Company number 00600609
Status Active
Incorporation Date 17 March 1958
Company Type Private Limited Company
Address 601 LONDON ROAD, WESTCLIFF-ON-SEA, ESSEX, SS0 9PE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 9 December 2016 with updates; Director's details changed for Nicholas Morgan Thomas on 1 October 2016. The most likely internet sites of CABLEBORDER LIMITED are www.cableborder.co.uk, and www.cableborder.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and eleven months. Cableborder Limited is a Private Limited Company.
The company registration number is 00600609. Cableborder Limited has been working since 17 March 1958.
The present status of the company is Active. The registered address of Cableborder Limited is 601 London Road Westcliff On Sea Essex Ss0 9pe. . THOMAS, June is a Secretary of the company. THOMAS, Nicholas Morgan is a Director of the company. Secretary FAWCETT, Robert Mark has been resigned. Secretary SMITH, Grace Mclean has been resigned. Director FAWCETT, Robert Mark has been resigned. The company operates in "Non-specialised wholesale trade".
Current Directors
Resigned Directors
Persons With Significant Control
The Cultured Pearl Co. Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CABLEBORDER LIMITED Events
27 Jan 2017
Accounts for a dormant company made up to 30 April 2016
12 Jan 2017
Confirmation statement made on 9 December 2016 with updates
10 Jan 2017
Director's details changed for Nicholas Morgan Thomas on 1 October 2016
10 Jan 2017
Secretary's details changed for June Thomas on 1 October 2016
18 Jan 2016
Accounts for a dormant company made up to 30 April 2015
...
... and 87 more events
15 Dec 1987
Wd 20/11/87 ad 09/06/87--------- £ si 99900@1=99900 £ ic 100/100000
02 Jul 1987
Particulars of mortgage/charge
27 Nov 1986
Full accounts made up to 30 April 1986
27 Nov 1986
Return made up to 24/11/86; full list of members
17 Mar 1958
Incorporation
5 March 2003
Rent deposit deed
Delivered: 7 March 2003
Status: Outstanding
Persons entitled: Terremer Etablissement, Vaduz
Description: A separate designated deposit account containing £5,111.25…
10 April 1990
Debenture
Delivered: 18 April 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
1 July 1987
Debenture
Delivered: 2 July 1987
Status: Satisfied
on 3 August 1990
Persons entitled: Standard Chartered Bank
Description: (Including trade fixtures). Fixed and floating charges over…