CABLE SERVICES LIMITED
WREXHAM

Hellopages » Wrexham » Wrexham » LL11 4YZ

Company number 05174041
Status Active
Incorporation Date 8 July 2004
Company Type Private Limited Company
Address RHOSDDU IND EST, RHOSROBIN, WREXHAM, WREXHAM BOROUGH, LL11 4YZ
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 Full accounts made up to 31 March 2016; Confirmation statement made on 8 July 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of CABLE SERVICES LIMITED are www.cableservices.co.uk, and www.cable-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Ruabon Rail Station is 5.6 miles; to Shotton High Level Rail Station is 10.3 miles; to Chester Rail Station is 10.5 miles; to Bache Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cable Services Limited is a Private Limited Company. The company registration number is 05174041. Cable Services Limited has been working since 08 July 2004. The present status of the company is Active. The registered address of Cable Services Limited is Rhosddu Ind Est Rhosrobin Wrexham Wrexham Borough Ll11 4yz. . BOSTOCK, Jason William is a Secretary of the company. BOSTOCK, Jason William is a Director of the company. FIRTH, Ian Nicholas is a Director of the company. ROBINSON, Wayne is a Director of the company. SMITH, Alan John is a Director of the company. STEADMAN-WALLEY, Lisa Dawn is a Director of the company. WILLIAMS, Jean Margaret is a Director of the company. Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director HUGHES, Malcolm has been resigned. Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director ROGERS, Brian has been resigned. Director SHIRES, Robert William has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
BOSTOCK, Jason William
Appointed Date: 08 July 2004

Director
BOSTOCK, Jason William
Appointed Date: 01 March 2009
56 years old

Director
FIRTH, Ian Nicholas
Appointed Date: 01 October 2010
52 years old

Director
ROBINSON, Wayne
Appointed Date: 01 October 2010
60 years old

Director
SMITH, Alan John
Appointed Date: 01 October 2010
54 years old

Director
STEADMAN-WALLEY, Lisa Dawn
Appointed Date: 01 October 2010
49 years old

Director
WILLIAMS, Jean Margaret
Appointed Date: 08 July 2004
79 years old

Resigned Directors

Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 08 July 2004
Appointed Date: 08 July 2004

Director
HUGHES, Malcolm
Resigned: 01 April 2009
Appointed Date: 08 July 2004
78 years old

Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 08 July 2004
Appointed Date: 08 July 2004

Director
ROGERS, Brian
Resigned: 01 April 2009
Appointed Date: 08 July 2004
78 years old

Director
SHIRES, Robert William
Resigned: 01 April 2009
Appointed Date: 08 July 2004
78 years old

Persons With Significant Control

Cable Services Holding Limited
Notified on: 8 July 2016
Nature of control: Ownership of shares – 75% or more

CABLE SERVICES LIMITED Events

28 Dec 2016
Full accounts made up to 31 March 2016
11 Aug 2016
Confirmation statement made on 8 July 2016 with updates
21 Dec 2015
Full accounts made up to 31 March 2015
31 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1

17 Nov 2014
Full accounts made up to 31 March 2014
...
... and 41 more events
20 Aug 2004
New director appointed
20 Aug 2004
New director appointed
20 Aug 2004
Secretary resigned
20 Aug 2004
Director resigned
08 Jul 2004
Incorporation

CABLE SERVICES LIMITED Charges

16 March 2012
Guarantee & debenture
Delivered: 28 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 April 2009
Fixed & floating charge
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 May 2007
Guarantee & debenture
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…