CABLE TAPES (UK) LTD
MANCHESTER WORSLEY LOGISTICS LIMITED

Hellopages » Greater Manchester » Manchester » M15 4PN

Company number 06561221
Status Active
Incorporation Date 10 April 2008
Company Type Private Limited Company
Address KAY JOHNSON GEE LLP, 2ND FLOOR, 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Registration of charge 065612210007, created on 18 April 2017; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of CABLE TAPES (UK) LTD are www.cabletapesuk.co.uk, and www.cable-tapes-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Cable Tapes Uk Ltd is a Private Limited Company. The company registration number is 06561221. Cable Tapes Uk Ltd has been working since 10 April 2008. The present status of the company is Active. The registered address of Cable Tapes Uk Ltd is Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester England M15 4pn. . HAINES, Paul Victor is a Director of the company. VAN DER ZWAN, Martin is a Director of the company. Secretary VAN DER ZWAN, Lesley has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Director
HAINES, Paul Victor
Appointed Date: 13 January 2010
62 years old

Director
VAN DER ZWAN, Martin
Appointed Date: 10 April 2008
73 years old

Resigned Directors

Secretary
VAN DER ZWAN, Lesley
Resigned: 01 February 2010
Appointed Date: 10 April 2008

Persons With Significant Control

Mr Paul Victor Haines
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Van Der Zwan
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CABLE TAPES (UK) LTD Events

18 Apr 2017
Confirmation statement made on 10 April 2017 with updates
18 Apr 2017
Registration of charge 065612210007, created on 18 April 2017
16 Jan 2017
Total exemption small company accounts made up to 30 June 2016
10 May 2016
Registered office address changed from Griffin Court 201 Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016
13 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2

...
... and 40 more events
19 Jan 2010
Appointment of Paul Victor Haines as a director
11 Jan 2010
Total exemption small company accounts made up to 30 April 2009
14 May 2009
Registered office changed on 14/05/2009 from alex house 260/268 chapel street salford manchester M3 5JZ
14 May 2009
Return made up to 10/04/09; full list of members
10 Apr 2008
Incorporation

CABLE TAPES (UK) LTD Charges

18 April 2017
Charge code 0656 1221 0007
Delivered: 18 April 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
23 March 2012
All assets debenture
Delivered: 28 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 February 2012
Debenture
Delivered: 4 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 September 2010
All assets debenture
Delivered: 1 October 2010
Status: Satisfied on 15 December 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 August 2010
Charge of deposit
Delivered: 2 September 2010
Status: Satisfied on 15 December 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £90,000 and all amounts in the future…
20 February 2010
Third party charge of deposit
Delivered: 11 March 2010
Status: Satisfied on 15 December 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £40,000 credited to account…
13 January 2010
Debenture
Delivered: 23 January 2010
Status: Satisfied on 15 December 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…