CABLE FIRST LIMITED
DORSET UNIVERSAL FACTORS LIMITED

Hellopages » Dorset » Poole » BH17 0GE

Company number 03254437
Status Active
Incorporation Date 25 September 1996
Company Type Private Limited Company
Address 32-40 HARWELL ROAD, POOLE, DORSET, BH17 0GE
Home Country United Kingdom
Nature of Business 27330 - Manufacture of wiring devices
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 25 September 2016 with updates; Termination of appointment of Paul Lodge as a director on 11 March 2016. The most likely internet sites of CABLE FIRST LIMITED are www.cablefirst.co.uk, and www.cable-first.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Hamworthy Rail Station is 2.2 miles; to Branksome Rail Station is 2.6 miles; to Bournemouth Rail Station is 5 miles; to Wareham Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cable First Limited is a Private Limited Company. The company registration number is 03254437. Cable First Limited has been working since 25 September 1996. The present status of the company is Active. The registered address of Cable First Limited is 32 40 Harwell Road Poole Dorset Bh17 0ge. . LODGE, Allen is a Secretary of the company. LODGE, Allen is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director LODGE, Paul has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of wiring devices".


Current Directors

Secretary
LODGE, Allen
Appointed Date: 25 September 1996

Director
LODGE, Allen
Appointed Date: 25 September 1996
58 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 September 1996
Appointed Date: 25 September 1996

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 25 September 1996
Appointed Date: 25 September 1996
35 years old

Director
LODGE, Paul
Resigned: 11 March 2016
Appointed Date: 25 September 1996
85 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 September 1996
Appointed Date: 25 September 1996

Persons With Significant Control

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

CABLE FIRST LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
06 Oct 2016
Confirmation statement made on 25 September 2016 with updates
11 Mar 2016
Termination of appointment of Paul Lodge as a director on 11 March 2016
19 Nov 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2

14 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 53 more events
03 Oct 1996
Director resigned
03 Oct 1996
Registered office changed on 03/10/96 from: crwys house 33 crwys road cardiff CF2 4YF
03 Oct 1996
New director appointed
03 Oct 1996
New secretary appointed;new director appointed
25 Sep 1996
Incorporation

CABLE FIRST LIMITED Charges

25 June 2013
Charge code 0325 4437 0005
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
17 December 2010
Debenture
Delivered: 5 January 2011
Status: Outstanding
Persons entitled: Geoffrey David Thompson
Description: Fixed and floating charge over the undertaking and all…
9 February 2010
Debenture
Delivered: 11 February 2010
Status: Satisfied on 2 July 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 October 1999
Chattel mortgage
Delivered: 20 October 1999
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 1 x used taller procrimp-line no: 22050017.
15 July 1999
Chattel mortgage
Delivered: 16 July 1999
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 1 x new exma ST6 insert moulding machine no:SM198.