CABLE MANAGEMENT SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

CABLE MANAGEMENT SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01822979

Incorporation date

08/06/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Evergreen Industrial Park, Broadway Lane South Cerney, Cirencester, Gloucestershire GL7 5UHCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1984)
dot icon26/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon21/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/04/2025
Appointment of Mr Matthew Boulton as a director on 2025-04-30
dot icon22/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon17/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon09/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon06/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/09/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon11/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon29/07/2019
Director's details changed for Mrs Elizabeth Maura Beales on 2019-07-27
dot icon06/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/09/2018
Resolutions
dot icon22/08/2018
Confirmation statement made on 2018-08-22 with updates
dot icon07/08/2018
Change of share class name or designation
dot icon17/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/05/2018
Director's details changed for Mr David Andrew Beales on 2018-05-01
dot icon01/05/2018
Appointment of Mrs Elizabeth Maura Beales as a director on 2018-05-01
dot icon22/08/2017
Confirmation statement made on 2017-08-22 with updates
dot icon10/07/2017
Confirmation statement made on 2017-07-08 with updates
dot icon07/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon09/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/09/2014
Termination of appointment of Anthony Ellis Thomas as a director on 2014-08-07
dot icon21/08/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon11/03/2014
Cancellation of shares. Statement of capital on 2014-03-11
dot icon11/03/2014
Purchase of own shares.
dot icon17/02/2014
Resolutions
dot icon12/02/2014
Termination of appointment of Angela Ellams as a secretary
dot icon12/02/2014
Termination of appointment of Brian Ellams as a director
dot icon11/02/2014
Registered office address changed from 38 Dollar Street Cirencester Glos GL7 2AN on 2014-02-11
dot icon18/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon12/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon17/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon15/07/2010
Director's details changed for Mr Brian Edward Ellams on 2010-07-08
dot icon15/07/2010
Director's details changed for David Andrew Beales on 2010-07-08
dot icon15/07/2010
Director's details changed for Anthony Ellis Thomas on 2010-07-08
dot icon31/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/07/2009
Return made up to 08/07/09; full list of members
dot icon15/07/2008
Return made up to 08/07/08; full list of members
dot icon15/07/2008
Director's change of particulars / david beales / 01/09/2007
dot icon11/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/08/2007
Return made up to 08/07/07; no change of members
dot icon16/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/08/2006
Return made up to 08/07/06; full list of members
dot icon14/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/07/2005
Return made up to 08/07/05; full list of members
dot icon07/09/2004
Return made up to 08/07/04; full list of members
dot icon13/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/07/2003
Return made up to 08/07/03; full list of members
dot icon30/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/07/2002
Return made up to 08/07/02; full list of members
dot icon20/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon12/10/2001
Accounts for a small company made up to 2001-03-31
dot icon15/08/2001
Return made up to 08/07/01; full list of members
dot icon28/09/2000
Accounts for a small company made up to 2000-03-31
dot icon20/07/2000
Return made up to 08/07/00; full list of members
dot icon06/10/1999
Accounts for a small company made up to 1999-03-31
dot icon03/08/1999
Return made up to 08/07/99; no change of members
dot icon26/10/1998
Accounts for a small company made up to 1998-03-31
dot icon05/08/1998
Return made up to 08/07/98; no change of members
dot icon12/01/1998
Accounts for a small company made up to 1997-03-31
dot icon29/07/1997
Return made up to 08/07/97; full list of members
dot icon13/12/1996
New director appointed
dot icon26/09/1996
Resolutions
dot icon12/09/1996
Accounts for a small company made up to 1996-03-31
dot icon16/07/1996
Return made up to 08/07/96; no change of members
dot icon28/01/1996
Accounts made up to 1995-03-31
dot icon18/07/1995
Return made up to 08/07/95; full list of members
dot icon29/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/07/1994
Return made up to 08/07/94; no change of members
dot icon28/04/1994
Auditor's resignation
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon19/07/1993
Return made up to 08/07/93; no change of members
dot icon31/07/1992
Accounts for a dormant company made up to 1992-03-31
dot icon31/07/1992
Return made up to 14/07/92; full list of members
dot icon20/07/1992
New director appointed
dot icon20/07/1992
Ad 01/07/92--------- £ si 98@1=98 £ ic 2/100
dot icon14/04/1992
Certificate of change of name
dot icon14/08/1991
Accounts for a dormant company made up to 1991-03-31
dot icon14/08/1991
Return made up to 14/07/91; no change of members
dot icon20/07/1990
Accounts for a dormant company made up to 1990-03-31
dot icon20/07/1990
Return made up to 14/07/90; full list of members
dot icon08/01/1990
Accounts for a dormant company made up to 1989-03-31
dot icon08/01/1990
Return made up to 15/12/89; full list of members
dot icon28/04/1989
Accounts for a dormant company made up to 1988-03-31
dot icon28/04/1989
Return made up to 30/12/88; full list of members
dot icon07/04/1988
Accounts made up to 1987-03-31
dot icon07/04/1988
Return made up to 30/12/87; full list of members
dot icon13/01/1987
Accounts for a dormant company made up to 1986-03-31
dot icon13/01/1987
Return made up to 17/12/86; full list of members
dot icon30/04/1986
Accounts for a dormant company made up to 1985-03-31
dot icon30/04/1986
Return made up to 22/12/85; full list of members
dot icon08/06/1984
Miscellaneous
dot icon08/06/1984
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon+22.18 % *

* during past year

Cash in Bank

£148,848.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
7
84.90K
-
0.00
72.85K
-
2022
7
123.21K
-
0.00
121.83K
-
2023
7
169.64K
-
0.00
148.85K
-
2023
7
169.64K
-
0.00
148.85K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

169.64K £Ascended37.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

148.85K £Ascended22.18 % *

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
Beales, David Andrew
Director
01/11/1996 - Present
1
Boulton, Matthew
Director
30/04/2025 - Present
-
Beales, Elizabeth Maura
Director
01/05/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CABLE MANAGEMENT SUPPLIES LIMITED

CABLE MANAGEMENT SUPPLIES LIMITED is an(a) Active company incorporated on 08/06/1984 with the registered office located at Unit 1 Evergreen Industrial Park, Broadway Lane South Cerney, Cirencester, Gloucestershire GL7 5UH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CABLE MANAGEMENT SUPPLIES LIMITED?

toggle

CABLE MANAGEMENT SUPPLIES LIMITED is currently Active. It was registered on 08/06/1984 .

Where is CABLE MANAGEMENT SUPPLIES LIMITED located?

toggle

CABLE MANAGEMENT SUPPLIES LIMITED is registered at Unit 1 Evergreen Industrial Park, Broadway Lane South Cerney, Cirencester, Gloucestershire GL7 5UH.

What does CABLE MANAGEMENT SUPPLIES LIMITED do?

toggle

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

How many employees does CABLE MANAGEMENT SUPPLIES LIMITED have?

toggle

CABLE MANAGEMENT SUPPLIES LIMITED had 7 employees in 2023.

What is the latest filing for CABLE MANAGEMENT SUPPLIES LIMITED?

toggle

The latest filing was on 26/08/2025: Confirmation statement made on 2025-08-22 with no updates.