CABLE EUROPE LIMITED

Register to unlock more data on OkredoRegister

CABLE EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04154996

Incorporation date

07/02/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

8 Monks Way, Orpington BR5 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2001)
dot icon12/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon16/09/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon06/05/2025
Registered office address changed from 15 Romany Rise Orpington Kent BR5 1HG to 8 Monks Way Orpington BR5 1HN on 2025-05-06
dot icon13/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon10/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon20/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/02/2022
Notification of Christopher Carpenter as a person with significant control on 2021-04-01
dot icon11/02/2022
Notification of John Byrne as a person with significant control on 2021-04-01
dot icon11/02/2022
Withdrawal of a person with significant control statement on 2022-02-11
dot icon10/02/2022
Confirmation statement made on 2022-02-07 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/07/2021
Termination of appointment of Mark Joseph Millson as a director on 2021-04-01
dot icon06/04/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon13/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/12/2020
Termination of appointment of Kay Frances Byrne as a secretary on 2020-12-10
dot icon09/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/03/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-02-07 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon14/02/2012
Director's details changed for John Robert Byrne on 2011-04-21
dot icon14/02/2012
Secretary's details changed for Kay Frances Byrne on 2011-04-21
dot icon31/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/06/2011
Registered office address changed from 10 Romany Rise Orpington Kent BR5 1HQ on 2011-06-20
dot icon15/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon15/02/2011
Director's details changed for Christopher Henry Carpenter on 2011-02-15
dot icon02/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon22/03/2010
Director's details changed for John Robert Byrne on 2010-03-21
dot icon22/03/2010
Director's details changed for Mark Joseph Millson on 2010-03-21
dot icon22/03/2010
Director's details changed for Christopher Henry Carpenter on 2010-03-21
dot icon03/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 07/02/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/02/2008
Return made up to 07/02/08; full list of members
dot icon29/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/04/2007
Return made up to 07/02/07; full list of members
dot icon06/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/05/2006
Return made up to 07/02/06; full list of members
dot icon06/02/2006
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon06/02/2006
Total exemption full accounts made up to 2005-02-28
dot icon10/03/2005
Return made up to 07/02/05; full list of members
dot icon24/02/2005
Ad 01/03/04--------- £ si 200@1=200 £ ic 100/300
dot icon23/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon28/09/2004
Certificate of change of name
dot icon10/09/2004
Nc inc already adjusted 01/03/04
dot icon10/09/2004
Resolutions
dot icon08/06/2004
New director appointed
dot icon19/03/2004
Director resigned
dot icon19/03/2004
New director appointed
dot icon06/03/2004
Return made up to 07/02/04; full list of members
dot icon31/10/2003
Total exemption full accounts made up to 2003-02-28
dot icon06/04/2003
Return made up to 07/02/03; full list of members
dot icon08/10/2002
Total exemption full accounts made up to 2002-02-28
dot icon04/04/2002
Return made up to 07/02/02; full list of members
dot icon07/02/2001
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+806.48 % *

* during past year

Cash in Bank

£126,799.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
365.00
-
0.00
71.26K
-
2022
3
616.00
-
0.00
13.99K
-
2023
2
86.98K
-
0.00
126.80K
-
2023
2
86.98K
-
0.00
126.80K
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

86.98K £Ascended14.02K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

126.80K £Ascended806.48 % *

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
Byrne, John Robert
Director
07/02/2001 - Present
-
Carpenter, Christopher Henry
Director
01/06/2004 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CABLE EUROPE LIMITED

CABLE EUROPE LIMITED is an(a) Active company incorporated on 07/02/2001 with the registered office located at 8 Monks Way, Orpington BR5 1HN. 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 EUROPE LIMITED?

toggle

CABLE EUROPE LIMITED is currently Active. It was registered on 07/02/2001 .

Where is CABLE EUROPE LIMITED located?

toggle

CABLE EUROPE LIMITED is registered at 8 Monks Way, Orpington BR5 1HN.

What does CABLE EUROPE LIMITED do?

toggle

CABLE EUROPE LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

How many employees does CABLE EUROPE LIMITED have?

toggle

CABLE EUROPE LIMITED had 2 employees in 2023.

What is the latest filing for CABLE EUROPE LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-07 with no updates.