CABLETRONICS LIMITED

Register to unlock more data on OkredoRegister

CABLETRONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04252227

Incorporation date

13/07/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

Avocet House, Bittern Way, Boston, Lincolnshire PE21 7NXCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2001)
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon22/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon27/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon17/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon13/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon15/08/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon29/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon15/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon01/06/2021
Termination of appointment of Mark Kevin Knott as a director on 2021-06-01
dot icon14/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/10/2020
Satisfaction of charge 042522270001 in full
dot icon15/09/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon01/10/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon29/07/2019
Confirmation statement made on 2019-07-13 with updates
dot icon29/07/2019
Notification of Turnstone Property Management Limited as a person with significant control on 2018-11-07
dot icon29/07/2019
Cessation of East Kirby Engineering Co Limited as a person with significant control on 2018-11-07
dot icon15/08/2018
Confirmation statement made on 2018-07-13 with updates
dot icon22/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/05/2018
Registered office address changed from The Straw Barn Upton End Farm Business Park Meppershall Road, Shillington Beds SG5 3PF to Avocet House Bittern Way Boston Lincolnshire PE21 7NX on 2018-05-31
dot icon31/05/2018
Appointment of Mr John Nicholas Gorensweigh as a director on 2018-04-20
dot icon23/05/2018
Cessation of Mark Kevin Knott as a person with significant control on 2018-04-20
dot icon23/05/2018
Cessation of Joanna Margaret Knott as a person with significant control on 2018-04-20
dot icon23/05/2018
Notification of East Kirby Engineering Co Limited as a person with significant control on 2018-04-20
dot icon28/04/2018
Termination of appointment of Joanna Margaret Knott as a director on 2018-03-31
dot icon28/04/2018
Termination of appointment of Joanna Margaret Knott as a secretary on 2018-03-31
dot icon25/04/2018
Registration of charge 042522270001, created on 2018-04-23
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon01/08/2016
Confirmation statement made on 2016-07-13 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/08/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/08/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/08/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/09/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon23/02/2012
Director's details changed for Mrs Joanna Margaret Knott on 2011-12-01
dot icon23/02/2012
Appointment of Mrs Joanna Margaret Knott as a director
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/08/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon30/07/2010
Secretary's details changed for Joanna Margaret Knott on 2010-07-13
dot icon30/07/2010
Director's details changed for Mark Kevin Knott on 2010-07-13
dot icon01/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/09/2009
Return made up to 13/07/09; full list of members
dot icon21/11/2008
Return made up to 13/07/08; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/09/2007
Return made up to 13/07/07; full list of members
dot icon11/09/2007
Director's particulars changed
dot icon03/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon11/08/2006
Return made up to 13/07/06; full list of members
dot icon20/02/2006
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon04/08/2005
Return made up to 13/07/05; full list of members
dot icon04/08/2005
Registered office changed on 04/08/05 from: suite 7 coach house cloisters hitchin street baldock hertfordshire SG7 6AE
dot icon11/07/2005
Certificate of change of name
dot icon06/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon16/09/2004
Return made up to 13/07/04; full list of members
dot icon06/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon10/09/2003
Return made up to 13/07/03; full list of members
dot icon01/07/2003
Registered office changed on 01/07/03 from: the acorn centre chestnut avenue biggleswade bedfordshire SG18 0RA
dot icon22/05/2003
Accounts for a dormant company made up to 2002-07-30
dot icon02/08/2002
Return made up to 13/07/02; full list of members
dot icon13/07/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

8
2022
change arrow icon-48.33 % *

* during past year

Cash in Bank

£50,415.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
9
613.54K
-
0.00
97.57K
-
2022
8
615.09K
-
0.00
50.42K
-
2022
8
615.09K
-
0.00
50.42K
-

Employees

2022

Employees

8 Descended-11 % *

Net Assets(GBP)

615.09K £Ascended0.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.42K £Descended-48.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gorensweigh, John Nicholas
Director
20/04/2018 - Present
38

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CABLETRONICS LIMITED

CABLETRONICS LIMITED is an(a) Active company incorporated on 13/07/2001 with the registered office located at Avocet House, Bittern Way, Boston, Lincolnshire PE21 7NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CABLETRONICS LIMITED?

toggle

CABLETRONICS LIMITED is currently Active. It was registered on 13/07/2001 .

Where is CABLETRONICS LIMITED located?

toggle

CABLETRONICS LIMITED is registered at Avocet House, Bittern Way, Boston, Lincolnshire PE21 7NX.

What does CABLETRONICS LIMITED do?

toggle

CABLETRONICS LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

How many employees does CABLETRONICS LIMITED have?

toggle

CABLETRONICS LIMITED had 8 employees in 2022.

What is the latest filing for CABLETRONICS LIMITED?

toggle

The latest filing was on 30/09/2025: Unaudited abridged accounts made up to 2024-12-31.