A B CABLES LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK1 1HW

Company number 04640903
Status Active
Incorporation Date 17 January 2003
Company Type Private Limited Company
Address UNIT 5 ENIGMA CENTRE, BILTON ROAD BLETCHLEY, MILTON KEYNES, BUCKINGHAMSHIRE, MK1 1HW
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Registration of charge 046409030007, created on 28 October 2016; Registration of charge 046409030006, created on 29 September 2016. The most likely internet sites of A B CABLES LIMITED are www.abcables.co.uk, and www.a-b-cables.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. A B Cables Limited is a Private Limited Company. The company registration number is 04640903. A B Cables Limited has been working since 17 January 2003. The present status of the company is Active. The registered address of A B Cables Limited is Unit 5 Enigma Centre Bilton Road Bletchley Milton Keynes Buckinghamshire Mk1 1hw. . CLAPTON, Matthew is a Secretary of the company. BROWN, Alan is a Director of the company. CLAPTON, Matthew is a Director of the company. Secretary AD VALOREM COMPANY SECRETARIAL LIMITED has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director AD VALOREM DIRECTORS LTD has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
CLAPTON, Matthew
Appointed Date: 24 January 2003

Director
BROWN, Alan
Appointed Date: 24 January 2003
59 years old

Director
CLAPTON, Matthew
Appointed Date: 17 January 2003
50 years old

Resigned Directors

Secretary
AD VALOREM COMPANY SECRETARIAL LIMITED
Resigned: 24 January 2003
Appointed Date: 24 January 2003

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 22 January 2003
Appointed Date: 17 January 2003

Director
AD VALOREM DIRECTORS LTD
Resigned: 24 January 2003
Appointed Date: 24 January 2003

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 22 January 2003
Appointed Date: 17 January 2003

Persons With Significant Control

Alan Brown
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Matthew Clapton
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A B CABLES LIMITED Events

31 Jan 2017
Confirmation statement made on 17 January 2017 with updates
28 Oct 2016
Registration of charge 046409030007, created on 28 October 2016
30 Sep 2016
Registration of charge 046409030006, created on 29 September 2016
02 Jun 2016
Total exemption small company accounts made up to 31 January 2016
17 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2

...
... and 46 more events
31 Jan 2003
Registered office changed on 31/01/03 from: advalorem 2-3 bassett court broad street newport pagnel MK16 0JN
27 Jan 2003
Secretary resigned
27 Jan 2003
Director resigned
27 Jan 2003
Registered office changed on 27/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN
17 Jan 2003
Incorporation

A B CABLES LIMITED Charges

28 October 2016
Charge code 0464 0903 0007
Delivered: 28 October 2016
Status: Outstanding
Persons entitled: Ultimate Trade Finance Limited
Description: All monetary and all obligations and liabilities whether…
29 September 2016
Charge code 0464 0903 0006
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: Ultimate Invoice Finance LTD
Description: Description all assets debenture. All monetary and all…
5 August 2009
All assets debenture
Delivered: 7 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 March 2007
Debenture
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 August 2005
Stakeholder rent deposit deed
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Pearl (Blakelands 1) Limited and Pearl (Blakelands 2) Limited
Description: Interest in the deposit account.
7 March 2005
Debenture
Delivered: 10 March 2005
Status: Satisfied on 6 August 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 April 2003
Stakeholder rent deposit deed
Delivered: 3 April 2003
Status: Outstanding
Persons entitled: Pearl (Blakelands 1) Limited and Pearl (Blakelands 2) Limited
Description: The tenants charges its interest in the deposit account…