CABLE SERVICES (LIVERPOOL) LIMITED
WREXHAM

Hellopages » Wrexham » Wrexham » LL11 4YZ

Company number 01048613
Status Active
Incorporation Date 6 April 1972
Company Type Private Limited Company
Address RHOSDDU INDUSTRIAL ESTATE, RHOSROBIN, WREXHAM, 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 eighty-two events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 8 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 50,000 . The most likely internet sites of CABLE SERVICES (LIVERPOOL) LIMITED are www.cableservicesliverpool.co.uk, and www.cable-services-liverpool.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and six 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 Liverpool Limited is a Private Limited Company. The company registration number is 01048613. Cable Services Liverpool Limited has been working since 06 April 1972. The present status of the company is Active. The registered address of Cable Services Liverpool Limited is Rhosddu Industrial Estate Rhosrobin Wrexham Ll11 4yz. The company`s financial liabilities are £50k. It is £0k against last year. And the total assets are £50k, which is £0k against last year. WILLIAMS, Jean Margaret is a Secretary of the company. BOSTOCK, Jason William is a Director of the company. ROBINSON, Wayne is a Director of the company. WILLIAMS, Jean Margaret is a Director of the company. Secretary WILLIAMS, Lily May has been resigned. Director KENRICK, Christopher Bernard Martin has been resigned. Director NAYLOR, Richard has been resigned. Director WILLIAMS, Angus Kenneth has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


cable services (liverpool) Key Finiance

LIABILITIES £50k
CASH n/a
TOTAL ASSETS £50k
All Financial Figures

Current Directors

Secretary
WILLIAMS, Jean Margaret
Appointed Date: 29 January 2003

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

Director
ROBINSON, Wayne
Appointed Date: 01 July 2008
60 years old

Director

Resigned Directors

Secretary
WILLIAMS, Lily May
Resigned: 29 January 2003

Director
KENRICK, Christopher Bernard Martin
Resigned: 14 November 1999
90 years old

Director
NAYLOR, Richard
Resigned: 29 May 2009
Appointed Date: 18 March 1999
81 years old

Director
WILLIAMS, Angus Kenneth
Resigned: 02 August 1998
106 years old

Persons With Significant Control

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

CABLE SERVICES (LIVERPOOL) LIMITED Events

19 Oct 2016
Confirmation statement made on 8 September 2016 with updates
28 Apr 2016
Accounts for a dormant company made up to 31 March 2016
05 Oct 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50,000

21 Aug 2015
Accounts for a dormant company made up to 31 March 2015
23 Sep 2014
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 50,000

...
... and 72 more events
12 Jan 1988
Return made up to 28/08/87; full list of members

17 Nov 1987
Accounts for a small company made up to 31 March 1986

27 Jan 1987
Return made up to 15/09/86; full list of members

06 Sep 1983
Accounts made up to 31 March 1983
21 Aug 1982
Accounts made up to 31 March 1981

CABLE SERVICES (LIVERPOOL) LIMITED Charges

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…
27 June 1979
Sub mortgage
Delivered: 13 July 1979
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: F/H mortgage debt secured on 67 elgar rd, knotty ash…