CABLESCAN LIMITED

Register to unlock more data on OkredoRegister

CABLESCAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04198380

Incorporation date

11/04/2001

Size

Full

Contacts

Registered address

Registered address

Thanet Way, Tankerton, Whitstable, Kent CT5 3JFCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2001)
dot icon13/11/2025
Appointment of Mr Lance Edward D'amico as a director on 2025-11-12
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon29/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon18/09/2024
Full accounts made up to 2023-12-31
dot icon25/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon25/10/2023
Full accounts made up to 2022-12-31
dot icon17/07/2023
Appointment of Mr Lance Edward D'amico as a secretary on 2023-07-17
dot icon17/07/2023
Termination of appointment of Abogado Nominees Limited as a secretary on 2023-07-17
dot icon28/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon04/08/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon08/09/2021
Full accounts made up to 2020-12-31
dot icon18/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon30/11/2020
Full accounts made up to 2019-12-31
dot icon31/07/2020
Confirmation statement made on 2020-06-21 with updates
dot icon16/12/2019
Registration of charge 041983800003, created on 2019-12-09
dot icon27/09/2019
Appointment of Adam Norwitt as a director on 2019-09-20
dot icon26/09/2019
Appointment of Mr Craig Lampo as a director on 2019-09-20
dot icon26/09/2019
Appointment of Abogado Nominees Limited as a secretary on 2019-09-20
dot icon26/09/2019
Registered office address changed from Piper Garth Marton Hull East Yorkshire HU11 5DA to Thanet Way Tankerton Whitstable Kent CT5 3JF on 2019-09-26
dot icon26/09/2019
Notification of Amphenol Limited as a person with significant control on 2019-09-20
dot icon26/09/2019
Cessation of Richard Anthony Willis as a person with significant control on 2019-09-20
dot icon26/09/2019
Cessation of Nicola Joy Willis as a person with significant control on 2019-09-20
dot icon26/09/2019
Termination of appointment of Richard Anthony Willis as a director on 2019-09-20
dot icon26/09/2019
Termination of appointment of Nicola Joy Willis as a director on 2019-09-20
dot icon26/09/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon26/09/2019
Satisfaction of charge 2 in full
dot icon25/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon16/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon04/05/2018
Termination of appointment of Harvey David Willis as a secretary on 2018-05-04
dot icon03/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon08/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon28/04/2016
Statement of capital following an allotment of shares on 2014-12-01
dot icon14/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/05/2015
Statement of capital following an allotment of shares on 2014-04-01
dot icon01/05/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/05/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon06/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon17/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon23/04/2010
Director's details changed for Mrs Nicola Joy Willis on 2010-03-31
dot icon23/04/2010
Director's details changed for Mr Richard Anthony Willis on 2010-03-31
dot icon27/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/05/2009
Return made up to 11/04/09; full list of members
dot icon06/05/2009
Director's change of particulars / richard willis / 18/07/2007
dot icon06/05/2009
Director's change of particulars / nicola willis / 18/06/2007
dot icon05/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/04/2008
Return made up to 11/04/08; full list of members
dot icon28/06/2007
Registered office changed on 28/06/07 from: thornydown house south street leven east yorkshire HU17 5NY
dot icon18/05/2007
Return made up to 11/04/07; no change of members
dot icon18/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/11/2006
Declaration of satisfaction of mortgage/charge
dot icon21/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/05/2006
Return made up to 11/04/06; full list of members
dot icon15/02/2006
Particulars of mortgage/charge
dot icon11/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/05/2005
Return made up to 11/04/05; full list of members
dot icon18/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/05/2004
Return made up to 11/04/04; full list of members
dot icon06/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon30/04/2003
Return made up to 11/04/03; full list of members
dot icon10/09/2002
Particulars of mortgage/charge
dot icon15/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/08/2002
New director appointed
dot icon30/04/2002
Return made up to 11/04/02; full list of members
dot icon22/05/2001
New secretary appointed
dot icon22/05/2001
New director appointed
dot icon22/05/2001
Registered office changed on 22/05/01 from: charnwood grange road, old ellerby hull HU11 5AN
dot icon22/05/2001
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon22/05/2001
Ad 17/04/01--------- £ si 99@1=99 £ ic 1/100
dot icon18/04/2001
Secretary resigned
dot icon18/04/2001
Director resigned
dot icon11/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norwitt, Adam
Director
20/09/2019 - Present
-
ABOGADO NOMINEES LIMITED
Corporate Secretary
20/09/2019 - 17/07/2023
73
D'amico, Lance Edward
Secretary
17/07/2023 - Present
-
D'amico, Lance Edward
Director
12/11/2025 - Present
38
Lampo, Craig Anthony
Director
20/09/2019 - Present
60

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CABLESCAN LIMITED

CABLESCAN LIMITED is an(a) Active company incorporated on 11/04/2001 with the registered office located at Thanet Way, Tankerton, Whitstable, Kent CT5 3JF. There are currently 4 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 CABLESCAN LIMITED?

toggle

CABLESCAN LIMITED is currently Active. It was registered on 11/04/2001 .

Where is CABLESCAN LIMITED located?

toggle

CABLESCAN LIMITED is registered at Thanet Way, Tankerton, Whitstable, Kent CT5 3JF.

What does CABLESCAN LIMITED do?

toggle

CABLESCAN LIMITED operates in the Manufacture of other electronic and electric wires and cables (27.32 - SIC 2007) sector.

What is the latest filing for CABLESCAN LIMITED?

toggle

The latest filing was on 13/11/2025: Appointment of Mr Lance Edward D'amico as a director on 2025-11-12.