CABLESHEER LIMITED

Register to unlock more data on OkredoRegister

CABLESHEER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04353201

Incorporation date

15/01/2002

Size

Full

Contacts

Registered address

Registered address

Unit 3 Fitzroy Business Park, Sandy Lane, Sidcup, Kent DA14 5NLCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2002)
dot icon12/02/2026
Confirmation statement made on 2026-02-12 with updates
dot icon22/12/2025
Confirmation statement made on 2025-12-22 with no updates
dot icon26/06/2025
Full accounts made up to 2024-09-30
dot icon22/04/2025
Certificate of change of name
dot icon30/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon19/04/2024
Full accounts made up to 2023-09-30
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with no updates
dot icon30/06/2023
Full accounts made up to 2022-09-30
dot icon04/01/2023
Change of details for Mr Donald Robert Brown as a person with significant control on 2023-01-04
dot icon04/01/2023
Director's details changed for Mr Donald Robert Brown on 2023-01-04
dot icon04/01/2023
Termination of appointment of Richard Carter as a director on 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon05/12/2022
Notification of Donald Robert Brown as a person with significant control on 2019-01-15
dot icon29/09/2022
Full accounts made up to 2021-09-30
dot icon05/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon29/11/2021
Director's details changed for Mr Richard Carter on 2021-11-25
dot icon01/07/2021
Change of details for Cablesheer Group Limited as a person with significant control on 2021-06-08
dot icon30/06/2021
Full accounts made up to 2020-09-30
dot icon29/06/2021
Change of details for Cablesheer Group Limited as a person with significant control on 2021-06-08
dot icon24/06/2021
Change of details for Cablesheer Group Limited as a person with significant control on 2016-04-06
dot icon15/06/2021
Director's details changed for Mr Richard Carter on 2021-06-08
dot icon15/06/2021
Director's details changed for Donald Robert Brown on 2021-06-08
dot icon15/06/2021
Director's details changed for David Edward Brown on 2021-06-08
dot icon15/06/2021
Secretary's details changed for Donald Robert Brown on 2021-06-08
dot icon15/06/2021
Registered office address changed from Cablesheer House Murray Road Orpington Kent BR5 3QY England to Unit 3 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL on 2021-06-15
dot icon25/01/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon29/09/2020
Accounts for a small company made up to 2019-09-30
dot icon28/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon28/06/2019
Accounts for a small company made up to 2018-09-30
dot icon03/06/2019
Termination of appointment of Geoffrey Phillips as a director on 2019-05-01
dot icon17/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon28/06/2018
Accounts for a small company made up to 2017-09-30
dot icon22/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon15/01/2018
Director's details changed for David Edward Brown on 2016-08-19
dot icon15/01/2018
Director's details changed for Donald Robert Brown on 2016-08-19
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/03/2017
Appointment of Mr Richard Carter as a director on 2017-01-01
dot icon18/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon16/11/2016
Director's details changed for David Edward Brown on 2016-11-16
dot icon22/08/2016
Director's details changed for Donald Robert Brown on 2016-08-19
dot icon22/08/2016
Secretary's details changed for Donald Robert Brown on 2016-08-19
dot icon17/08/2016
Registered office address changed from 5 White Oak Square London Road Swanley Kent BR8 7AG to Cablesheer House Murray Road Orpington Kent BR5 3QY on 2016-08-17
dot icon10/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/04/2016
Registration of charge 043532010001, created on 2016-03-23
dot icon03/03/2016
Termination of appointment of Barry Frederick Waller as a director on 2016-02-01
dot icon27/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon20/07/2015
Resolutions
dot icon25/06/2015
Change of share class name or designation
dot icon22/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon02/01/2015
Statement of capital following an allotment of shares on 2014-12-04
dot icon02/01/2015
Resolutions
dot icon25/11/2014
Appointment of Geoffrey Phillips as a director on 2013-10-01
dot icon10/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/03/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon28/02/2013
Secretary's details changed for Donald Robert Brown on 2013-01-14
dot icon26/02/2013
Director's details changed for David Edward Brown on 2013-01-14
dot icon26/02/2013
Director's details changed for Donald Robert Brown on 2013-01-14
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/02/2012
Appointment of David Edward Brown as a director
dot icon16/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon03/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/02/2009
Return made up to 15/01/09; full list of members
dot icon04/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon27/02/2008
Return made up to 15/01/08; full list of members
dot icon01/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/02/2007
Return made up to 15/01/07; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon23/01/2006
Return made up to 15/01/06; full list of members
dot icon03/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon28/01/2005
Return made up to 15/01/05; full list of members
dot icon25/08/2004
Director resigned
dot icon26/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon17/02/2004
Return made up to 15/01/04; full list of members
dot icon10/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon27/03/2003
Return made up to 15/01/03; full list of members
dot icon27/03/2003
Director's particulars changed
dot icon05/11/2002
New director appointed
dot icon13/09/2002
Director resigned
dot icon14/03/2002
Accounting reference date shortened from 31/01/03 to 30/09/02
dot icon14/03/2002
Ad 14/02/02--------- £ si 79@1=79 £ ic 21/100
dot icon14/03/2002
Ad 14/02/02--------- £ si 20@1=20 £ ic 1/21
dot icon11/03/2002
Resolutions
dot icon11/03/2002
Nc inc already adjusted 15/02/02
dot icon11/03/2002
Resolutions
dot icon05/03/2002
Director resigned
dot icon05/03/2002
Secretary resigned
dot icon05/03/2002
New director appointed
dot icon05/03/2002
New secretary appointed;new director appointed
dot icon05/03/2002
New director appointed
dot icon05/03/2002
Registered office changed on 05/03/02 from: temple house 20 holywell row london EC2A 4XH
dot icon28/02/2002
Certificate of change of name
dot icon15/01/2002
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
30/09/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
55
5.61M
-
0.00
41.44K
-
2022
57
5.66M
-
8.32M
35.19K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, David Edward
Director
21/02/2012 - Present
-
Brown, Donald Robert
Director
14/02/2002 - Present
14
Carter, Richard
Director
01/01/2017 - 31/12/2022
5
Nicholls, Stephen
Director
14/02/2002 - 19/08/2002
9
Lumley, Christopher
Director
19/08/2002 - 19/07/2004
7

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

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 CABLESHEER LIMITED

CABLESHEER LIMITED is an(a) Active company incorporated on 15/01/2002 with the registered office located at Unit 3 Fitzroy Business Park, Sandy Lane, Sidcup, Kent DA14 5NL. There are currently 2 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 CABLESHEER LIMITED?

toggle

CABLESHEER LIMITED is currently Active. It was registered on 15/01/2002 .

Where is CABLESHEER LIMITED located?

toggle

CABLESHEER LIMITED is registered at Unit 3 Fitzroy Business Park, Sandy Lane, Sidcup, Kent DA14 5NL.

What does CABLESHEER LIMITED do?

toggle

CABLESHEER LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for CABLESHEER LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-12 with updates.