CABLE TRAIL LIMITED

Register to unlock more data on OkredoRegister

CABLE TRAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09748022

Incorporation date

25/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Wass Way Durham Lane Industrial Park, Eaglescliffe, Stockton-On-Tees TS16 0RGCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2015)
dot icon16/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon10/12/2025
Confirmation statement made on 2025-12-06 with updates
dot icon07/10/2025
Change of details for Mr Gareth William Thomas as a person with significant control on 2023-07-10
dot icon07/10/2025
Cessation of Icon Plastics Limited as a person with significant control on 2023-07-10
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon30/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon21/12/2023
Statement of capital following an allotment of shares on 2023-07-10
dot icon21/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon05/12/2023
Director's details changed for Mr Gareth William Thomas on 2023-12-05
dot icon08/08/2023
Registered office address changed from 661a Chapel Wood Street 3 Thorp Arch Estate Wetherby LS23 7FF England to 2 Wass Way Durham Lane Industrial Park Eaglescliffe Stockton-on-Tees TS16 0RG on 2023-08-08
dot icon15/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon09/01/2023
Confirmation statement made on 2022-12-06 with updates
dot icon24/05/2022
Micro company accounts made up to 2021-08-31
dot icon07/04/2022
Second filing of Confirmation Statement dated 2021-12-06
dot icon06/04/2022
Change of details for Mr Gareth William Thomas as a person with significant control on 2018-04-01
dot icon06/04/2022
Appointment of Mr Gareth William Thomas as a director on 2022-03-29
dot icon06/04/2022
Termination of appointment of Nigel Stefan Myers as a director on 2022-03-29
dot icon06/04/2022
Notification of Icon Plastics Limited as a person with significant control on 2022-03-29
dot icon06/04/2022
Cessation of Nigel Stefan Myers as a person with significant control on 2022-03-29
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon29/09/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-08-31
dot icon22/10/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon30/04/2020
Micro company accounts made up to 2019-08-31
dot icon02/12/2019
Amended micro company accounts made up to 2018-08-31
dot icon27/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon29/04/2019
Micro company accounts made up to 2018-08-31
dot icon12/09/2018
Notification of Gareth Thomas as a person with significant control on 2018-04-01
dot icon12/09/2018
Notification of Nigel Stefan Myers as a person with significant control on 2018-04-01
dot icon10/09/2018
Registered office address changed from 8 Hollins Lane Hollins Lane Hampsthwaite Harrogate North Yorkshire HG3 2EJ England to 661a Chapel Wood Street 3 Thorp Arch Estate Wetherby LS23 7FF on 2018-09-10
dot icon05/09/2018
Withdrawal of a person with significant control statement on 2018-09-05
dot icon03/09/2018
Confirmation statement made on 2018-08-24 with updates
dot icon13/03/2018
Micro company accounts made up to 2017-08-31
dot icon05/09/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon18/05/2017
Micro company accounts made up to 2016-08-31
dot icon30/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon09/08/2016
Registered office address changed from C/O Tait Walker, Medway House Fudan Way, Thornaby Stockton-on-Tees Cleveland TS17 6EN United Kingdom to 8 Hollins Lane Hollins Lane Hampsthwaite Harrogate North Yorkshire HG3 2EJ on 2016-08-09
dot icon07/10/2015
Correction of a Director's date of birth incorrectly stated on incorporation / mr nigel stefan myers
dot icon25/08/2015
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
31/08/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
77.73K
-
0.00
-
-
2022
2
55.18K
-
0.00
26.30K
-
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
Thomas, Gareth William
Director
29/03/2022 - Present
6

Persons with Significant Control

4
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 TRAIL LIMITED

CABLE TRAIL LIMITED is an(a) Active company incorporated on 25/08/2015 with the registered office located at 2 Wass Way Durham Lane Industrial Park, Eaglescliffe, Stockton-On-Tees TS16 0RG. 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 TRAIL LIMITED?

toggle

CABLE TRAIL LIMITED is currently Active. It was registered on 25/08/2015 .

Where is CABLE TRAIL LIMITED located?

toggle

CABLE TRAIL LIMITED is registered at 2 Wass Way Durham Lane Industrial Park, Eaglescliffe, Stockton-On-Tees TS16 0RG.

What does CABLE TRAIL LIMITED do?

toggle

CABLE TRAIL LIMITED operates in the Manufacture of plastic plates sheets tubes and profiles (22.21 - SIC 2007) sector.

What is the latest filing for CABLE TRAIL LIMITED?

toggle

The latest filing was on 16/03/2026: Total exemption full accounts made up to 2025-08-31.