CABLE TAPES (UK) LTD

Register to unlock more data on OkredoRegister

CABLE TAPES (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06561221

Incorporation date

10/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Xeinadin Manchester, 100 Barbirolli Square, Manchester M2 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2008)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon17/04/2025
Second filing of Confirmation Statement dated 2024-03-23
dot icon15/04/2025
Change of details for Cable Tapes Employee Ownership Trustees Limited as a person with significant control on 2024-12-02
dot icon15/04/2025
Confirmation statement made on 2025-03-23 with updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon03/06/2024
Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 2024-06-03
dot icon10/04/2024
23/03/24 Statement of Capital gbp 2.00
dot icon08/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/07/2023
Memorandum and Articles of Association
dot icon18/07/2023
Particulars of variation of rights attached to shares
dot icon18/07/2023
Change of share class name or designation
dot icon18/07/2023
Resolutions
dot icon11/07/2023
Registration of charge 065612210009, created on 2023-07-05
dot icon10/07/2023
Cessation of Martin Van Der Zwan as a person with significant control on 2023-07-05
dot icon10/07/2023
Cessation of Paul Victor Haines as a person with significant control on 2023-07-05
dot icon10/07/2023
Notification of Cable Tapes Employee Ownership Trustees Limited as a person with significant control on 2023-07-05
dot icon05/06/2023
Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05
dot icon09/05/2023
Satisfaction of charge 6 in full
dot icon17/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon23/03/2022
Confirmation statement made on 2022-03-23 with updates
dot icon12/03/2022
Resolutions
dot icon12/03/2022
Sub-division of shares on 2022-02-21
dot icon10/03/2022
Change of share class name or designation
dot icon24/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/08/2021
Appointment of Mr Jonathan Matthew James Moia as a director on 2021-08-23
dot icon15/07/2021
Confirmation statement made on 2021-07-15 with updates
dot icon30/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon17/02/2021
Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 2021-02-17
dot icon23/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon01/05/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon16/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/08/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon01/02/2019
Registration of charge 065612210008, created on 2019-01-31
dot icon16/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon03/09/2018
Second filing of the annual return made up to 2014-04-10
dot icon30/08/2018
Second filing of the annual return made up to 2016-04-10
dot icon30/08/2018
Second filing of the annual return made up to 2015-04-10
dot icon30/08/2018
Second filing of the annual return made up to 2013-04-10
dot icon30/08/2018
Second filing of the annual return made up to 2012-04-10
dot icon04/05/2018
Confirmation statement made on 2018-04-10 with updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon18/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon18/04/2017
Registration of charge 065612210007, created on 2017-04-18
dot icon16/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/05/2016
Registered office address changed from , Griffin Court 201 Chapel Street, Salford, M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 2016-05-10
dot icon13/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon03/12/2015
Director's details changed for Mr Martin Van Der Zwan on 2015-12-03
dot icon03/12/2015
Director's details changed for Mr Paul Victor Haines on 2015-12-03
dot icon03/07/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon03/07/2015
Registered office address changed from , St George's House 215-219 Chester Road, Manchester, Lancashire, M15 4JE to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 2015-07-03
dot icon08/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon03/12/2013
Director's details changed for Mr Martin Van Der Zwan on 2013-12-02
dot icon03/12/2013
Director's details changed for Mr Paul Victor Haines on 2013-12-02
dot icon02/12/2013
Registered office address changed from , C/O Clb Coopers, Ship Canal House 98 King Street, Manchester, M2 4WU, England on 2013-12-02
dot icon06/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon24/05/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon19/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/05/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon28/03/2012
Particulars of a mortgage or charge / charge no: 6
dot icon04/02/2012
Particulars of a mortgage or charge / charge no: 5
dot icon10/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon12/07/2011
Change of share class name or designation
dot icon11/07/2011
Resolutions
dot icon27/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/01/2011
Registered office address changed from , C/O Clb Coopers, Century House 11 st. Peter's Square, Manchester, M2 3DN, England on 2011-01-18
dot icon01/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon14/09/2010
Registered office address changed from , 2 Lower House Drive, Lostock, Bolton, Lancashire, BL6 4JX on 2010-09-14
dot icon02/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon11/05/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon11/05/2010
Director's details changed for Paul Victor Haines on 2010-01-13
dot icon11/05/2010
Director's details changed for Martin Van Der Zwan on 2010-04-10
dot icon06/05/2010
Current accounting period extended from 2010-04-30 to 2010-06-30
dot icon22/03/2010
Duplicate mortgage certificatecharge no:2
dot icon22/03/2010
Duplicate mortgage certificatecharge no:2
dot icon17/03/2010
Certificate of change of name
dot icon17/03/2010
Change of name notice
dot icon11/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon11/02/2010
Termination of appointment of Lesley Van Der Zwan as a secretary
dot icon23/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon19/01/2010
Appointment of Paul Victor Haines as a director
dot icon11/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon14/05/2009
Registered office changed on 14/05/2009 from, alex house 260/268 chapel street, salford, manchester, M3 5JZ
dot icon14/05/2009
Return made up to 10/04/09; full list of members
dot icon10/04/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
881.54K
-
0.00
307.06K
-
2022
11
1.12M
-
0.00
491.54K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haines, Paul Victor
Director
13/01/2010 - Present
15
Moia, Jonathan Matthew James
Director
23/08/2021 - Present
-
Van Der Zwan, Martin
Director
10/04/2008 - Present
7

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

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 TAPES (UK) LTD

CABLE TAPES (UK) LTD is an(a) Active company incorporated on 10/04/2008 with the registered office located at Xeinadin Manchester, 100 Barbirolli Square, Manchester M2 3BD. There are currently 3 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 TAPES (UK) LTD?

toggle

CABLE TAPES (UK) LTD is currently Active. It was registered on 10/04/2008 .

Where is CABLE TAPES (UK) LTD located?

toggle

CABLE TAPES (UK) LTD is registered at Xeinadin Manchester, 100 Barbirolli Square, Manchester M2 3BD.

What does CABLE TAPES (UK) LTD do?

toggle

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

What is the latest filing for CABLE TAPES (UK) LTD?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-30.