WRS CABLES LIMITED
PLYMOUTH WESTERN RAIL SERVICES LIMITED

Hellopages » Devon » Plymouth » PL1 2LG

Company number 04613828
Status Active
Incorporation Date 10 December 2002
Company Type Private Limited Company
Address TRINITY HOUSE, 3 FRIARS LANE, PLYMOUTH, DEVON, ENGLAND, PL1 2LG
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 7 December 2016 with updates; Registered office address changed from C/O Barbican Accountants Ltd 36 Barbican House 36 New Street Plymouth PL1 2NA England to Trinity House 3 Friars Lane Plymouth Devon PL1 2LG on 19 May 2016. The most likely internet sites of WRS CABLES LIMITED are www.wrscables.co.uk, and www.wrs-cables.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Wrs Cables Limited is a Private Limited Company. The company registration number is 04613828. Wrs Cables Limited has been working since 10 December 2002. The present status of the company is Active. The registered address of Wrs Cables Limited is Trinity House 3 Friars Lane Plymouth Devon England Pl1 2lg. . MERRIFIELD, Mikila is a Secretary of the company. MERRIFIELD, Ian Patrick is a Director of the company. MERRIFIELD, Mikila is a Director of the company. Secretary MORRISON, Stuart Edmond has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CALVERT, Stuart Adrian has been resigned. Director GASKELL, Stuart has been resigned. Director MORRISON, Allyson Jane has been resigned. Director MORRISON, Stuart Edmond has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
MERRIFIELD, Mikila
Appointed Date: 01 December 2015

Director
MERRIFIELD, Ian Patrick
Appointed Date: 23 May 2005
58 years old

Director
MERRIFIELD, Mikila
Appointed Date: 01 December 2015
57 years old

Resigned Directors

Secretary
MORRISON, Stuart Edmond
Resigned: 30 September 2013
Appointed Date: 11 December 2002

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 10 December 2002
Appointed Date: 10 December 2002

Director
CALVERT, Stuart Adrian
Resigned: 25 September 2015
Appointed Date: 30 June 2013
61 years old

Director
GASKELL, Stuart
Resigned: 26 January 2011
Appointed Date: 23 May 2005
69 years old

Director
MORRISON, Allyson Jane
Resigned: 10 October 2005
Appointed Date: 01 December 2003
62 years old

Director
MORRISON, Stuart Edmond
Resigned: 30 September 2013
Appointed Date: 11 December 2002
64 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 10 December 2002
Appointed Date: 10 December 2002

WRS CABLES LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
07 Dec 2016
Confirmation statement made on 7 December 2016 with updates
19 May 2016
Registered office address changed from C/O Barbican Accountants Ltd 36 Barbican House 36 New Street Plymouth PL1 2NA England to Trinity House 3 Friars Lane Plymouth Devon PL1 2LG on 19 May 2016
16 Feb 2016
Registration of charge 046138280005, created on 4 February 2016
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 58 more events
03 May 2003
Director resigned
13 Mar 2003
Registered office changed on 13/03/03 from: 28 alexandra terrace exmouth devon EX8 1BD
13 Mar 2003
Ad 06/02/03--------- £ si 999@1=999 £ ic 1/1000
13 Jan 2003
Accounting reference date extended from 31/12/03 to 01/01/04
10 Dec 2002
Incorporation

WRS CABLES LIMITED Charges

4 February 2016
Charge code 0461 3828 0005
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
4 February 2014
Charge code 0461 3828 0004
Delivered: 10 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
4 January 2012
Guarantee and fixed and floating charge
Delivered: 11 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 May 2004
Debenture
Delivered: 26 May 2004
Status: Satisfied on 23 December 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 April 2004
All assets debenture deed
Delivered: 23 April 2004
Status: Satisfied on 6 February 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…