C.B.L. CABLE CONTRACTORS LIMITED
HARTLEPOOL

Hellopages » County Durham » Hartlepool » TS25 1PD

Company number 02989979
Status Active
Incorporation Date 14 November 1994
Company Type Private Limited Company
Address BENSWAY HOUSE, USWORTH ROAD, HARTLEPOOL, CLEVELAND, TS25 1PD
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Full accounts made up to 31 May 2016; Full accounts made up to 31 May 2015. The most likely internet sites of C.B.L. CABLE CONTRACTORS LIMITED are www.cblcablecontractors.co.uk, and www.c-b-l-cable-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Hartlepool Rail Station is 1.5 miles; to Middlesbrough Rail Station is 6 miles; to Redcar Central Rail Station is 6.7 miles; to Thornaby Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C B L Cable Contractors Limited is a Private Limited Company. The company registration number is 02989979. C B L Cable Contractors Limited has been working since 14 November 1994. The present status of the company is Active. The registered address of C B L Cable Contractors Limited is Bensway House Usworth Road Hartlepool Cleveland Ts25 1pd. . HAYGARTH, Andrew William is a Secretary of the company. GOODCHILD, Bernard Kenneth is a Director of the company. HAYGARTH, Andrew William is a Director of the company. Secretary HAYGARTH, Wendy has been resigned. Secretary MCNALLY, Anthony John has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director HAWKINS, Douglas has been resigned. Director HAYGARTH, Alfred has been resigned. Director HAYGARTH, Lee James has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
HAYGARTH, Andrew William
Appointed Date: 01 December 1994

Director
GOODCHILD, Bernard Kenneth
Appointed Date: 22 May 2000
69 years old

Director
HAYGARTH, Andrew William
Appointed Date: 14 November 1994
56 years old

Resigned Directors

Secretary
HAYGARTH, Wendy
Resigned: 01 December 1994
Appointed Date: 14 November 1994

Secretary
MCNALLY, Anthony John
Resigned: 20 November 2013
Appointed Date: 22 May 2000

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 14 November 1994
Appointed Date: 14 November 1994

Director
HAWKINS, Douglas
Resigned: 04 June 1997
Appointed Date: 01 December 1994
84 years old

Director
HAYGARTH, Alfred
Resigned: 06 June 2008
Appointed Date: 30 November 1995
77 years old

Director
HAYGARTH, Lee James
Resigned: 30 November 2010
Appointed Date: 04 June 1997
48 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 14 November 1994
Appointed Date: 14 November 1994

Persons With Significant Control

Mr Andrew William Haygarth
Notified on: 7 April 2016
56 years old
Nature of control: Has significant influence or control

C.B.L. CABLE CONTRACTORS LIMITED Events

20 Jan 2017
Confirmation statement made on 14 November 2016 with updates
18 Dec 2016
Full accounts made up to 31 May 2016
11 Dec 2015
Full accounts made up to 31 May 2015
04 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100

02 Feb 2015
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100

...
... and 69 more events
17 Jan 1995
Accounting reference date notified as 31/03

17 Nov 1994
Registered office changed on 17/11/94 from: 31 corsham street london N1 6DR

17 Nov 1994
Secretary resigned;director resigned;new director appointed

17 Nov 1994
New director appointed

14 Nov 1994
Incorporation

C.B.L. CABLE CONTRACTORS LIMITED Charges

25 June 2007
Debenture
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Fortis Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
31 December 2005
Debenture
Delivered: 7 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 2003
Debenture
Delivered: 19 March 2003
Status: Satisfied on 8 August 2008
Persons entitled: Enterprise Finance Europe (UK) Limited
Description: All property assets business undertaking and rights fixed…
23 May 2000
Fixed and floating charge
Delivered: 25 May 2000
Status: Satisfied on 10 November 2005
Persons entitled: Bibby Factors Sunderland Limited
Description: By way of fixed equitable charge the factored debts related…
18 April 1995
Debenture
Delivered: 20 April 1995
Status: Satisfied on 10 November 2005
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…