CABLECRAFT MOTION CONTROLS LIMITED

Register to unlock more data on OkredoRegister

CABLECRAFT MOTION CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07438364

Incorporation date

12/11/2010

Size

Small

Contacts

Registered address

Registered address

Units H1&H2 Lanyard House, Ropemaker Park, Hailsham, East Sussex BN27 3GYCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2010)
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon02/04/2025
Accounts for a small company made up to 2024-12-31
dot icon13/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon12/06/2024
Accounts for a small company made up to 2023-12-31
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon26/06/2023
Termination of appointment of Michael David Wright as a director on 2023-06-16
dot icon12/04/2023
Accounts for a small company made up to 2022-12-31
dot icon23/02/2023
Registered office address changed from Diplocks Way South Road Hailsham East Sussex BN27 3JF to Units H1&H2 Lanyard House Ropemaker Park Hailsham East Sussex BN27 3GY on 2023-02-23
dot icon14/02/2023
Appointment of Mrs Kimberly Mcbride as a director on 2023-02-15
dot icon14/11/2022
Confirmation statement made on 2022-11-13 with updates
dot icon08/07/2022
Accounts for a small company made up to 2021-12-31
dot icon14/02/2022
Appointment of Mrs Beverley Claire Randall as a secretary on 2022-01-31
dot icon14/02/2022
Termination of appointment of Christopher Carmien as a secretary on 2022-01-31
dot icon17/12/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon15/09/2021
Termination of appointment of Gary Brewer as a director on 2021-08-20
dot icon15/09/2021
Appointment of Mr Daniel Pappano as a director on 2021-08-21
dot icon05/05/2021
Accounts for a small company made up to 2020-12-31
dot icon07/12/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon12/03/2020
Accounts for a small company made up to 2019-12-31
dot icon14/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon04/09/2019
Accounts for a small company made up to 2018-12-31
dot icon16/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon25/04/2018
Accounts for a small company made up to 2017-12-31
dot icon08/02/2018
Appointment of Mr Gary Brewer as a director on 2018-02-01
dot icon08/02/2018
Termination of appointment of Thomas E Crone as a director on 2018-02-01
dot icon22/12/2017
Auditor's resignation
dot icon17/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon10/03/2017
Full accounts made up to 2016-12-31
dot icon25/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon10/05/2016
Full accounts made up to 2015-12-31
dot icon19/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon22/10/2015
Appointment of Mr Thomas E Crone as a director on 2015-04-09
dot icon28/04/2015
Termination of appointment of John Wain Leech as a director on 2015-04-14
dot icon07/04/2015
Full accounts made up to 2014-12-31
dot icon25/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon07/03/2014
Full accounts made up to 2013-12-31
dot icon22/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon17/04/2013
Full accounts made up to 2012-12-31
dot icon22/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon16/05/2012
Full accounts made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon22/03/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon29/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon23/11/2010
Registered office address changed from Paul Hastings Administrative Services Limited, Eighth Floor Ten Bishops Square London E1 6EG United Kingdom on 2010-11-23
dot icon12/11/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

17
2022
change arrow icon+71.14 % *

* during past year

Cash in Bank

£185,331.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
1.85M
-
0.00
108.29K
-
2022
17
1.31M
-
0.00
185.33K
-
2022
17
1.31M
-
0.00
185.33K
-

Employees

2022

Employees

17 Ascended0 % *

Net Assets(GBP)

1.31M £Descended-28.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

185.33K £Ascended71.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Michael David
Director
12/11/2010 - 16/06/2023
1
Pappano, Daniel
Director
21/08/2021 - Present
-
Mcbride, Kimberly
Director
15/02/2023 - Present
-
Randall, Beverley Claire
Secretary
31/01/2022 - 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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CABLECRAFT MOTION CONTROLS LIMITED

CABLECRAFT MOTION CONTROLS LIMITED is an(a) Active company incorporated on 12/11/2010 with the registered office located at Units H1&H2 Lanyard House, Ropemaker Park, Hailsham, East Sussex BN27 3GY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CABLECRAFT MOTION CONTROLS LIMITED?

toggle

CABLECRAFT MOTION CONTROLS LIMITED is currently Active. It was registered on 12/11/2010 .

Where is CABLECRAFT MOTION CONTROLS LIMITED located?

toggle

CABLECRAFT MOTION CONTROLS LIMITED is registered at Units H1&H2 Lanyard House, Ropemaker Park, Hailsham, East Sussex BN27 3GY.

What does CABLECRAFT MOTION CONTROLS LIMITED do?

toggle

CABLECRAFT MOTION CONTROLS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CABLECRAFT MOTION CONTROLS LIMITED have?

toggle

CABLECRAFT MOTION CONTROLS LIMITED had 17 employees in 2022.

What is the latest filing for CABLECRAFT MOTION CONTROLS LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-13 with updates.