CABLE PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

CABLE PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02636655

Incorporation date

09/08/1991

Size

Dormant

Contacts

Registered address

Registered address

Unit C1 Antura, Bond Close, Basingstoke, Hampshire RG24 8PZCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1991)
dot icon29/10/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon30/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon29/10/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon02/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon08/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon24/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon14/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon23/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon26/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon22/01/2021
Appointment of Mr Christopher Andrew Yates as a director on 2021-01-21
dot icon15/01/2021
Termination of appointment of Nicolas Henry Holland as a director on 2021-01-15
dot icon17/11/2020
Appointment of Mr Jonathan William Boaden as a director on 2020-11-16
dot icon17/11/2020
Termination of appointment of Daren John Morris as a director on 2020-11-16
dot icon17/11/2020
Termination of appointment of Daren John Morris as a secretary on 2020-11-16
dot icon28/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon09/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon09/09/2020
Change of details for Volex Plc as a person with significant control on 2020-03-24
dot icon09/09/2020
Change of details for Volex (No.4) Ltd as a person with significant control on 2020-03-24
dot icon24/03/2020
Registered office address changed from Unit C1 Antura Bond Close Basingstoke Hampshire RG24 8PZ United Kingdom to Unit C1 Antura Bond Close Basingstoke Hampshire RG24 8PZ on 2020-03-24
dot icon24/03/2020
Registered office address changed from Holbrook House C/O Volex Plc 34-38 Hill Rise Richmond TW10 6UA England to Unit C1 Antura Bond Close Basingstoke Hampshire RG24 8PZ on 2020-03-24
dot icon18/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon01/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon18/12/2018
Appointment of Mr Nicolas Henry Holland as a director on 2018-12-14
dot icon18/12/2018
Termination of appointment of Terry David Whooley as a director on 2018-12-14
dot icon05/11/2018
Change of details for Volex Plc as a person with significant control on 2017-06-14
dot icon02/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon01/11/2018
Change of details for Volex Plc as a person with significant control on 2018-11-01
dot icon01/11/2018
Change of details for Volex (No. 4) Ltd as a person with significant control on 2016-04-06
dot icon01/11/2018
Notification of Volex (No. 4) Ltd as a person with significant control on 2016-04-06
dot icon01/11/2018
Change of details for Volex Plc as a person with significant control on 2017-06-14
dot icon06/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon30/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon17/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/06/2017
Registered office address changed from Holbrook House 34-38 Hill Rise Richmond TW10 6UA England to Holbrook House C/O Volex Plc 34-38 Hill Rise Richmond TW10 6UA on 2017-06-22
dot icon22/06/2017
Registered office address changed from C/O Volex Plc 7/8 st. Martin's Place London WC2N 4HA England to Holbrook House 34-38 Hill Rise Richmond TW10 6UA on 2017-06-22
dot icon22/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon01/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon05/07/2016
Registered office address changed from 10 Eastbourne Terrace London W2 6LG to C/O Volex Plc 7/8 st. Martin's Place London WC2N 4HA on 2016-07-05
dot icon08/12/2015
Appointment of Mr Daren John Morris as a director on 2015-12-08
dot icon30/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon10/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon14/08/2015
Appointment of Daren John Morris as a secretary on 2015-08-13
dot icon14/08/2015
Termination of appointment of Nicole Mary Pask as a secretary on 2015-08-13
dot icon11/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon23/01/2014
Appointment of Miss Nicole Mary Pask as a secretary
dot icon23/01/2014
Termination of appointment of Anthony Parker as a secretary
dot icon16/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon20/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon09/09/2013
Appointment of Mr Anthony Nicholas Parker as a secretary
dot icon09/09/2013
Termination of appointment of Matt Nydell as a secretary
dot icon04/04/2013
Appointment of Mr Terry David Whooley as a director
dot icon04/04/2013
Termination of appointment of Richard Lecoutre as a director
dot icon28/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon20/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon22/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon24/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon10/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon22/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon22/11/2010
Director's details changed for Richard Anthony Lecoutre on 2010-01-01
dot icon26/09/2010
Appointment of Mr Matt Stuart Nydell as a secretary
dot icon26/09/2010
Termination of appointment of John Temple as a secretary
dot icon26/09/2010
Termination of appointment of Wendy Tate as a director
dot icon12/07/2010
