CABLE CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

CABLE CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03281329

Incorporation date

20/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 11b, Hobson Industrial Estate, Burnopfield, Newcastle, Tyne & Wear NE16 6EACopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1996)
dot icon13/01/2026
Confirmation statement made on 2025-11-20 with no updates
dot icon22/12/2025
Director's details changed for Mr Mark James Robson on 2025-11-19
dot icon22/12/2025
Director's details changed for Mr Mark James Robson on 2025-11-19
dot icon22/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/06/2025
Director's details changed for Mr Stuart Neil Robson on 2025-06-03
dot icon04/12/2024
Confirmation statement made on 2024-11-20 with updates
dot icon27/10/2024
Resolutions
dot icon27/10/2024
Memorandum and Articles of Association
dot icon21/10/2024
Notification of Mrsr Holdings Ltd as a person with significant control on 2024-10-09
dot icon21/10/2024
Cessation of Mark James Robson as a person with significant control on 2024-10-09
dot icon21/10/2024
Cessation of Stuart Neil Robson as a person with significant control on 2024-10-09
dot icon05/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/07/2023
Change of details for Mark James Robson as a person with significant control on 2023-02-12
dot icon12/02/2023
Director's details changed for Mark James Robson on 2023-01-27
dot icon23/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/12/2021
Memorandum and Articles of Association
dot icon23/12/2021
Resolutions
dot icon23/12/2021
Statement of company's objects
dot icon23/11/2021
Confirmation statement made on 2021-11-20 with updates
dot icon04/11/2021
Notification of Stuart Neil Robson as a person with significant control on 2021-10-20
dot icon04/11/2021
Notification of Mark James Robson as a person with significant control on 2021-10-20
dot icon04/11/2021
Cessation of Neil Robson as a person with significant control on 2021-10-20
dot icon21/10/2021
Termination of appointment of Neil Robson as a secretary on 2021-10-20
dot icon21/10/2021
Termination of appointment of Neil Robson as a director on 2021-10-20
dot icon07/10/2021
Appointment of Stuart Neil Robson as a director on 2021-10-07
dot icon07/10/2021
Appointment of Mark James Robson as a director on 2021-10-07
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/08/2021
Statement of capital following an allotment of shares on 2021-08-26
dot icon14/12/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon13/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-11-20 with updates
dot icon26/04/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon21/03/2019
Cancellation of shares. Statement of capital on 2019-02-12
dot icon04/03/2019
Purchase of own shares.
dot icon12/02/2019
Change of details for Mr Neil Robson as a person with significant control on 2019-02-12
dot icon12/02/2019
Cessation of James Trueman as a person with significant control on 2019-02-12
dot icon12/02/2019
Termination of appointment of James Trueman as a director on 2019-02-12
dot icon30/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon01/05/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon15/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/02/2017
Register(s) moved to registered inspection location C/O St Accountants Ltd Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ
dot icon01/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon07/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon22/11/2013
Register inspection address has been changed
dot icon21/11/2013
Register(s) moved to registered inspection location
dot icon31/10/2013
Director's details changed for Mr Neil Robson on 2013-10-31
dot icon06/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon09/09/2009
Director's change of particulars / james trueman / 01/09/2009
dot icon22/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/12/2008
Return made up to 20/11/08; full list of members
dot icon19/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/04/2008
Registered office changed on 10/04/2008 from unit 11B hobson industrial estate burnopfield newcastle tyne & wear DH9 0HU
dot icon08/04/2008
Registered office changed on 08/04/2008 from 54 front street stanley durham DH9 0HU
dot icon14/03/2008
Return made up to 20/11/07; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/12/2006
Return made up to 20/11/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/12/2005
Return made up to 20/11/05; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/03/2005
Return made up to 20/11/04; full list of members
dot icon30/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/11/2003
Return made up to 20/11/03; full list of members
dot icon01/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon29/11/2002
Return made up to 20/11/02; full list of members
dot icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon06/12/2001
Return made up to 20/11/01; full list of members
dot icon16/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon13/12/2000
Return made up to 20/11/00; full list of members
dot icon30/05/2000
Full accounts made up to 1999-12-31
dot icon14/12/1999
Return made up to 20/11/99; full list of members
dot icon01/08/1999
Accounts for a small company made up to 1998-12-31
dot icon01/12/1998
Return made up to 20/11/98; no change of members
dot icon16/03/1998
Accounts for a small company made up to 1997-12-31
dot icon27/11/1997
Return made up to 20/11/97; full list of members
dot icon30/10/1997
Registered office changed on 30/10/97 from: 12 errington drive tanfield lea stanley county durham DH9 9PD
dot icon27/10/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon13/01/1997
Memorandum and Articles of Association
dot icon07/01/1997
Certificate of change of name
dot icon06/01/1997
Secretary resigned
dot icon06/01/1997
New secretary appointed;new director appointed
dot icon06/01/1997
Director resigned
dot icon06/01/1997
New director appointed
dot icon06/01/1997
Registered office changed on 06/01/97 from: 1 mitchell lane bristol BS1 6BU
dot icon20/11/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

8
2022
change arrow icon+141.64 % *

* during past year

Cash in Bank

£112,223.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
62.07K
-
0.00
46.44K
-
2022
8
102.93K
-
0.00
112.22K
-
2022
8
102.93K
-
0.00
112.22K
-

Employees

2022

Employees

8 Ascended33 % *

Net Assets(GBP)

102.93K £Ascended65.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

112.22K £Ascended141.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trueman, James
Director
10/12/1996 - 12/02/2019
2
Robson, Neil
Director
10/12/1996 - 20/10/2021
11
Mr Mark James Robson
Director
07/10/2021 - Present
7
Mr Stuart Neil Robson
Director
07/10/2021 - Present
7
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/11/1996 - 10/12/1996
99600

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CABLE CONSULTANTS LIMITED

CABLE CONSULTANTS LIMITED is an(a) Active company incorporated on 20/11/1996 with the registered office located at Unit 11b, Hobson Industrial Estate, Burnopfield, Newcastle, Tyne & Wear NE16 6EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CABLE CONSULTANTS LIMITED?

toggle

CABLE CONSULTANTS LIMITED is currently Active. It was registered on 20/11/1996 .

Where is CABLE CONSULTANTS LIMITED located?

toggle

CABLE CONSULTANTS LIMITED is registered at Unit 11b, Hobson Industrial Estate, Burnopfield, Newcastle, Tyne & Wear NE16 6EA.

What does CABLE CONSULTANTS LIMITED do?

toggle

CABLE CONSULTANTS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does CABLE CONSULTANTS LIMITED have?

toggle

CABLE CONSULTANTS LIMITED had 8 employees in 2022.

What is the latest filing for CABLE CONSULTANTS LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-11-20 with no updates.