CONCEPT CABLES LIMITED
ESTATE, BLANDFORD FORUM

Hellopages » Dorset » North Dorset » DT11 7TE

Company number 04534941
Status Active
Incorporation Date 13 September 2002
Company Type Private Limited Company
Address CONCEPT HOUSE, SHAFTESBURY ROAD, BLANDFORD HEIGHTS INDUSTRIAL, ESTATE, BLANDFORD FORUM, DORSET, DT11 7TE
Home Country United Kingdom
Nature of Business 27320 - Manufacture of other electronic and electric wires and cables
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Full accounts made up to 31 December 2015; Accounts for a small company made up to 31 December 2014. The most likely internet sites of CONCEPT CABLES LIMITED are www.conceptcables.co.uk, and www.concept-cables.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Concept Cables Limited is a Private Limited Company. The company registration number is 04534941. Concept Cables Limited has been working since 13 September 2002. The present status of the company is Active. The registered address of Concept Cables Limited is Concept House Shaftesbury Road Blandford Heights Industrial Estate Blandford Forum Dorset Dt11 7te. . KEWLEY, Alan John is a Secretary of the company. KEWLEY, Alan John is a Director of the company. PAYNE, Michelle Carla is a Director of the company. RANDALL, Paul Kevin is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Manufacture of other electronic and electric wires and cables".


Current Directors

Secretary
KEWLEY, Alan John
Appointed Date: 13 September 2002

Director
KEWLEY, Alan John
Appointed Date: 13 September 2002
63 years old

Director
PAYNE, Michelle Carla
Appointed Date: 01 February 2007
57 years old

Director
RANDALL, Paul Kevin
Appointed Date: 13 September 2002
55 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 September 2002
Appointed Date: 13 September 2002

Persons With Significant Control

Gemaco Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONCEPT CABLES LIMITED Events

10 Nov 2016
Confirmation statement made on 13 September 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
12 Oct 2015
Accounts for a small company made up to 31 December 2014
17 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100

29 Sep 2014
Accounts for a small company made up to 31 December 2013
...
... and 34 more events
19 Oct 2002
Particulars of mortgage/charge
15 Oct 2002
Ad 04/10/02--------- £ si 99@1=99 £ ic 1/100
15 Oct 2002
Accounting reference date extended from 30/09/03 to 31/12/03
13 Sep 2002
Secretary resigned
13 Sep 2002
Incorporation

CONCEPT CABLES LIMITED Charges

25 June 2013
Charge code 0453 4941 0004
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
9 March 2010
Debenture
Delivered: 10 March 2010
Status: Satisfied on 2 August 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 August 2004
Debenture deed
Delivered: 20 August 2004
Status: Satisfied on 14 February 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 October 2002
Debenture
Delivered: 19 October 2002
Status: Satisfied on 14 February 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…