Termination of appointment of Wendy Tate as a secretary
dot icon12/07/2010
Appointment of Mr John Nicholas Temple as a secretary
dot icon26/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon19/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon04/08/2009
Registered office changed on 04/08/2009 from dornoch house, kelvin close, birchwood science park warrington WA3 7JX
dot icon11/06/2009
Appointment terminated director ian baxter
dot icon11/06/2009
Director appointed richard anthony lecoutre
dot icon06/01/2009
Appointment terminated director ian degnan
dot icon06/01/2009
Director appointed ian anthony baxter
dot icon26/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon24/11/2008
Return made up to 26/10/08; full list of members
dot icon19/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon22/11/2007
Return made up to 26/10/07; full list of members
dot icon02/11/2007
Secretary's particulars changed;director's particulars changed
dot icon09/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon09/01/2007
Resolutions
dot icon09/01/2007
Resolutions
dot icon09/01/2007
Resolutions
dot icon21/12/2006
New director appointed
dot icon21/12/2006
Director resigned
dot icon16/11/2006
Return made up to 26/10/06; full list of members
dot icon23/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon23/11/2005
Return made up to 26/10/05; full list of members
dot icon25/10/2005
New secretary appointed;new director appointed
dot icon25/10/2005
Secretary resigned;director resigned
dot icon08/11/2004
Return made up to 26/10/04; full list of members
dot icon08/11/2004
Director resigned
dot icon08/11/2004
New director appointed
dot icon18/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon10/11/2003
Return made up to 26/10/03; full list of members
dot icon10/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon11/04/2003
New director appointed
dot icon11/04/2003
Director resigned
dot icon05/11/2002
Return made up to 26/10/02; full list of members
dot icon27/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon30/10/2001
Return made up to 26/10/01; full list of members
dot icon14/08/2001
Accounts for a dormant company made up to 2001-03-31
dot icon20/11/2000
Return made up to 26/10/00; full list of members
dot icon03/08/2000
Accounts for a dormant company made up to 2000-03-31
dot icon28/10/1999
Return made up to 26/10/99; no change of members
dot icon06/07/1999
Accounts for a dormant company made up to 1999-03-31
dot icon12/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon30/10/1998
Return made up to 26/10/98; full list of members
dot icon01/07/1998
Secretary's particulars changed;director's particulars changed
dot icon13/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon13/01/1998
Resolutions
dot icon13/01/1998
Resolutions
dot icon26/11/1997
Return made up to 26/10/97; no change of members
dot icon28/08/1997
Secretary's particulars changed;director's particulars changed
dot icon13/02/1997
Return made up to 26/10/96; full list of members
dot icon28/11/1996
Accounts for a dormant company made up to 1996-03-31
dot icon21/11/1996
Director's particulars changed
dot icon13/11/1995
Return made up to 26/10/95; full list of members
dot icon18/10/1995
Accounts for a dormant company made up to 1995-03-31
dot icon30/10/1994
Return made up to 26/10/94; full list of members
dot icon19/05/1994
Accounts for a dormant company made up to 1994-03-31
dot icon30/11/1993
Return made up to 26/10/93; no change of members
dot icon28/11/1993
Accounts for a dormant company made up to 1993-03-31
dot icon08/09/1993
Return made up to 09/08/93; no change of members
dot icon08/09/1993
Director resigned
dot icon08/09/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon05/01/1993
Resolutions
dot icon05/01/1993
Resolutions
dot icon05/01/1993
Resolutions
dot icon05/01/1993
Resolutions
dot icon05/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon02/09/1992
Return made up to 09/08/92; full list of members
dot icon01/04/1992
Accounting reference date notified as 31/03
dot icon12/03/1992
Director resigned;new director appointed
dot icon12/03/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/02/1992
Ad 16/01/92--------- £ si 2@1=2 £ ic 2/4
dot icon27/02/1992
Registered office changed on 27/02/92 from: 9 cheapside london EC2V 6AD
dot icon29/01/1992
Certificate of change of name
dot icon09/08/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boaden, Jonathan William
Director
16/11/2020 - Present
25
Yates, Christopher Andrew
Director
21/01/2021 - Present
13
Baxter, Ian
Director
05/01/2009 - 29/05/2009
11

Persons with Significant Control

0

No PSC data available.

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 PRODUCTS LIMITED

CABLE PRODUCTS LIMITED is an(a) Active company incorporated on 09/08/1991 with the registered office located at Unit C1 Antura, Bond Close, Basingstoke, Hampshire RG24 8PZ. There are currently 2 active directors 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 PRODUCTS LIMITED?

toggle

CABLE PRODUCTS LIMITED is currently Active. It was registered on 09/08/1991 .

Where is CABLE PRODUCTS LIMITED located?

toggle

CABLE PRODUCTS LIMITED is registered at Unit C1 Antura, Bond Close, Basingstoke, Hampshire RG24 8PZ.

What does CABLE PRODUCTS LIMITED do?

toggle

CABLE PRODUCTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CABLE PRODUCTS LIMITED?

toggle

The latest filing was on 29/10/2025: Confirmation statement made on 2025-10-26 with no updates.