CABLETEL HERTS AND BEDS LIMITED

Register to unlock more data on OkredoRegister

CABLETEL HERTS AND BEDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01785533

Incorporation date

24/01/1984

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

500 Brook Drive, Reading RG2 6UUCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1986)
dot icon15/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon11/07/2025
Notice of agreement to exemption from filing of accounts for period ending 31/12/24
dot icon11/07/2025
Notice of agreement to exemption from filing of accounts for period ending 31/12/24
dot icon11/07/2025
Filing exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon25/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon13/07/2024
Notice of agreement to exemption from filing of accounts for period ending 31/12/23
dot icon13/07/2024
Filing exemption statement of guarantee by parent company for period ending 31/12/23
dot icon13/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon02/07/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon08/03/2024
Director's details changed for Ms Julia Louise Boyle on 2024-03-08
dot icon04/07/2023
Filing exemption statement of guarantee by parent company for period ending 31/12/22
dot icon04/07/2023
Notice of agreement to exemption from filing of accounts for period ending 31/12/22
dot icon04/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon21/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon09/06/2023
Secretary's details changed for Vmed O2 Secretaries Limited on 2023-06-09
dot icon08/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon08/09/2022
Notice of agreement to exemption from filing of accounts for period ending 31/12/21
dot icon08/09/2022
Filing exemption statement of guarantee by parent company for period ending 31/12/21
dot icon20/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon04/11/2021
Appointment of Vmed O2 Secretaries Limited as a secretary on 2021-11-01
dot icon02/11/2021
Termination of appointment of Gillian Elizabeth James as a secretary on 2021-11-01
dot icon01/11/2021
Termination of appointment of Mine Ozkan Hifzi as a director on 2021-11-01
dot icon15/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon15/10/2021
Notice of agreement to exemption from filing of accounts for period ending 31/12/20
dot icon05/10/2021
Termination of appointment of Caroline Bernadette Elizabeth Withers as a director on 2021-10-01
dot icon05/10/2021
Termination of appointment of Roderick Gregor Mcneil as a director on 2021-10-01
dot icon05/10/2021
Appointment of Mr Mark David Hardman as a director on 2021-10-01
dot icon05/10/2021
Appointment of Julia Louise Boyle as a director on 2021-10-01
dot icon31/08/2021
Termination of appointment of Luke Milner as a director on 2021-08-31
dot icon21/07/2021
Filing exemption statement of guarantee by parent company for period ending 31/12/20
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon05/05/2021
Director's details changed for Caroline Bernadette Elizabeth Withers on 2021-04-26
dot icon01/03/2021
Appointment of Luke Milner as a director on 2021-03-01
dot icon23/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon23/02/2021
Notice of agreement to exemption from filing of accounts for period ending 31/12/19
dot icon25/11/2020
Termination of appointment of Severina-Pompilia Pascu as a director on 2020-11-16
dot icon06/07/2020
Filing exemption statement of guarantee by parent company for period ending 31/12/19
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon24/04/2020
Appointment of Caroline Bernadette Elizabeth Withers as a director on 2020-04-23
dot icon10/03/2020
Appointment of Roderick Gregor Mcneil as a director on 2020-03-09
dot icon10/03/2020
Termination of appointment of William Thomas Castell as a director on 2020-03-09
dot icon05/03/2020
Appointment of Severina-Pompilia Pascu as a director on 2020-03-03
dot icon16/12/2019
Change of details for Virgin Media Limited as a person with significant control on 2019-12-02
dot icon16/12/2019
Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 500 Brook Drive Reading RG2 6UU on 2019-12-16
dot icon14/12/2019
Compulsory strike-off action has been discontinued
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon04/10/2019
Secretary's details changed for Gillian Elizabeth James on 2019-10-04
dot icon09/09/2019
Appointment of Mr William Thomas Castell as a director on 2019-09-09
dot icon09/09/2019
Termination of appointment of Robert Dominic Dunn as a director on 2019-09-09
dot icon22/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon22/07/2019
Notice of agreement to exemption from filing of accounts for period ending 31/12/18
dot icon19/06/2019
Filing exemption statement of guarantee by parent company for period ending 31/12/18
dot icon18/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon16/11/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon16/11/2018
Notice of agreement to exemption from filing of accounts for period ending 31/12/17
dot icon20/06/2018
Filing exemption statement of guarantee by parent company for period ending 31/12/17
dot icon19/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon01/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon01/09/2017
Notice of agreement to exemption from filing of accounts for period ending 31/12/16
dot icon23/06/2017
Filing exemption statement of guarantee by parent company for period ending 31/12/16
dot icon16/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon22/08/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon22/08/2016
Notice of agreement to exemption from filing of accounts for period ending 31/12/15
dot icon04/07/2016
Filing exemption statement of guarantee by parent company for period ending 31/12/15
dot icon17/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon06/06/2016
Satisfaction of charge 5 in full
dot icon04/09/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon04/09/2015
Filing exemption statement of guarantee by parent company for period ending 31/12/14
dot icon30/06/2015
Filing exemption statement of guarantee by parent company for period ending 31/12/14
dot icon16/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon10/09/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon10/09/2014
Notice of agreement to exemption from filing of accounts for period ending 31/12/13
