CABLE & WIRE TECHNICAL SERVICES LTD

Register to unlock more data on OkredoRegister

CABLE & WIRE TECHNICAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02763220

Incorporation date

09/11/1992

Size

Unaudited abridged

Contacts

Registered address

Registered address

2 The Links, Herne Bay, Kent CT6 7GQCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1992)
dot icon27/02/2026
Declaration of solvency
dot icon27/02/2026
Resolutions
dot icon27/02/2026
Appointment of a voluntary liquidator
dot icon27/02/2026
Registered office address changed from 12 Tudor Grove Rainham Gillingham Kent ME8 9AF to 2 the Links Herne Bay Kent CT6 7GQ on 2026-02-27
dot icon20/01/2026
Confirmation statement made on 2026-01-08 with updates
dot icon29/07/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon28/03/2025
Satisfaction of charge 1 in full
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with updates
dot icon11/11/2024
Confirmation statement made on 2024-11-09 with updates
dot icon02/05/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon20/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon14/04/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon23/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon05/04/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon26/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon16/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon04/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon19/11/2019
Confirmation statement made on 2019-11-09 with updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-10-31
dot icon16/11/2018
Confirmation statement made on 2018-11-09 with updates
dot icon12/01/2018
Total exemption full accounts made up to 2017-10-31
dot icon14/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon14/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon04/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/12/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon18/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon19/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon14/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon05/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/12/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon02/12/2009
Director's details changed for Mr Gary Michael Jarvis on 2009-10-01
dot icon08/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon12/11/2008
Return made up to 09/11/08; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon12/12/2007
Return made up to 09/11/07; no change of members
dot icon19/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon07/12/2006
Return made up to 09/11/06; full list of members
dot icon21/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon22/11/2005
Return made up to 09/11/05; full list of members
dot icon28/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon22/11/2004
Return made up to 09/11/04; full list of members
dot icon31/03/2004
Total exemption small company accounts made up to 2003-10-31
dot icon17/11/2003
Return made up to 09/11/03; full list of members
dot icon12/03/2003
Total exemption small company accounts made up to 2002-10-31
dot icon16/11/2002
Return made up to 09/11/02; full list of members
dot icon09/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon16/11/2001
Return made up to 09/11/01; full list of members
dot icon19/03/2001
Accounts for a small company made up to 2000-10-31
dot icon14/11/2000
Return made up to 09/11/00; full list of members
dot icon04/05/2000
Accounts for a small company made up to 1999-10-31
dot icon16/11/1999
Return made up to 09/11/99; full list of members
dot icon07/07/1999
Accounts for a small company made up to 1998-10-31
dot icon16/11/1998
Return made up to 09/11/98; full list of members
dot icon17/06/1998
Accounts for a small company made up to 1997-10-31
dot icon12/11/1997
Return made up to 09/11/97; full list of members
dot icon02/07/1997
Accounts for a small company made up to 1996-10-31
dot icon19/11/1996
Return made up to 09/11/96; full list of members
dot icon03/05/1996
Particulars of mortgage/charge
dot icon24/04/1996
Accounts for a small company made up to 1995-10-31
dot icon06/12/1995
Return made up to 09/11/95; no change of members
dot icon20/02/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Return made up to 09/11/94; full list of members
dot icon16/05/1994
Director resigned
dot icon16/05/1994
Accounts for a small company made up to 1993-10-31
dot icon26/11/1993
Return made up to 09/11/93; full list of members
dot icon04/07/1993
Accounting reference date notified as 31/10
dot icon16/11/1992
Secretary resigned;new secretary appointed
dot icon16/11/1992
New director appointed
dot icon16/11/1992
Director resigned;new director appointed
dot icon16/11/1992
Registered office changed on 16/11/92 from:\61 fairview avenue, wigmore, gillingham, kent ME8 oqp
dot icon09/11/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
338.88K
-
0.00
270.10K
-
2022
3
332.79K
-
0.00
226.10K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Dorothy May
Nominee Secretary
09/11/1992 - 09/11/1992
5580
Graeme, Lesley Joyce
Nominee Director
09/11/1992 - 09/11/1992
9756
Kilroy, Christopher
Director
09/11/1992 - 30/04/1994
-
Jarvis, Roberta Shirley
Secretary
09/11/1992 - Present
-
Jarvis, Gary Michael
Director
09/11/1992 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CABLE & WIRE TECHNICAL SERVICES LTD

CABLE & WIRE TECHNICAL SERVICES LTD is an(a) Liquidation company incorporated on 09/11/1992 with the registered office located at 2 The Links, Herne Bay, Kent CT6 7GQ. 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 CABLE & WIRE TECHNICAL SERVICES LTD?

toggle

CABLE & WIRE TECHNICAL SERVICES LTD is currently Liquidation. It was registered on 09/11/1992 .

Where is CABLE & WIRE TECHNICAL SERVICES LTD located?

toggle

CABLE & WIRE TECHNICAL SERVICES LTD is registered at 2 The Links, Herne Bay, Kent CT6 7GQ.

What does CABLE & WIRE TECHNICAL SERVICES LTD do?

toggle

CABLE & WIRE TECHNICAL SERVICES LTD operates in the Cold drawing of wire (24.34 - SIC 2007) sector.

What is the latest filing for CABLE & WIRE TECHNICAL SERVICES LTD?

toggle

The latest filing was on 27/02/2026: Declaration of solvency.