AUTOMATED CABLE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AUTOMATED CABLE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06755248

Incorporation date

21/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 Home Farm Business Centre, Riverside, Eynsford, Kent DA4 0AECopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2008)
dot icon26/01/2026
Total exemption full accounts made up to 2025-11-30
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-11-30
dot icon15/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon24/01/2024
Total exemption full accounts made up to 2023-11-30
dot icon15/01/2024
Termination of appointment of Thomas Warner as a director on 2024-01-15
dot icon15/01/2024
Appointment of Miss Abbey Louise Warner as a director on 2024-01-15
dot icon13/11/2023
Confirmation statement made on 2023-11-12 with updates
dot icon02/02/2023
Total exemption full accounts made up to 2022-11-30
dot icon15/11/2022
Confirmation statement made on 2022-11-12 with updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-11-30
dot icon15/11/2021
Confirmation statement made on 2021-11-12 with updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-11-30
dot icon22/11/2020
Confirmation statement made on 2020-11-12 with updates
dot icon05/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon19/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon13/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon12/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon30/11/2017
Notification of Mark Warner as a person with significant control on 2016-07-01
dot icon30/11/2017
Notification of Joanne Louise Warner as a person with significant control on 2016-07-01
dot icon04/05/2017
Appointment of Mr Thomas Warner as a director on 2017-05-04
dot icon02/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon17/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon11/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon11/02/2014
Total exemption small company accounts made up to 2013-11-30
dot icon15/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon16/09/2013
Termination of appointment of Abbey Warner as a director
dot icon28/08/2013
Appointment of Miss Abbey Louise Warner as a director
dot icon27/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon07/02/2013
Annual return made up to 2012-11-12 with full list of shareholders
dot icon18/10/2012
Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW on 2012-10-18
dot icon28/05/2012
Appointment of Joanne Louise Warner as a director
dot icon16/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon20/12/2011
Director's details changed for Mr Mark Anthony Warner on 2011-12-01
dot icon20/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon05/01/2011
Annual return made up to 2010-11-21 with full list of shareholders
dot icon19/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon21/12/2008
Registered office changed on 21/12/2008 from nutwood 44A tylers green road crockenhill kent BR8 8LG united kingdom
dot icon21/11/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon+68.63 % *

* during past year

Cash in Bank

£237,206.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
138.51K
-
0.00
136.20K
-
2022
2
183.22K
-
0.00
140.66K
-
2023
0
176.96K
-
0.00
237.21K
-
2023
0
176.96K
-
0.00
237.21K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

176.96K £Descended-3.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

237.21K £Ascended68.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warner, Joanne Louise
Director
28/05/2012 - Present
-
Warner, Mark Anthony
Director
21/11/2008 - Present
1
Warner, Abbey Louise
Director
28/08/2013 - 16/09/2013
-
Warner, Abbey Louise
Director
15/01/2024 - Present
-
Warner, Thomas
Director
04/05/2017 - 15/01/2024
-

Persons with Significant Control

2
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 AUTOMATED CABLE SOLUTIONS LIMITED

AUTOMATED CABLE SOLUTIONS LIMITED is an(a) Active company incorporated on 21/11/2008 with the registered office located at Unit 5 Home Farm Business Centre, Riverside, Eynsford, Kent DA4 0AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMATED CABLE SOLUTIONS LIMITED?

toggle

AUTOMATED CABLE SOLUTIONS LIMITED is currently Active. It was registered on 21/11/2008 .

Where is AUTOMATED CABLE SOLUTIONS LIMITED located?

toggle

AUTOMATED CABLE SOLUTIONS LIMITED is registered at Unit 5 Home Farm Business Centre, Riverside, Eynsford, Kent DA4 0AE.

What does AUTOMATED CABLE SOLUTIONS LIMITED do?

toggle

AUTOMATED CABLE SOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AUTOMATED CABLE SOLUTIONS LIMITED?

toggle

The latest filing was on 26/01/2026: Total exemption full accounts made up to 2025-11-30.