ASSOCIATED BONDED CABLES LIMITED
MERSEYSIDE

Hellopages » Merseyside » Sefton » L30 6UE

Company number 02481616
Status Active
Incorporation Date 15 March 1990
Company Type Private Limited Company
Address 1 LECKWITH RD, NETHERTON BOOTLE, MERSEYSIDE, L30 6UE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 50,002 . The most likely internet sites of ASSOCIATED BONDED CABLES LIMITED are www.associatedbondedcables.co.uk, and www.associated-bonded-cables.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Associated Bonded Cables Limited is a Private Limited Company. The company registration number is 02481616. Associated Bonded Cables Limited has been working since 15 March 1990. The present status of the company is Active. The registered address of Associated Bonded Cables Limited is 1 Leckwith Rd Netherton Bootle Merseyside L30 6ue. . WELSBY, Anthony Eric is a Secretary of the company. JONES, Gareth Nigel is a Director of the company. Secretary JONES, Gareth Nigel has been resigned. Secretary JONES, Michael has been resigned. Secretary MILES, Craig Richard has been resigned. Secretary PIERCE, Brian has been resigned. Secretary PIERCE, Brian has been resigned. Secretary WELSBY, Christine Margaret has been resigned. Director JONES, Michael has been resigned. Director WELSBY, Anthony Eric has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WELSBY, Anthony Eric
Appointed Date: 01 December 2004

Director
JONES, Gareth Nigel
Appointed Date: 10 December 2001
56 years old

Resigned Directors

Secretary
JONES, Gareth Nigel
Resigned: 13 November 2003
Appointed Date: 10 December 2001

Secretary
JONES, Michael
Resigned: 27 January 1997

Secretary
MILES, Craig Richard
Resigned: 21 October 1998
Appointed Date: 03 October 1997

Secretary
PIERCE, Brian
Resigned: 07 December 2001
Appointed Date: 21 October 1998

Secretary
PIERCE, Brian
Resigned: 03 October 1997
Appointed Date: 31 January 1997

Secretary
WELSBY, Christine Margaret
Resigned: 01 December 2004
Appointed Date: 13 November 2003

Director
JONES, Michael
Resigned: 27 January 1997
82 years old

Director
WELSBY, Anthony Eric
Resigned: 20 April 2007
81 years old

Persons With Significant Control

Mrs Marjory Patricia Arnold
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael John Arnold
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASSOCIATED BONDED CABLES LIMITED Events

28 Apr 2017
Confirmation statement made on 15 March 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 30 April 2016
13 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 50,002

16 Dec 2015
Total exemption small company accounts made up to 30 April 2015
13 Apr 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 50,002

...
... and 81 more events
10 May 1990
New secretary appointed

10 May 1990
Secretary resigned

10 May 1990
Director resigned

10 May 1990
Registered office changed on 10/05/90 from: 2 baches street london N1 6UB

15 Mar 1990
Incorporation

ASSOCIATED BONDED CABLES LIMITED Charges

23 October 2007
Fixed and floating charge
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 March 2000
Mortgage debenture
Delivered: 29 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 March 1998
Fixed equitable charge
Delivered: 6 March 1998
Status: Satisfied on 20 January 2009
Persons entitled: Venture Finance PLC
Description: Fixed equitable charge (I) all debts,the subject of an…