CABLE NETWORK & ACCESSORIES LTD

Register to unlock more data on OkredoRegister

CABLE NETWORK & ACCESSORIES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06804495

Incorporation date

28/01/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Cartergate House, 26 Chantry Lane, Grimsby DN31 2LJCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2009)
dot icon02/12/2025
Liquidators' statement of receipts and payments to 2025-10-20
dot icon12/06/2025
Resolutions
dot icon23/10/2024
Appointment of a voluntary liquidator
dot icon23/10/2024
Registered office address changed from Unit 2 Greenways Business Park Bellinger Close Chippenham SN15 1BN England to Cartergate House 26 Chantry Lane Grimsby DN31 2LJ on 2024-10-23
dot icon23/10/2024
Statement of affairs
dot icon13/05/2024
Micro company accounts made up to 2023-03-31
dot icon12/02/2024
Confirmation statement made on 2024-01-21 with updates
dot icon19/07/2023
Change of details for Mr Martin Andrews as a person with significant control on 2023-07-19
dot icon12/07/2023
Notification of Martin Andrews as a person with significant control on 2018-11-07
dot icon01/02/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon25/01/2023
Director's details changed for Mrs Janet Coxall on 2023-01-21
dot icon25/01/2023
Cessation of Janet Coxall as a person with significant control on 2023-01-21
dot icon23/01/2023
Director's details changed for Mrs Janet Coxall on 2023-01-21
dot icon23/01/2023
Change of details for Mrs Jan Coxall as a person with significant control on 2023-01-21
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon13/07/2022
Micro company accounts made up to 2021-03-31
dot icon29/06/2022
Compulsory strike-off action has been discontinued
dot icon07/06/2022
First Gazette notice for compulsory strike-off
dot icon15/02/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon02/11/2021
Registered office address changed from Unit 2 Greenways Business Park Old Mill Bellinger Close Chippenham SN15 1BN England to Unit 2 Greenways Business Park Bellinger Close Chippenham SN15 1BN on 2021-11-02
dot icon26/10/2021
Registered office address changed from Wessex House Challeymead Business Park Bradford Road Melksham Wiltshire SN12 8BU England to Unit 2 Greenways Business Park Old Mill Bellinger Close Chippenham SN15 1BN on 2021-10-26
dot icon24/02/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon07/12/2020
Micro company accounts made up to 2020-03-31
dot icon13/02/2020
Confirmation statement made on 2020-01-21 with updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/10/2019
Termination of appointment of Richard Andrew Coxall as a director on 2018-11-30
dot icon16/10/2019
Cessation of Richard Andrew Coxall as a person with significant control on 2018-11-30
dot icon26/02/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon09/11/2018
Micro company accounts made up to 2018-03-31
dot icon07/02/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/03/2015
Registered office address changed from Unit4 Challeymead Business Park Melksham Wiltshire SN12 8BU to Wessex House Challeymead Business Park Bradford Road Melksham Wiltshire SN12 8BU on 2015-03-11
dot icon06/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/03/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon18/12/2013
Registered office address changed from Unit 4 Challeymead Business Park Bradford Road Melksham Wiltshire SN12 8BU England on 2013-12-18
dot icon11/11/2013
Appointment of Mr Richard Andrew Coxall as a director
dot icon13/08/2013
Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 2013-08-13
dot icon12/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon12/01/2011
Director's details changed for Mrs Janet Coxall on 2011-01-12
dot icon12/01/2011
Director's details changed for Mrs Janet Coxall on 2011-01-11
dot icon11/01/2011
Appointment of a director
dot icon24/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon12/02/2010
Director's details changed for Mrs Janet Coxall on 2010-01-28
dot icon14/04/2009
Accounting reference date extended from 31/01/2010 to 31/03/2010
dot icon28/01/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
21/01/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
36.05K
-
0.00
-
-
2022
3
79.15K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coxall, Janet
Director
28/01/2009 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CABLE NETWORK & ACCESSORIES LTD

CABLE NETWORK & ACCESSORIES LTD is an(a) Liquidation company incorporated on 28/01/2009 with the registered office located at Cartergate House, 26 Chantry Lane, Grimsby DN31 2LJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CABLE NETWORK & ACCESSORIES LTD?

toggle

CABLE NETWORK & ACCESSORIES LTD is currently Liquidation. It was registered on 28/01/2009 .

Where is CABLE NETWORK & ACCESSORIES LTD located?

toggle

CABLE NETWORK & ACCESSORIES LTD is registered at Cartergate House, 26 Chantry Lane, Grimsby DN31 2LJ.

What does CABLE NETWORK & ACCESSORIES LTD do?

toggle

CABLE NETWORK & ACCESSORIES LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CABLE NETWORK & ACCESSORIES LTD?

toggle

The latest filing was on 02/12/2025: Liquidators' statement of receipts and payments to 2025-10-20.