TOP CABLE ACCESSORIES LIMITED
STROUD TEXIT UK LIMITED

Hellopages » Gloucestershire » Stroud » GL5 3QF

Company number 04085361
Status Active
Incorporation Date 6 October 2000
Company Type Private Limited Company
Address LIGHTPILL MILL UNIT F2C, BATH ROAD TRADING ESTATE, STROUD, GLOUCESTERSHIRE, GL5 3QF
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Termination of appointment of Andrew Robert Thorpe as a secretary on 30 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of TOP CABLE ACCESSORIES LIMITED are www.topcableaccessories.co.uk, and www.top-cable-accessories.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Top Cable Accessories Limited is a Private Limited Company. The company registration number is 04085361. Top Cable Accessories Limited has been working since 06 October 2000. The present status of the company is Active. The registered address of Top Cable Accessories Limited is Lightpill Mill Unit F2c Bath Road Trading Estate Stroud Gloucestershire Gl5 3qf. . THORPE, John Richard is a Director of the company. Secretary THORPE, Andrew Robert has been resigned. Secretary THORPE, John Richard has been resigned. Secretary WHITE, Janice has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WHITE, Trevor Gordon has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Director
THORPE, John Richard
Appointed Date: 02 May 2002
66 years old

Resigned Directors

Secretary
THORPE, Andrew Robert
Resigned: 30 September 2016
Appointed Date: 09 July 2003

Secretary
THORPE, John Richard
Resigned: 09 July 2003
Appointed Date: 02 May 2002

Secretary
WHITE, Janice
Resigned: 02 May 2002
Appointed Date: 06 October 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 October 2000
Appointed Date: 06 October 2000

Director
WHITE, Trevor Gordon
Resigned: 26 June 2003
Appointed Date: 06 October 2000
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 October 2000
Appointed Date: 06 October 2000

Persons With Significant Control

Mr John Richard Thorpe
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

TOP CABLE ACCESSORIES LIMITED Events

12 Oct 2016
Confirmation statement made on 6 October 2016 with updates
05 Oct 2016
Termination of appointment of Andrew Robert Thorpe as a secretary on 30 September 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 91,999.977

07 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 41 more events
10 Oct 2000
New secretary appointed
10 Oct 2000
New director appointed
10 Oct 2000
Secretary resigned
10 Oct 2000
Director resigned
06 Oct 2000
Incorporation

TOP CABLE ACCESSORIES LIMITED Charges

7 September 2001
Debenture
Delivered: 12 September 2001
Status: Satisfied on 30 November 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…