CABLECYCLE LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN6 3QR

Company number 05325391
Status Active
Incorporation Date 6 January 2005
Company Type Private Limited Company
Address 4 HENLEY WAY, LINCOLN, LN6 3QR
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-08 GBP 5 . The most likely internet sites of CABLECYCLE LIMITED are www.cablecycle.co.uk, and www.cablecycle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Cablecycle Limited is a Private Limited Company. The company registration number is 05325391. Cablecycle Limited has been working since 06 January 2005. The present status of the company is Active. The registered address of Cablecycle Limited is 4 Henley Way Lincoln Ln6 3qr. The company`s financial liabilities are £153.63k. It is £-0.52k against last year. The cash in hand is £4.34k. It is £-1.53k against last year. And the total assets are £168.06k, which is £-1.45k against last year. COX, Mavis Jill is a Secretary of the company. COX, Adam James is a Director of the company. COX, Malcolm Percival is a Director of the company. COX, Mavis Jill is a Director of the company. HAIGH, Alistair John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


cablecycle Key Finiance

LIABILITIES £153.63k
-1%
CASH £4.34k
-27%
TOTAL ASSETS £168.06k
-1%
All Financial Figures

Current Directors

Secretary
COX, Mavis Jill
Appointed Date: 25 February 2005

Director
COX, Adam James
Appointed Date: 10 March 2006
53 years old

Director
COX, Malcolm Percival
Appointed Date: 25 February 2005
81 years old

Director
COX, Mavis Jill
Appointed Date: 25 February 2005
81 years old

Director
HAIGH, Alistair John
Appointed Date: 07 January 2010
55 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 February 2005
Appointed Date: 06 January 2005

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 February 2005
Appointed Date: 06 January 2005

Persons With Significant Control

Mr Malcolm Percival Cox
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adam James Cox
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mrs Mavis Jill Cox
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Mr Alistair John Haigh
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

CABLECYCLE LIMITED Events

18 Jan 2017
Confirmation statement made on 6 January 2017 with updates
14 Oct 2016
Total exemption small company accounts made up to 31 January 2016
08 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 5

08 Jan 2016
Registered office address changed from Lewer House 12 Tentercroft Street Lincoln LN5 7DB to 4 Henley Way Lincoln LN6 3QR on 8 January 2016
08 Jan 2016
Director's details changed for Mr Alistair John Haigh on 8 January 2016
...
... and 29 more events
25 Feb 2005
Secretary resigned
25 Feb 2005
New director appointed
25 Feb 2005
Registered office changed on 25/02/05 from: 1 mitchell lane, bristol, BS1 6BU
25 Feb 2005
New secretary appointed;new director appointed
06 Jan 2005
Incorporation