CABLEQUICK LIMITED

Register to unlock more data on OkredoRegister

CABLEQUICK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02374785

Incorporation date

21/04/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Bridgewater House, Century Park Caspian Road, Altrincham, Cheshire WA14 5HHCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1989)
dot icon26/03/2026
Micro company accounts made up to 2025-06-30
dot icon08/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon20/03/2025
Micro company accounts made up to 2024-06-30
dot icon06/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon27/03/2024
Micro company accounts made up to 2023-06-30
dot icon09/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon23/03/2023
Micro company accounts made up to 2022-06-30
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon17/03/2022
Micro company accounts made up to 2021-06-30
dot icon13/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon24/03/2021
Micro company accounts made up to 2020-06-30
dot icon13/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon26/03/2020
Micro company accounts made up to 2019-06-30
dot icon11/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon05/03/2019
Micro company accounts made up to 2018-06-30
dot icon09/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon22/03/2018
Micro company accounts made up to 2017-06-30
dot icon06/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon29/03/2017
Micro company accounts made up to 2016-06-30
dot icon13/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon11/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon20/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon05/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon07/08/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon26/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon27/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon28/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon27/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon27/08/2010
Director's details changed for Mr Stephen Mills on 2010-06-30
dot icon07/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon15/07/2009
Return made up to 30/06/09; full list of members
dot icon28/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon18/07/2008
Return made up to 30/06/08; full list of members
dot icon17/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon27/07/2007
Return made up to 30/06/07; full list of members
dot icon30/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon06/09/2006
Return made up to 30/06/06; full list of members
dot icon01/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon15/08/2005
Return made up to 30/06/05; full list of members
dot icon10/12/2004
Total exemption full accounts made up to 2004-06-30
dot icon09/09/2004
Return made up to 30/06/04; full list of members
dot icon28/11/2003
Total exemption full accounts made up to 2003-06-30
dot icon02/07/2003
Return made up to 30/06/03; full list of members
dot icon14/02/2003
Total exemption full accounts made up to 2002-06-30
dot icon12/08/2002
Return made up to 30/06/02; full list of members
dot icon10/10/2001
Total exemption full accounts made up to 2001-06-30
dot icon25/07/2001
Return made up to 30/06/01; full list of members
dot icon29/01/2001
Accounts made up to 2000-06-30
dot icon04/07/2000
Return made up to 30/06/00; full list of members
dot icon31/08/1999
Accounts made up to 1999-06-30
dot icon21/07/1999
Return made up to 30/06/99; full list of members
dot icon02/09/1998
Accounts made up to 1998-06-30
dot icon16/07/1998
Return made up to 30/06/98; no change of members
dot icon18/09/1997
Accounts made up to 1997-06-30
dot icon15/07/1997
Return made up to 30/06/97; no change of members
dot icon19/08/1996
Accounts made up to 1996-06-30
dot icon18/07/1996
Return made up to 30/06/96; full list of members
dot icon19/01/1996
Accounts made up to 1995-06-30
dot icon28/06/1995
Return made up to 30/06/95; no change of members
dot icon03/01/1995
Auditor's resignation
dot icon02/12/1994
Accounts made up to 1994-06-30
dot icon05/09/1994
Registered office changed on 05/09/94 from: 6 ambassador place stockport road altrincham cheshire WA15 8DA
dot icon27/06/1994
Return made up to 30/06/94; no change of members
dot icon10/11/1993
Accounts made up to 1993-06-30
dot icon24/06/1993
Return made up to 30/06/93; full list of members
dot icon23/11/1992
Accounts made up to 1992-06-30
dot icon20/10/1992
Registered office changed on 20/10/92 from: 10 ambassador place stockport road altrincham cheshire WA15 8DB
dot icon23/07/1992
Return made up to 30/06/92; no change of members
dot icon10/10/1991
Accounts for a small company made up to 1991-06-30
dot icon10/10/1991
Resolutions
dot icon10/10/1991
Resolutions
dot icon07/07/1991
Return made up to 30/06/91; no change of members
dot icon14/09/1990
Accounts for a small company made up to 1990-06-30
dot icon14/09/1990
Return made up to 30/06/90; full list of members
dot icon05/06/1989
Wd 22/05/89 ad 15/05/89--------- £ si 98@1=98 £ ic 2/100
dot icon01/06/1989
Registered office changed on 01/06/89 from: 12 bude road ditton widnes cheshire WA8 7NP
dot icon01/06/1989
Accounting reference date notified as 30/06
dot icon11/05/1989
Memorandum and Articles of Association
dot icon11/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/05/1989
Registered office changed on 11/05/89 from: 7TH flr,the graftons stamford new rd altrincham WA14 1DQ
dot icon11/05/1989
Resolutions
dot icon21/04/1989
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Micro Entity
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
2
3.69K
-
0.00
-
-
2022
2
8.54K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

0

No officers data available.

Persons with Significant Control

2
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 CABLEQUICK LIMITED

CABLEQUICK LIMITED is an(a) Active company incorporated on 21/04/1989 with the registered office located at Bridgewater House, Century Park Caspian Road, Altrincham, Cheshire WA14 5HH. There is currently no 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 CABLEQUICK LIMITED?

toggle

CABLEQUICK LIMITED is currently Active. It was registered on 21/04/1989 .

Where is CABLEQUICK LIMITED located?

toggle

CABLEQUICK LIMITED is registered at Bridgewater House, Century Park Caspian Road, Altrincham, Cheshire WA14 5HH.

What does CABLEQUICK LIMITED do?

toggle

CABLEQUICK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CABLEQUICK LIMITED?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-06-30.