CABLE CARNAGE LIMITED

Register to unlock more data on OkredoRegister

CABLE CARNAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08222283

Incorporation date

20/09/2012

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PACopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2012)
dot icon30/09/2025
Micro company accounts made up to 2024-09-30
dot icon24/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon13/01/2025
Change of details for Mr Christopher William Hugh Lawson-Quick as a person with significant control on 2024-12-16
dot icon13/01/2025
Director's details changed for Mr Christopher William Hugh Lawson-Quick on 2024-12-16
dot icon30/09/2024
Confirmation statement made on 2024-09-20 with updates
dot icon19/06/2024
Micro company accounts made up to 2023-09-30
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon05/04/2023
Change of details for Mr Christopher William Hugh Quick as a person with significant control on 2022-10-27
dot icon05/04/2023
Director's details changed for Mr Christopher William Hugh Quick on 2022-10-27
dot icon20/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon01/09/2022
Director's details changed for Ms Ellen Sarah Smith on 2022-01-31
dot icon01/09/2022
Change of details for Ms Ellen Sarah Smith as a person with significant control on 2022-01-31
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon27/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon06/09/2021
Director's details changed for Mr James Warrender on 2021-09-03
dot icon06/09/2021
Change of details for Mr James Warrender as a person with significant control on 2021-09-03
dot icon06/09/2021
Director's details changed for Mr Christopher William Hugh Quick on 2021-09-03
dot icon06/09/2021
Change of details for Mr Christopher William Hugh Quick as a person with significant control on 2021-09-03
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon22/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon16/03/2020
Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2020-03-16
dot icon23/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon23/09/2019
Director's details changed for Mr James Warrender on 2019-01-30
dot icon23/09/2019
Change of details for Mr James Warrender as a person with significant control on 2019-01-30
dot icon23/09/2019
Director's details changed for Ms Ellen Sarah Smith on 2019-09-19
dot icon23/09/2019
Director's details changed for Mr Christopher William Hugh Quick on 2019-09-19
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon26/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon21/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon28/06/2017
Micro company accounts made up to 2016-09-30
dot icon11/04/2017
Resolutions
dot icon28/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon28/09/2016
Statement of capital following an allotment of shares on 2015-09-21
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/04/2015
Termination of appointment of Jeffrey Schneider as a director on 2015-04-01
dot icon17/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/06/2014
Registered office address changed from 10 Primley Park Grove Alwoodley Leeds West Yorkshire LS17 7JD on 2014-06-16
dot icon14/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon14/10/2013
Director's details changed for Mr James Warrender on 2013-01-01
dot icon14/10/2013
Director's details changed for Mr Christopher William Hugh Quick on 2013-01-01
dot icon14/10/2013
Director's details changed for Mr Jeffrey Schneider on 2013-01-01
dot icon20/09/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
6.65K
-
0.00
-
-
2022
0
7.69K
-
0.00
-
-
2022
0
7.69K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.69K £Ascended15.57 % *

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
Warrender, James
Director
20/09/2012 - Present
-
Smith, Ellen Sarah
Director
20/09/2012 - Present
-
Lawson-Quick, Christopher William Hugh
Director
20/09/2012 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CABLE CARNAGE LIMITED

CABLE CARNAGE LIMITED is an(a) Active company incorporated on 20/09/2012 with the registered office located at The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PA. 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 CABLE CARNAGE LIMITED?

toggle

CABLE CARNAGE LIMITED is currently Active. It was registered on 20/09/2012 .

Where is CABLE CARNAGE LIMITED located?

toggle

CABLE CARNAGE LIMITED is registered at The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PA.

What does CABLE CARNAGE LIMITED do?

toggle

CABLE CARNAGE LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for CABLE CARNAGE LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-09-30.