AUTO MARINE CABLES LIMITED

Register to unlock more data on OkredoRegister

AUTO MARINE CABLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00804767

Incorporation date

11/05/1964

Size

Full

Contacts

Registered address

Registered address

Unit 32 Devonshire Road, Oakhill Trading Estate, Worsley, Manchester M28 3PTCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1964)
dot icon19/06/2025
Full accounts made up to 2024-09-30
dot icon15/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon20/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon13/01/2025
Cessation of Peter Charles Hammond as a person with significant control on 2016-04-16
dot icon13/01/2025
Cessation of Phd (Nominees) Limited as a person with significant control on 2020-09-24
dot icon13/01/2025
Cessation of Phd Industrial Holdings Ltd as a person with significant control on 2021-09-30
dot icon13/01/2025
Notification of Auto Marine Cables Holdings Limited as a person with significant control on 2016-04-06
dot icon13/01/2025
Notification of Auto Marine Cables International Limited as a person with significant control on 2020-09-24
dot icon13/01/2025
Cessation of Auto Marine Cables Holdings Limited as a person with significant control on 2020-09-24
dot icon25/03/2024
Termination of appointment of Amy Victoria Bryant as a director on 2024-03-08
dot icon05/03/2024
Full accounts made up to 2023-09-30
dot icon17/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon21/04/2023
Full accounts made up to 2022-09-30
dot icon23/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon12/05/2022
Full accounts made up to 2021-09-30
dot icon20/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon20/02/2022
Notification of Phd Industrial Holdings Ltd as a person with significant control on 2021-09-30
dot icon27/07/2021
Appointment of Mr Brent Collins as a director on 2021-05-04
dot icon30/06/2021
Full accounts made up to 2020-09-30
dot icon04/04/2021
Confirmation statement made on 2021-02-06 with updates
dot icon26/03/2021
Notification of Phd (Nominees) Limited as a person with significant control on 2020-09-24
dot icon26/11/2020
Termination of appointment of Zainon Eid John Shahin as a director on 2020-11-26
dot icon18/08/2020
Appointment of Mr Zainon Eid John Shahin as a director on 2020-07-06
dot icon26/06/2020
Full accounts made up to 2019-09-30
dot icon19/06/2020
Appointment of Mrs Amy Victoria Bryant as a director on 2020-04-14
dot icon19/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon07/11/2019
Resolutions
dot icon29/10/2019
Satisfaction of charge 008047670010 in full
dot icon29/10/2019
Registration of charge 008047670014, created on 2019-10-18
dot icon29/10/2019
Registration of charge 008047670015, created on 2019-10-18
dot icon25/10/2019
Registration of charge 008047670013, created on 2019-10-23
dot icon10/06/2019
Full accounts made up to 2018-09-30
dot icon06/06/2019
Satisfaction of charge 4 in full
dot icon13/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon21/06/2018
Full accounts made up to 2017-09-30
dot icon09/03/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon27/06/2017
Accounts for a medium company made up to 2016-09-30
dot icon27/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon17/08/2016
Satisfaction of charge 008047670009 in full
dot icon17/08/2016
Satisfaction of charge 008047670012 in full
dot icon17/08/2016
Satisfaction of charge 008047670011 in full
dot icon16/06/2016
Accounts for a medium company made up to 2015-09-30
dot icon08/06/2016
Previous accounting period shortened from 2015-10-03 to 2015-09-30
dot icon10/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon17/04/2015
Accounts for a medium company made up to 2014-09-30
dot icon04/04/2015
Registration of charge 008047670011, created on 2015-03-26
dot icon04/04/2015
Registration of charge 008047670012, created on 2015-03-26
dot icon05/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon17/11/2014
Termination of appointment of Jane Hammond as a director on 2014-10-14
dot icon17/11/2014
Termination of appointment of David Keith Hammond as a secretary on 2014-10-14
dot icon17/11/2014
Termination of appointment of David Keith Hammond as a director on 2014-10-14
dot icon28/10/2014
Resolutions
dot icon18/10/2014
Registration of charge 008047670010, created on 2014-10-14