dot icon27/06/2014
Filing exemption statement of guarantee by parent company for period ending 31/12/13
dot icon19/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon07/04/2014
Appointment of Mine Ozkan Hifzi as a director
dot icon07/04/2014
Termination of appointment of Caroline Withers as a director
dot icon10/12/2013
Termination of appointment of Robert Gale as a director
dot icon06/12/2013
Appointment of Robert Dominic Dunn as a director
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon14/03/2013
Director's details changed for Caroline Bernadette Elizabeth Withers on 2013-03-14
dot icon09/01/2013
Termination of appointment of Joanne Tillbrook as a director
dot icon09/01/2013
Appointment of Caroline Bernadette Elizabeth Withers as a director
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon17/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon17/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon26/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon23/11/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon23/11/2011
Termination of appointment of Joanne Tillbrook as a director
dot icon01/11/2011
Termination of appointment of Joanne Tillbrook as a director
dot icon01/11/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/09/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon21/09/2011
Termination of appointment of Robert Mackenzie as a director
dot icon22/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon01/04/2011
Registered office address changed from 160 Great Portland Street London W1W 5QA on 2011-04-01
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon08/07/2010
Particulars of a mortgage or charge / charge no: 15
dot icon23/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon02/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon21/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 10
dot icon07/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a secretary
dot icon07/05/2010
Termination of appointment of Virgin Media Directors Limited as a director
dot icon07/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a director
dot icon05/05/2010
Appointment of Gillian Elizabeth James as a secretary
dot icon05/05/2010
Appointment of Robert Mario Mackenzie as a director
dot icon04/05/2010
Appointment of Robert Charles Gale as a director
dot icon29/04/2010
Particulars of a mortgage or charge / charge no: 14
dot icon25/01/2010
Resolutions
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 12
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 13
dot icon23/12/2009
Statement by directors
dot icon23/12/2009
Solvency statement dated 18/12/09
dot icon23/12/2009
Statement of capital on 2009-12-23
dot icon23/12/2009
Resolutions
dot icon31/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/06/2009
Return made up to 15/06/09; full list of members
dot icon02/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/07/2008
Return made up to 15/06/08; full list of members
dot icon05/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon10/07/2007
Return made up to 15/06/07; full list of members
dot icon05/04/2007
Secretary's particulars changed;director's particulars changed
dot icon04/04/2007
Director's particulars changed
dot icon17/02/2007
Registered office changed on 17/02/07 from: n t l house bartley wood business park, hook hampshire RG27 9UP
dot icon21/12/2006
Declaration of satisfaction of mortgage/charge
dot icon04/07/2006
Return made up to 15/06/06; full list of members
dot icon29/06/2006
Particulars of mortgage/charge
dot icon21/04/2006
Declaration of satisfaction of mortgage/charge
dot icon06/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon10/03/2006
Particulars of mortgage/charge
dot icon07/07/2005
Return made up to 15/06/05; full list of members
dot icon22/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon25/11/2004
Director resigned
dot icon25/11/2004
New director appointed
dot icon25/11/2004
New secretary appointed;new director appointed
dot icon25/11/2004
Secretary resigned;director resigned
dot icon25/11/2004
Director resigned
dot icon25/11/2004
Secretary resigned
dot icon14/09/2004
Director resigned
dot icon02/07/2004
Return made up to 15/06/04; full list of members
dot icon28/06/2004
Declaration of satisfaction of mortgage/charge
dot icon28/06/2004
Declaration of satisfaction of mortgage/charge
dot icon13/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon22/04/2004
Particulars of mortgage/charge
dot icon19/04/2004
New director appointed
dot icon13/04/2004
New director appointed
dot icon14/10/2003
Director resigned
dot icon14/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon06/07/2003
Return made up to 15/06/03; full list of members
dot icon20/05/2003
New director appointed
dot icon11/05/2003
Director resigned
dot icon24/01/2003
Director resigned
dot icon24/01/2003
New director appointed
dot icon23/01/2003
New director appointed
dot icon05/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon03/07/2002
Return made up to 15/06/02; full list of members
dot icon03/07/2002
Location of register of members address changed
dot icon13/05/2002
Secretary resigned
dot icon18/04/2002
New secretary appointed
dot icon18/03/2002
New director appointed
dot icon18/03/2002
Director resigned
dot icon18/03/2002
Director resigned
dot icon18/03/2002
New director appointed
dot icon18/03/2002
Director resigned
dot icon18/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon03/10/2001
Particulars of mortgage/charge
dot icon02/07/2001
Return made up to 15/06/01; full list of members
dot icon23/02/2001
Particulars of mortgage/charge
dot icon10/01/2001
New director appointed
dot icon13/12/2000
Director resigned
dot icon10/12/2000
Director resigned
dot icon07/12/2000
New director appointed
dot icon21/11/2000
Director's particulars changed
dot icon01/11/2000
Secretary's particulars changed;director's particulars changed
dot icon13/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon27/09/2000
New secretary appointed
dot icon27/09/2000
Registered office changed on 27/09/00 from: ntl house bartley wood business park, bartley, hook hampshire RG27 9XA
dot icon25/09/2000
Resolutions
dot icon22/08/2000
Return made up to 15/06/00; full list of members
dot icon23/03/2000
Resolutions
dot icon27/01/2000
Full accounts made up to 1998-12-31
dot icon02/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon13/10/1999
