ZEROCABLE LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP3 4UF

Company number 03084569
Status Active
Incorporation Date 27 July 1995
Company Type Private Limited Company
Address FRANCIS CLARK, HITCHCOCK HOUSE HILLTOP PARK, DEVIZES ROAD, SALISBURY, WILTSHIRE, SP3 4UF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 27 July 2015 with full list of shareholders Statement of capital on 2015-08-07 GBP 1,000 . The most likely internet sites of ZEROCABLE LIMITED are www.zerocable.co.uk, and www.zerocable.co.uk. The predicted number of employees is 110 to 120. The company’s age is thirty years and three months. Zerocable Limited is a Private Limited Company. The company registration number is 03084569. Zerocable Limited has been working since 27 July 1995. The present status of the company is Active. The registered address of Zerocable Limited is Francis Clark Hitchcock House Hilltop Park Devizes Road Salisbury Wiltshire Sp3 4uf. The company`s financial liabilities are £361.6k. It is £-349.82k against last year. And the total assets are £3346.79k, which is £5.99k against last year. HILEY, Camilla Jane is a Secretary of the company. HILEY, Camilla Jane is a Director of the company. HILEY, William John Haviland is a Director of the company. Secretary HILEY, William John Haviland has been resigned. Secretary SYKES, Charles Edmund Coote has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


zerocable Key Finiance

LIABILITIES £361.6k
-50%
CASH n/a
TOTAL ASSETS £3346.79k
+0%
All Financial Figures

Current Directors

Secretary
HILEY, Camilla Jane
Appointed Date: 29 September 2003

Director
HILEY, Camilla Jane
Appointed Date: 17 August 1995
62 years old

Director
HILEY, William John Haviland
Appointed Date: 17 August 1995
65 years old

Resigned Directors

Secretary
HILEY, William John Haviland
Resigned: 23 January 2003
Appointed Date: 17 August 1995

Secretary
SYKES, Charles Edmund Coote
Resigned: 29 September 2003
Appointed Date: 18 October 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 August 1995
Appointed Date: 27 July 1995

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 August 1995
Appointed Date: 27 July 1995

Persons With Significant Control

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

Mr William John Haviland Hiley
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ZEROCABLE LIMITED Events

01 Aug 2016
Confirmation statement made on 27 July 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,000

24 Jun 2015
Total exemption small company accounts made up to 30 September 2014
04 Aug 2014
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000

...
... and 66 more events
31 Jan 1996
Particulars of mortgage/charge
30 Aug 1995
Secretary resigned;new director appointed
30 Aug 1995
New secretary appointed;director resigned;new director appointed
30 Aug 1995
Registered office changed on 30/08/95 from: 1 mitchell lane bristol BS1 6BU
27 Jul 1995
Incorporation

ZEROCABLE LIMITED Charges

10 July 2009
Charge of deposit
Delivered: 17 July 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
22 August 2008
Debenture
Delivered: 4 September 2008
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
22 August 2008
Legal charge
Delivered: 4 September 2008
Status: Outstanding
Persons entitled: Coutts & Company
Description: High furze burlawn nr wadebridge cornwall t/n CL194990 by…
15 August 2008
Legal charge
Delivered: 2 September 2008
Status: Outstanding
Persons entitled: William John Haviland & Camilla Jane Hiley and Jlt Trustees Limited as Trustees of the Zerocable Limited Rbs
Description: F/H property k/a st helens fort st helens ryde t/no IW5678…
28 September 2007
Legal charge
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Moose hall 63 devizes road salisbury,. By way of fixed…
20 August 2007
Legal charge
Delivered: 4 September 2007
Status: Outstanding
Persons entitled: Paul Frederick Charnaud and James Thomas Lewis
Description: St helens fort bembridge isle of wight t/no IW5678.
12 February 2007
Mortgage
Delivered: 21 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Hawthorns castle lane whaddon salisbury wiltshire by way of…
4 August 2006
Legal charge
Delivered: 12 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h property k/a ground floor 61-63 calthorpe street…
23 March 2005
Legal mortgage
Delivered: 8 April 2005
Status: Outstanding
Persons entitled: Coutts & Company
Description: The property at 12 high street, calne, wiltshire. T/no…
24 July 2003
Legal mortgage
Delivered: 1 August 2003
Status: Satisfied on 27 May 2006
Persons entitled: Coutts & Company
Description: The f/h property k/a seb upholstery premises northarbour…
25 April 2002
Legal mortgage
Delivered: 9 May 2002
Status: Outstanding
Persons entitled: Coutts & Co. (Loan Securities Centre)
Description: The freehold property known as 9 high street, caine…
8 April 2002
Legal mortgage
Delivered: 18 April 2002
Status: Satisfied on 27 May 2006
Persons entitled: Coutts & Company
Description: F/H property k/a 50 winchester street salisbury wiltshire…
25 July 2001
Legal mortgage
Delivered: 14 August 2001
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H property k/a 10/11 high street calne wiltshire.
31 October 2000
Legal mortgage
Delivered: 4 November 2000
Status: Outstanding
Persons entitled: Coutts & Company
Description: 115 tollgate road milford trading estate salisbury…
12 January 1996
Legal charge
Delivered: 31 January 1996
Status: Satisfied on 27 May 2006
Persons entitled: Isabel Susan Hiley
Description: Hanger 2,old sarum airfield,salisbury,wiltshire.
12 January 1996
Legal mortgage
Delivered: 31 January 1996
Status: Satisfied on 27 May 2006
Persons entitled: Coutts & Company
Description: Old sarum airfield,old sarum business…