Company number 05538824
Status Active
Incorporation Date 17 August 2005
Company Type Private Limited Company
Address RIVERSIDE PARK ROAD, MIDDLESBROUGH, CLEVELAND, TS2 1QW
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 17 August 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of CLEVELAND CABLE COMPANY LIMITED are www.clevelandcablecompany.co.uk, and www.cleveland-cable-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Cleveland Cable Company Limited is a Private Limited Company.
The company registration number is 05538824. Cleveland Cable Company Limited has been working since 17 August 2005.
The present status of the company is Active. The registered address of Cleveland Cable Company Limited is Riverside Park Road Middlesbrough Cleveland Ts2 1qw. . ROBSON, Janice is a Secretary of the company. POWELL, Alastair is a Director of the company. POWELL, Michael is a Director of the company. Secretary ENDEAVOUR SECRETARY LIMITED has been resigned. Director ENDEAVOUR DIRECTOR LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".
Current Directors
Resigned Directors
Secretary
ENDEAVOUR SECRETARY LIMITED
Resigned: 28 November 2005
Appointed Date: 17 August 2005
Director
ENDEAVOUR DIRECTOR LIMITED
Resigned: 28 November 2005
Appointed Date: 17 August 2005
Persons With Significant Control
Mr Alastair Powell
Notified on: 16 August 2016
73 years old
Nature of control: Has significant influence or control
CLEVELAND CABLE COMPANY LIMITED Events
31 Jan 2017
Full accounts made up to 30 April 2016
31 Aug 2016
Confirmation statement made on 17 August 2016 with updates
04 Feb 2016
Full accounts made up to 30 April 2015
07 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
09 Jun 2015
Director's details changed for Mr Michael Powell on 9 June 2015
...
... and 35 more events
20 Dec 2005
New secretary appointed
20 Dec 2005
New director appointed
19 Dec 2005
Ad 30/11/05-30/11/05 £ si 53999@1=53999 £ ic 1/54000
30 Nov 2005
Company name changed endeavour 100 LIMITED\certificate issued on 30/11/05
17 Aug 2005
Incorporation
25 July 2011
Deed of charge over credit balances
Delivered: 2 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
31 August 2010
Debenture
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 July 2010
Deed of charge over deposit
Delivered: 12 August 2010
Status: Satisfied
on 4 February 2012
Persons entitled: Bank of Scotland PLC
Description: By way of fixed charge the deposit being the sum of…
19 September 2006
Debenture
Delivered: 4 October 2006
Status: Satisfied
on 13 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 January 2006
Charge over account
Delivered: 2 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Rights, titles interest and benefit in the charged account…