dot icon06/10/2014
Registration of charge 008047670009, created on 2014-09-25
dot icon26/06/2014
Accounts for a medium company made up to 2013-09-30
dot icon23/04/2014
Director's details changed for Jane Hammond on 2014-04-03
dot icon22/04/2014
Director's details changed for Jane Hammond on 2014-04-03
dot icon22/04/2014
Director's details changed for Mr Peter Charles Hammond on 2014-04-03
dot icon22/04/2014
Director's details changed for Diane Hammond on 2014-04-03
dot icon22/04/2014
Director's details changed for Diane Hammond on 2014-04-03
dot icon22/04/2014
Director's details changed for Mr David Keith Hammond on 2014-04-03
dot icon22/04/2014
Secretary's details changed for Mr David Keith Hammond on 2014-04-03
dot icon28/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon28/02/2014
Director's details changed for Mr David Keith Hammond on 2013-03-01
dot icon28/02/2014
Director's details changed for Mr Peter Charles Hammond on 2013-03-01
dot icon28/02/2014
Director's details changed for Diane Hammond on 2013-03-01
dot icon28/02/2014
Director's details changed for Jane Hammond on 2013-03-02
dot icon28/02/2014
Secretary's details changed for Mr David Keith Hammond on 2013-03-01
dot icon21/05/2013
Accounts for a medium company made up to 2012-09-30
dot icon21/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon14/05/2012
Accounts for a medium company made up to 2011-09-30
dot icon01/03/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon21/06/2011
Accounts for a medium company made up to 2010-09-30
dot icon29/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon23/06/2010
Accounts for a medium company made up to 2009-09-30
dot icon17/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon17/02/2010
Director's details changed for Peter Charles Hammond on 2009-12-12
dot icon17/02/2010
Director's details changed for David Keith Hammond on 2010-01-07
dot icon17/02/2010
Director's details changed for Jane Hammond on 2010-01-07
dot icon17/02/2010
Director's details changed for Diane Hammond on 2009-12-12
dot icon13/05/2009
Accounts for a medium company made up to 2008-09-30
dot icon02/03/2009
Return made up to 06/02/09; full list of members
dot icon25/06/2008
Accounts for a medium company made up to 2007-09-30
dot icon01/04/2008
Return made up to 06/02/08; full list of members
dot icon26/10/2007
£ ic 165997/110765 01/10/07 £ sr 55232@1=55232
dot icon02/10/2007
Director resigned
dot icon02/10/2007
Director resigned
dot icon25/07/2007
Director resigned
dot icon12/06/2007
Accounts for a medium company made up to 2006-09-30
dot icon14/02/2007
Return made up to 06/02/07; full list of members
dot icon13/06/2006
Accounts for a medium company made up to 2005-09-30
dot icon07/02/2006
Return made up to 06/02/06; full list of members
dot icon11/08/2005
Accounts for a medium company made up to 2004-09-30
dot icon10/04/2005
Return made up to 10/02/05; full list of members
dot icon30/03/2005
Director resigned
dot icon12/07/2004
Accounts for a medium company made up to 2003-09-30
dot icon03/03/2004
Return made up to 10/02/04; full list of members
dot icon28/07/2003
Accounts for a medium company made up to 2002-09-30
dot icon14/04/2003
Particulars of contract relating to shares
dot icon14/04/2003
Ad 07/04/03--------- £ si 15091@1=15091 £ ic 150906/165997
dot icon14/04/2003
Resolutions
dot icon14/04/2003
Resolutions
dot icon14/04/2003
Resolutions
dot icon14/04/2003
Resolutions
dot icon06/03/2003
Return made up to 10/02/03; full list of members
dot icon19/07/2002
Accounts for a medium company made up to 2001-09-30
dot icon01/02/2002
Return made up to 30/12/01; full list of members
dot icon27/07/2001
Accounts for a medium company made up to 2000-09-30
dot icon30/03/2001
Return made up to 10/02/01; full list of members
dot icon10/05/2000
Full accounts made up to 1999-09-30
dot icon02/03/2000
Return made up to 10/02/00; full list of members
dot icon14/12/1999
Resolutions
dot icon14/12/1999
£ ic 156156/150906 29/11/99 £ sr 5250@1=5250
dot icon22/06/1999
Declaration of satisfaction of mortgage/charge
dot icon17/03/1999
Accounts for a medium company made up to 1998-09-30
dot icon24/02/1999
Return made up to 10/02/99; no change of members
dot icon06/01/1999
Declaration of satisfaction of mortgage/charge
dot icon08/05/1998
