A B CABLES LIMITED

Register to unlock more data on OkredoRegister

A B CABLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04640903

Incorporation date

17/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

38 Clarke Road, Mount Farm, Bletchley, Buckinghamshire MK1 1LGCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2003)
dot icon11/02/2026
Director's details changed for Alan Brown on 2026-01-17
dot icon11/02/2026
Confirmation statement made on 2026-01-17 with updates
dot icon09/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon22/08/2025
Satisfaction of charge 046409030012 in full
dot icon22/08/2025
Registration of charge 046409030013, created on 2025-08-06
dot icon25/03/2025
Satisfaction of charge 046409030011 in full
dot icon20/03/2025
Registration of charge 046409030012, created on 2025-03-19
dot icon23/01/2025
Change of details for Alan Brown as a person with significant control on 2025-01-22
dot icon23/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon22/01/2025
Director's details changed for Alan Brown on 2025-01-22
dot icon30/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon31/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon19/12/2023
Satisfaction of charge 046409030010 in full
dot icon01/12/2023
Registration of charge 046409030011, created on 2023-12-01
dot icon24/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon31/01/2023
Termination of appointment of Adam Knight as a secretary on 2023-01-17
dot icon31/01/2023
Confirmation statement made on 2023-01-17 with updates
dot icon13/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon04/02/2022
Change of share class name or designation
dot icon03/02/2022
Sub-division of shares on 2019-03-31
dot icon27/01/2022
Confirmation statement made on 2022-01-17 with updates
dot icon27/01/2022
Change of details for Alan Brown as a person with significant control on 2022-01-17
dot icon26/01/2022
Appointment of Mr Adam Knight as a secretary on 2022-01-25
dot icon26/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon16/02/2021
Confirmation statement made on 2021-01-17 with updates
dot icon13/11/2020
Registration of charge 046409030010, created on 2020-11-13
dot icon10/11/2020
Satisfaction of charge 1 in full
dot icon10/11/2020
Satisfaction of charge 3 in full
dot icon10/11/2020
Satisfaction of charge 046409030008 in full
dot icon10/11/2020
Satisfaction of charge 046409030009 in full
dot icon09/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon30/01/2020
Confirmation statement made on 2020-01-17 with updates
dot icon25/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon02/05/2019
Change of details for Alan Brown as a person with significant control on 2019-03-31
dot icon02/05/2019
Registration of charge 046409030009, created on 2019-05-01
dot icon02/05/2019
Satisfaction of charge 046409030007 in full
dot icon02/05/2019
Satisfaction of charge 046409030006 in full
dot icon01/05/2019
Cessation of Matthew Clapton as a person with significant control on 2019-03-31
dot icon01/05/2019
Termination of appointment of Matthew Clapton as a secretary on 2019-04-01
dot icon01/05/2019
Termination of appointment of Matthew Clapton as a director on 2019-04-01
dot icon02/04/2019
Registered office address changed from Unit 5 Enigma Centre Bilton Road Bletchley Milton Keynes Buckinghamshire MK1 1HW to 38 Clarke Road Mount Farm Bletchley Buckinghamshire MK1 1LG on 2019-04-02
dot icon01/04/2019
Director's details changed for Alan Brown on 2019-04-01
dot icon25/01/2019
Confirmation statement made on 2019-01-17 with updates
dot icon17/01/2019
Cessation of Alan Brown as a person with significant control on 2018-01-17
dot icon29/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon17/01/2018
Confirmation statement made on 2018-01-17 with updates
dot icon17/01/2018
Notification of Matthew Clapton as a person with significant control on 2016-04-06
dot icon17/01/2018
Notification of Alan Brown as a person with significant control on 2016-04-06
dot icon09/01/2018
Registration of charge 046409030008, created on 2018-01-09
dot icon18/10/2017
Satisfaction of charge 5 in full
dot icon27/07/2017
Director's details changed for Alan Brown on 2017-07-27
dot icon17/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon31/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon28/10/2016