New director appointed
dot icon13/10/1999
Director resigned
dot icon11/08/1999
Declaration of satisfaction of mortgage/charge
dot icon13/07/1999
Return made up to 15/06/99; no change of members
dot icon24/05/1999
Registered office changed on 24/05/99 from: bristol house lakeside road farnborough aerospace centre farnborough hampshire GU14 6XP
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon15/07/1998
New director appointed
dot icon07/07/1998
Return made up to 15/06/98; full list of members
dot icon06/07/1998
Director resigned
dot icon06/07/1998
Director resigned
dot icon06/07/1998
Director resigned
dot icon06/07/1998
New director appointed
dot icon06/07/1998
Registered office changed on 06/07/98 from: cabletel house 1 lakeside road farnborough hampshire GU14 6XP
dot icon23/06/1998
New director appointed
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon30/10/1997
Particulars of mortgage/charge
dot icon19/08/1997
Return made up to 15/06/97; full list of members
dot icon14/08/1997
Particulars of mortgage/charge
dot icon25/07/1997
Resolutions
dot icon11/06/1997
Particulars of mortgage/charge
dot icon28/05/1997
Particulars of mortgage/charge
dot icon11/03/1997
Memorandum and Articles of Association
dot icon28/02/1997
Certificate of change of name
dot icon27/02/1997
Resolutions
dot icon27/02/1997
Resolutions
dot icon22/01/1997
Memorandum and Articles of Association
dot icon22/01/1997
Conve 31/12/96
dot icon05/11/1996
Full accounts made up to 1995-12-31
dot icon18/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon13/09/1996
Director resigned
dot icon13/09/1996
Director resigned
dot icon13/08/1996
Registered office changed on 13/08/96 from: cabletel house guildford business park guildford surrey GU2 5AD
dot icon11/08/1996
New director appointed
dot icon11/08/1996
Director resigned
dot icon09/07/1996
Director resigned
dot icon09/07/1996
New director appointed
dot icon09/07/1996
Return made up to 15/06/96; full list of members
dot icon01/04/1996
Full accounts made up to 1994-12-31
dot icon21/12/1995
Declaration of satisfaction of mortgage/charge
dot icon23/10/1995
Delivery ext'd 3 mth 31/12/94
dot icon07/08/1995
New director appointed
dot icon07/08/1995
New director appointed
dot icon07/08/1995
Director resigned
dot icon07/08/1995
Director resigned
dot icon04/07/1995
Resolutions
dot icon04/07/1995
Resolutions
dot icon04/07/1995
Resolutions
dot icon22/06/1995
Return made up to 15/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Director's particulars changed
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon09/08/1994
Certificate of change of name
dot icon09/08/1994
Return made up to 15/06/94; full list of members
dot icon07/07/1994
Secretary resigned;director resigned;new director appointed
dot icon07/07/1994
Director resigned;new director appointed
dot icon07/07/1994
Director resigned;new director appointed
dot icon12/06/1994
Registered office changed on 12/06/94 from: cablevision house 20 cosgrove way luton bedforshire. LU1 1XL
dot icon20/05/1994
Secretary resigned;new secretary appointed
dot icon21/04/1994
Ad 15/03/94--------- £ si 133365@1=133365 £ ic 265231/398596
dot icon24/02/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon13/02/1994
Accounts for a small company made up to 1993-03-31
dot icon27/07/1993
Director resigned
dot icon27/07/1993
Return made up to 15/06/93; full list of members
dot icon07/06/1993
Accounts for a small company made up to 1992-03-31
dot icon04/02/1993
Delivery ext'd 3 mth 31/03/92
dot icon17/08/1992
Return made up to 15/06/92; full list of members
dot icon08/07/1992
Accounts for a small company made up to 1991-03-31
dot icon29/10/1991
Accounts for a small company made up to 1990-03-31
dot icon05/07/1991
Return made up to 15/06/91; full list of members
dot icon19/04/1991
Registered office changed on 19/04/91 from: 400 capability green luton bedfordshire LU1 3LU
dot icon19/04/1991
Location of register of members
dot icon10/04/1991
Particulars of mortgage/charge
dot icon10/04/1991
Resolutions
dot icon10/04/1991
Resolutions
dot icon03/04/1991
Resolutions
dot icon02/04/1991
Ad 23/02/91--------- £ si 73025@1=73025 £ ic 192206/265231
dot icon02/04/1991
£ nc 11000000/11000001 23/02/91
dot icon25/03/1991
Director resigned
dot icon15/03/1991
Declaration of satisfaction of mortgage/charge
dot icon22/01/1991
Return made up to 20/08/90; full list of members
dot icon18/01/1991
Resolutions
dot icon15/11/1990
Registered office changed on 15/11/90 from: 65 park street luton LU1 3JX
dot icon20/07/1990
New director appointed
dot icon16/05/1990
New director appointed
dot icon09/05/1990
Full accounts made up to 1989-03-31
dot icon04/05/1990
Director resigned
dot icon14/03/1990
New director appointed
dot icon14/03/1990
Director resigned;new director appointed
dot icon08/12/1989
New director appointed
dot icon08/12/1989
New director appointed
dot icon08/12/1989
Secretary resigned;new secretary appointed
dot icon22/11/1989
Ad 19/10/89--------- £ si 130204@1=130204 £ ic 62002/192206
dot icon15/11/1989
£ nc 10000000/11000000 19/10/89
dot icon15/11/1989
Resolutions
dot icon15/11/1989
Resolutions
dot icon15/11/1989
Resolutions
dot icon06/11/1989
Resolutions
dot icon20/10/1989
Return made up to 15/06/89; full list of members
dot icon14/06/1989
Full accounts made up to 1988-03-31
dot icon14/06/1989
Director's particulars changed
dot icon15/05/1989
Director resigned
dot icon19/04/1989
Director resigned
dot icon19/04/1989
Director resigned
dot icon11/04/1989
Director resigned
dot icon02/02/1989
Particulars of mortgage/charge
dot icon19/10/1988
Return made up to 21/04/88; full list of members
dot icon19/08/1988
Director resigned
dot icon10/05/1988
Full accounts made up to 1987-03-31
dot icon05/05/1988
Director resigned
dot icon17/11/1987
Wd 28/10/87 ad 24/09/87--------- £ si 17000@1=17000 £ ic 45002/62002
dot icon16/10/1987
Return made up to 04/06/87; full list of members
dot icon15/10/1987
Wd 08/10/87 ad 21/09/87--------- £ si 15000@1=15000 £ ic 30002/45002
dot icon09/10/1987
Director resigned
dot icon28/04/1987
Full accounts made up to 1986-03-31
dot icon05/03/1987
Director resigned
dot icon14/11/1986
New director appointed
dot icon17/07/1986
Return made up to 30/04/86; full list of members
dot icon17/07/1986
Director's particulars changed
dot icon06/05/1986
New director appointed
dot icon03/05/1986
New director appointed