Return made up to 10/02/98; full list of members
dot icon18/03/1998
Accounts for a medium company made up to 1997-09-30
dot icon03/03/1997
Return made up to 10/02/97; no change of members
dot icon24/02/1997
Full accounts made up to 1996-09-30
dot icon27/02/1996
Accounts for a medium company made up to 1995-09-30
dot icon23/02/1996
Return made up to 10/02/96; no change of members
dot icon07/02/1995
Accounts for a medium company made up to 1994-09-30
dot icon31/01/1995
Return made up to 10/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/08/1994
Secretary resigned;new secretary appointed
dot icon21/03/1994
Accounts for a medium company made up to 1993-09-30
dot icon07/02/1994
Return made up to 10/02/94; no change of members
dot icon28/05/1993
New director appointed
dot icon28/05/1993
New director appointed
dot icon28/05/1993
New director appointed
dot icon17/03/1993
Declaration of satisfaction of mortgage/charge
dot icon16/02/1993
Group accounts for a medium company made up to 1992-09-30
dot icon29/01/1993
Return made up to 10/02/93; no change of members
dot icon13/11/1992
Declaration of satisfaction of mortgage/charge
dot icon13/11/1992
Declaration of satisfaction of mortgage/charge
dot icon13/11/1992
Declaration of satisfaction of mortgage/charge
dot icon29/09/1992
Particulars of mortgage/charge
dot icon27/02/1992
Group accounts for a small company made up to 1991-09-30
dot icon27/02/1992
Return made up to 10/02/92; full list of members
dot icon14/03/1991
Accounts for a small company made up to 1990-09-30
dot icon12/03/1991
Return made up to 10/02/91; no change of members
dot icon02/08/1990
Group accounts for a small company made up to 1989-09-30
dot icon27/04/1990
Return made up to 30/12/89; change of members
dot icon27/06/1989
Group accounts for a small company made up to 1988-09-30
dot icon27/06/1989
Return made up to 31/05/89; full list of members
dot icon27/06/1989
Return made up to 31/12/88; full list of members
dot icon31/10/1988
Particulars of contract relating to shares
dot icon31/10/1988
Resolutions
dot icon31/10/1988
Resolutions
dot icon31/10/1988
Resolutions
dot icon31/10/1988
Wd 18/10/88 ad 30/09/88--------- £ si 148720@1=148720 £ ic 2/148722
dot icon31/10/1988
£ nc 5000/1000000
dot icon27/10/1988
Memorandum and Articles of Association
dot icon13/10/1988
Secretary resigned;new secretary appointed
dot icon13/05/1988
Return made up to 30/12/87; full list of members
dot icon04/05/1988
Particulars of mortgage/charge
dot icon03/05/1988
Certificate of change of name
dot icon03/05/1988
Certificate of change of name
dot icon12/04/1988
Accounts for a small company made up to 1987-09-30
dot icon03/04/1987
Accounts for a small company made up to 1986-09-30
dot icon03/04/1987
Annual return made up to 30/12/86
dot icon03/07/1986
Accounts for a small company made up to 1984-09-30
dot icon03/07/1986
Return made up to 30/12/85; full list of members
dot icon03/07/1986
Return made up to 30/12/84; full list of members
dot icon02/06/1986
Accounts for a small company made up to 1985-09-30
dot icon12/10/1983
Accounts made up to 1982-09-30
dot icon31/03/1983
Accounts made up to 1981-09-30
dot icon11/05/1964
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hammond, Diane
Director
16/05/1993 - Present
2
Bryant, Amy Victoria
Director
14/04/2020 - 08/03/2024
1
Collins, Brent
Director
04/05/2021 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTO MARINE CABLES LIMITED

AUTO MARINE CABLES LIMITED is an(a) Active company incorporated on 11/05/1964 with the registered office located at Unit 32 Devonshire Road, Oakhill Trading Estate, Worsley, Manchester M28 3PT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO MARINE CABLES LIMITED?

toggle

AUTO MARINE CABLES LIMITED is currently Active. It was registered on 11/05/1964 .

Where is AUTO MARINE CABLES LIMITED located?

toggle

AUTO MARINE CABLES LIMITED is registered at Unit 32 Devonshire Road, Oakhill Trading Estate, Worsley, Manchester M28 3PT.

What does AUTO MARINE CABLES LIMITED do?

toggle

AUTO MARINE CABLES LIMITED operates in the Manufacture of other electronic and electric wires and cables (27.32 - SIC 2007) sector.

What is the latest filing for AUTO MARINE CABLES LIMITED?

toggle

The latest filing was on 19/06/2025: Full accounts made up to 2024-09-30.