CABLE SYSTEMS LIMITED
BIRCHWOOD

Hellopages » Cheshire » Warrington » WA3 6NJ

Company number 01650681
Status Active
Incorporation Date 13 July 1982
Company Type Private Limited Company
Address 2-4 GAWSWORTH COURT, RISLEY ROAD, BIRCHWOOD, WARRINGTON, WA3 6NJ
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 51,000 . The most likely internet sites of CABLE SYSTEMS LIMITED are www.cablesystems.co.uk, and www.cable-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Cable Systems Limited is a Private Limited Company. The company registration number is 01650681. Cable Systems Limited has been working since 13 July 1982. The present status of the company is Active. The registered address of Cable Systems Limited is 2 4 Gawsworth Court Risley Road Birchwood Warrington Wa3 6nj. . RIGBY, Helen Lesley is a Secretary of the company. BRADLEY, Lea Carl is a Director of the company. RIGBY, David Jonathan is a Director of the company. RIGBY, Helen Lesley is a Director of the company. Secretary RIGBY, Renee has been resigned. Director BAKER, Paul Henry has been resigned. Director BOWDEN, William Brian has been resigned. Director RIGBY, Helen Lesley has been resigned. Director RIGBY, Ronald Gordon has been resigned. Director TOPPING, Raymond has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
RIGBY, Helen Lesley
Appointed Date: 08 December 1998

Director
BRADLEY, Lea Carl
Appointed Date: 01 April 1996
59 years old

Director
RIGBY, David Jonathan
Appointed Date: 01 January 1991
57 years old

Director
RIGBY, Helen Lesley
Appointed Date: 01 January 2005
62 years old

Resigned Directors

Secretary
RIGBY, Renee
Resigned: 08 December 1998

Director
BAKER, Paul Henry
Resigned: 31 August 2011
Appointed Date: 01 March 1991
73 years old

Director
BOWDEN, William Brian
Resigned: 28 June 1991
85 years old

Director
RIGBY, Helen Lesley
Resigned: 01 September 2011
Appointed Date: 01 September 2011
62 years old

Director
RIGBY, Ronald Gordon
Resigned: 13 February 1993
96 years old

Director
TOPPING, Raymond
Resigned: 01 March 1991
83 years old

Persons With Significant Control

David Jonathan Rigby
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Helen Lesley Rigby
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CABLE SYSTEMS LIMITED Events

20 Feb 2017
Confirmation statement made on 20 February 2017 with updates
08 Oct 2016
Accounts for a small company made up to 31 December 2015
07 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 51,000

22 Jun 2016
Statement by Directors
22 Jun 2016
Statement of capital on 22 June 2016
  • GBP 1,000

...
... and 117 more events
18 Jul 1986
Accounts for a small company made up to 31 December 1984

18 Jul 1986
Accounts for a small company made up to 31 December 1985

18 Jul 1986
Return made up to 30/06/86; full list of members

18 Jul 1986
Registered office changed on 18/07/86 from: 12 colville court winwick quay warrington

13 Jul 1982
Certificate of incorporation

CABLE SYSTEMS LIMITED Charges

15 September 2015
Charge code 0165 0681 0009
Delivered: 16 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
12 June 2012
Debenture
Delivered: 15 June 2012
Status: Satisfied on 22 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 May 2012
All assets debenture
Delivered: 8 June 2012
Status: Satisfied on 2 December 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 September 2000
Legal mortgage
Delivered: 29 September 2000
Status: Satisfied on 19 September 2014
Persons entitled: Hsbc Bank PLC
Description: Property k/a unit 6 and land adjoining at gawsworth court…
8 April 1993
Legal charge
Delivered: 19 April 1993
Status: Satisfied on 17 September 2014
Persons entitled: Midland Bank PLC
Description: Unit no 3 gawsworth court,risley road,warrington,cheshire…
13 November 1991
Charge
Delivered: 14 November 1991
Status: Satisfied on 17 September 2014
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
8 November 1991
Legal charge
Delivered: 16 November 1991
Status: Satisfied on 17 September 2014
Persons entitled: Midland Bank PLC
Description: F/Hold property k/a unit 4 gawsworth court,risley…
8 February 1991
Legal charge
Delivered: 16 February 1991
Status: Satisfied on 17 September 2014
Persons entitled: Midland Bank PLC
Description: F/Hold property k/as unit 2 gawsworth court, risley road…
20 August 1985
Charge
Delivered: 27 August 1985
Status: Satisfied on 17 September 2014
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…