Registration of charge 046409030007, created on 2016-10-28
dot icon30/09/2016
Registration of charge 046409030006, created on 2016-09-29
dot icon02/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon17/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon06/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon02/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon02/02/2011
Secretary's details changed for Matthew Clapton on 2011-01-17
dot icon17/01/2011
Registered office address changed from Unit 5 Enigma Centre 5 Bilton Road Bletchley Milton Keynes Buckinghamshire MK1 1HW England on 2011-01-17
dot icon04/01/2011
Registered office address changed from 70 Tanners Drive Blakelands Milton Keynes Buckinghamshire MK14 5NP on 2011-01-04
dot icon21/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon19/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon19/01/2010
Director's details changed for Alan Brown on 2010-01-19
dot icon19/01/2010
Director's details changed for Matthew Clapton on 2010-01-19
dot icon12/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/08/2009
Particulars of a mortgage or charge / charge no: 5
dot icon06/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon23/01/2009
Return made up to 17/01/09; full list of members
dot icon24/07/2008
Director's change of particulars / alan brown / 03/12/2007
dot icon10/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon03/04/2008
Return made up to 17/01/08; full list of members
dot icon03/04/2008
Director's change of particulars / alan brown / 03/12/2007
dot icon11/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon20/03/2007
Particulars of mortgage/charge
dot icon21/02/2007
Return made up to 17/01/07; full list of members
dot icon16/11/2006
New director appointed
dot icon19/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon15/03/2006
Return made up to 17/01/06; full list of members
dot icon25/11/2005
Secretary's particulars changed
dot icon19/08/2005
Total exemption small company accounts made up to 2005-01-31
dot icon16/08/2005
Registered office changed on 16/08/05 from: 9 high street olney buckinghamshire
dot icon10/08/2005
Particulars of mortgage/charge
dot icon14/03/2005
Return made up to 17/01/05; full list of members
dot icon10/03/2005
Particulars of mortgage/charge
dot icon02/09/2004
Total exemption small company accounts made up to 2004-01-31
dot icon03/02/2004
Return made up to 17/01/04; full list of members
dot icon03/04/2003
Particulars of mortgage/charge
dot icon31/01/2003
Director resigned
dot icon31/01/2003
Secretary resigned
dot icon31/01/2003
New director appointed
dot icon31/01/2003
New secretary appointed
dot icon31/01/2003
New secretary appointed
dot icon31/01/2003
New director appointed
dot icon31/01/2003
Registered office changed on 31/01/03 from: advalorem 2-3 bassett court broad street newport pagnel MK16 0JN
dot icon27/01/2003
Secretary resigned
dot icon27/01/2003
Director resigned
dot icon27/01/2003
Registered office changed on 27/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon17/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
142.58K
-
0.00
-
-
2022
3
156.60K
-
0.00
7.54K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AD VALOREM DIRECTORS LTD
Corporate Director
24/01/2003 - 24/01/2003
22
Clapton, Matthew
Secretary
24/01/2003 - 01/04/2019
-
AD VALOREM COMPANY SECRETARIAL LIMITED
Corporate Secretary
24/01/2003 - 24/01/2003
65
HANOVER DIRECTORS LIMITED
Nominee Director
17/01/2003 - 22/01/2003
15849
HCS SECRETARIAL LIMITED
Nominee Secretary
17/01/2003 - 22/01/2003
16015

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A B CABLES LIMITED

A B CABLES LIMITED is an(a) Active company incorporated on 17/01/2003 with the registered office located at 38 Clarke Road, Mount Farm, Bletchley, Buckinghamshire MK1 1LG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A B CABLES LIMITED?

toggle

A B CABLES LIMITED is currently Active. It was registered on 17/01/2003 .

Where is A B CABLES LIMITED located?

toggle

A B CABLES LIMITED is registered at 38 Clarke Road, Mount Farm, Bletchley, Buckinghamshire MK1 1LG.

What does A B CABLES LIMITED do?

toggle

A B CABLES LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for A B CABLES LIMITED?

toggle

The latest filing was on 11/02/2026: Director's details changed for Alan Brown on 2026-01-17.