables
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2017; Confirmation statement made on 11 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CABLESCAN LIMITED are www.cablescan.co.uk, and www.cablescan.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-four years and seven months. Cablescan Limited is a Private Limited Company. The company registration number is 04198380. Cablescan Limited has been working since 11 April 2001. The present status of the company is Active. The registered address of Cablescan Limited is Piper Garth Marton Hull East Yorkshire Hu11 5da. The company`s financial liabilities are £745.72k. It is £108.52k against last year. And the total assets are £1628.44k, which is £272.65k against last year. WILLIS, Harvey David is a Secretary of the company. WILLIS, Nicola Joy is a Director of the company. WILLIS, Richard Anthony is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of other electronic and electric wires and cables".


cablescan Key Finiance

LIABILITIES £745.72k
+17%
CASH n/a
TOTAL ASSETS £1628.44k
+20%
All Financial Figures

Current Directors

Secretary
WILLIS, Harvey David
Appointed Date: 17 April 2001

Director
WILLIS, Nicola Joy
Appointed Date: 17 April 2001
46 years old

Director
WILLIS, Richard Anthony
Appointed Date: 01 August 2002
54 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 17 April 2001
Appointed Date: 11 April 2001

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 17 April 2001
Appointed Date: 11 April 2001

Persons With Significant Control

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

Mrs Nicola Joy Willis
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CABLESCAN LIMITED Events

08 May 2017
Total exemption full accounts made up to 31 March 2017
26 Apr 2017
Confirmation statement made on 11 April 2017 with updates
27 May 2016
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 200

28 Apr 2016
Statement of capital following an allotment of shares on 1 December 2014
  • GBP 200

...
... and 41 more events
22 May 2001
Accounting reference date shortened from 30/04/02 to 31/03/02
22 May 2001
Ad 17/04/01--------- £ si 99@1=99 £ ic 1/100
18 Apr 2001
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Apr 2001
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Apr 2001
Incorporation

CABLESCAN LIMITED Charges

14 February 2006
Debenture
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
9 September 2002
Debenture
Delivered: 10 September 2002
Status: Satisfied on 18 November 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…