CABLECADDY LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF3 3BD

Company number 04576484
Status Active
Incorporation Date 29 October 2002
Company Type Private Limited Company
Address UNIT 2 HIGHBRIDGE COURT, STAFFORD PARK 1, TELFORD, SHROPSHIRE, TF3 3BD
Home Country United Kingdom
Nature of Business 27320 - Manufacture of other electronic and electric wires and cables, 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registration of charge 045764840006, created on 14 March 2017 ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367. ; Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CABLECADDY LIMITED are www.cablecaddy.co.uk, and www.cablecaddy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Cablecaddy Limited is a Private Limited Company. The company registration number is 04576484. Cablecaddy Limited has been working since 29 October 2002. The present status of the company is Active. The registered address of Cablecaddy Limited is Unit 2 Highbridge Court Stafford Park 1 Telford Shropshire Tf3 3bd. The company`s financial liabilities are £106.98k. It is £72.43k against last year. The cash in hand is £0.77k. It is £-24.61k against last year. And the total assets are £292.79k, which is £-85.2k against last year. POTTS, Rosemary is a Secretary of the company. POTTS, Anthony Kenneth is a Director of the company. POTTS, Rosemary is a Director of the company. VINCER, John Edward is a Director of the company. Secretary VINCER, John Edward has been resigned. Secretary VINCER, Julie Ann has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director VINCER, Julie Ann has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other electronic and electric wires and cables".


cablecaddy Key Finiance

LIABILITIES £106.98k
+209%
CASH £0.77k
-97%
TOTAL ASSETS £292.79k
-23%
All Financial Figures

Current Directors

Secretary
POTTS, Rosemary
Appointed Date: 01 April 2014

Director
POTTS, Anthony Kenneth
Appointed Date: 01 April 2014
75 years old

Director
POTTS, Rosemary
Appointed Date: 01 April 2014
75 years old

Director
VINCER, John Edward
Appointed Date: 29 October 2002
69 years old

Resigned Directors

Secretary
VINCER, John Edward
Resigned: 01 April 2014
Appointed Date: 01 April 2009

Secretary
VINCER, Julie Ann
Resigned: 31 March 2009
Appointed Date: 29 October 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 October 2002
Appointed Date: 29 October 2002

Director
VINCER, Julie Ann
Resigned: 31 March 2009
Appointed Date: 29 October 2002
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 October 2002
Appointed Date: 29 October 2002

Persons With Significant Control

Mr Anthony Kenneth Potts
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mrs Rosemary Potts
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

CABLECADDY LIMITED Events

17 Mar 2017
Registration of charge 045764840006, created on 14 March 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.

24 Nov 2016
Confirmation statement made on 29 October 2016 with updates
31 May 2016
Total exemption small company accounts made up to 30 September 2015
19 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 42 more events
13 Dec 2002
New secretary appointed;new director appointed
13 Dec 2002
New director appointed
12 Dec 2002
Secretary resigned
12 Dec 2002
Director resigned
29 Oct 2002
Incorporation

CABLECADDY LIMITED Charges

14 March 2017
Charge code 0457 6484 0006
Delivered: 17 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
25 June 2014
Charge code 0457 6484 0005
Delivered: 26 June 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
25 June 2014
Charge code 0457 6484 0004
Delivered: 26 June 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
27 May 2014
Charge code 0457 6484 0003
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None…
23 April 2014
Charge code 0457 6484 0002
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
1 April 2014
Charge code 0457 6484 0001
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: John Edward Vincer
Description: Fixed and floating charges over the undertaking and assets…