CABLE CONTROL LIMITED

Register to unlock more data on OkredoRegister

CABLE CONTROL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08585236

Incorporation date

26/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor, Fairclough House, Church Street, Chorley PR7 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2013)
dot icon12/09/2025
Resolutions
dot icon10/09/2025
Statement of affairs
dot icon10/09/2025
Appointment of a voluntary liquidator
dot icon10/09/2025
Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2025-09-10
dot icon14/06/2025
Voluntary strike-off action has been suspended
dot icon03/06/2025
First Gazette notice for voluntary strike-off
dot icon27/05/2025
Application to strike the company off the register
dot icon08/03/2024
Total exemption full accounts made up to 2023-11-30
dot icon28/02/2024
Previous accounting period extended from 2023-06-30 to 2023-11-30
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon29/06/2023
Confirmation statement made on 2023-06-26 with updates
dot icon26/07/2022
Confirmation statement made on 2022-06-26 with updates
dot icon13/06/2022
Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2022-06-13
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/08/2021
Confirmation statement made on 2021-06-26 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/02/2021
Director's details changed for Mrs Pia Melanie Austen on 2021-02-23
dot icon23/02/2021
Director's details changed for Mr Bradley James Austen on 2021-02-23
dot icon23/02/2021
Change of details for Mr Bradley James Austen as a person with significant control on 2021-02-23
dot icon24/07/2020
Confirmation statement made on 2020-06-26 with updates
dot icon16/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon25/07/2019
Confirmation statement made on 2019-06-26 with updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon17/07/2018
Confirmation statement made on 2018-06-26 with updates
dot icon25/06/2018
Change of details for Mrs Pia Melanie Austen as a person with significant control on 2018-03-13
dot icon25/06/2018
Notification of Bradley James Austen as a person with significant control on 2016-04-06
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/03/2018
Director's details changed for Mr Bradley James Austen on 2018-03-13
dot icon13/03/2018
Change of details for Mrs Pia Melanie Austen as a person with significant control on 2018-03-13
dot icon13/03/2018
Director's details changed for Mrs Pia Melanie Austen on 2018-03-13
dot icon21/07/2017
Confirmation statement made on 2017-06-26 with updates
dot icon21/07/2017
Change of details for Mrs Pia Melanie Austen as a person with significant control on 2017-02-27
dot icon21/07/2017
Notification of Pia Melanie Austen as a person with significant control on 2016-04-06
dot icon28/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon27/02/2017
Director's details changed for Pia Melanie Austen on 2017-02-27
dot icon27/02/2017
Director's details changed for Mr Bradley James Austen on 2017-02-27
dot icon01/08/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/02/2016
Appointment of Mr Bradley James Austen as a director on 2016-02-01
dot icon15/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon26/06/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon+204.77 % *

* during past year

Cash in Bank

£18,210.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
26/06/2024
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
13.23K
-
0.00
29.46K
-
2022
3
62.16K
-
0.00
5.98K
-
2023
2
4.72K
-
0.00
18.21K
-
2023
2
4.72K
-
0.00
18.21K
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

4.72K £Descended-92.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.21K £Ascended204.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austen, Pia Melanie
Director
26/06/2013 - Present
1
Austen, Bradley James
Director
01/02/2016 - Present
2

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CABLE CONTROL LIMITED

CABLE CONTROL LIMITED is an(a) Liquidation company incorporated on 26/06/2013 with the registered office located at 1st Floor, Fairclough House, Church Street, Chorley PR7 4EX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CABLE CONTROL LIMITED?

toggle

CABLE CONTROL LIMITED is currently Liquidation. It was registered on 26/06/2013 .

Where is CABLE CONTROL LIMITED located?

toggle

CABLE CONTROL LIMITED is registered at 1st Floor, Fairclough House, Church Street, Chorley PR7 4EX.

What does CABLE CONTROL LIMITED do?

toggle

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

How many employees does CABLE CONTROL LIMITED have?

toggle

CABLE CONTROL LIMITED had 2 employees in 2023.

What is the latest filing for CABLE CONTROL LIMITED?

toggle

The latest filing was on 12/09/2025: Resolutions.