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
15/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Filing Exemption Subsidiary
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Castell, William Thomas
Director
09/09/2019 - 09/03/2020
138
Hardman, Mark David
Director
01/10/2021 - Present
111
Gregg, John
Director
20/02/2002 - 10/01/2003
203
VMED O2 SECRETARIES LIMITED
Corporate Secretary
01/11/2021 - Present
131
VIRGIN MEDIA SECRETARIES LIMITED
Corporate Director
01/10/2004 - 30/04/2010
690

Persons with Significant Control

0

No PSC data available.

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 CABLETEL HERTS AND BEDS LIMITED

CABLETEL HERTS AND BEDS LIMITED is an(a) Active company incorporated on 24/01/1984 with the registered office located at 500 Brook Drive, Reading RG2 6UU. There are currently 3 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 CABLETEL HERTS AND BEDS LIMITED?

toggle

CABLETEL HERTS AND BEDS LIMITED is currently Active. It was registered on 24/01/1984 .

Where is CABLETEL HERTS AND BEDS LIMITED located?

toggle

CABLETEL HERTS AND BEDS LIMITED is registered at 500 Brook Drive, Reading RG2 6UU.

What does CABLETEL HERTS AND BEDS LIMITED do?

toggle

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

What is the latest filing for CABLETEL HERTS AND BEDS LIMITED?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-10-15 with updates.