CABLEVINE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CABLEVINE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04328848

Incorporation date

26/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit C 22 Leach Road, Chard Business Park, Chard, Somerset TA20 1FACopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2001)
dot icon20/03/2026
Total exemption full accounts made up to 2025-11-30
dot icon19/11/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon02/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon25/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-11-30
dot icon22/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon21/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon04/04/2022
Total exemption full accounts made up to 2021-11-30
dot icon22/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon15/06/2021
Termination of appointment of Martyn Overton Wamsley as a secretary on 2021-06-01
dot icon15/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon19/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon14/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon21/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon04/09/2019
Satisfaction of charge 1 in full
dot icon04/09/2019
Satisfaction of charge 2 in full
dot icon03/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon05/12/2018
Notification of Traci Ann Parkin as a person with significant control on 2016-04-06
dot icon20/11/2018
Cessation of Traci Ann Parkin as a person with significant control on 2016-04-06
dot icon20/11/2018
Cessation of Traci Ann Parkin as a person with significant control on 2016-04-06
dot icon19/11/2018
Confirmation statement made on 2018-11-19 with updates
dot icon16/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon01/12/2017
Resolutions
dot icon20/11/2017
Notification of Traci Ann Parkin as a person with significant control on 2016-04-06
dot icon20/11/2017
Confirmation statement made on 2017-11-20 with updates
dot icon07/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon14/04/2016
Resolutions
dot icon17/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/11/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon30/04/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon22/04/2015
Appointment of Ms Heather Grace Gorton as a director on 2015-04-07
dot icon09/01/2015
Annual return made up to 2014-11-27 with full list of shareholders
dot icon30/10/2014
Termination of appointment of Janet May Caddick as a director on 2014-08-06
dot icon30/10/2014
Termination of appointment of Robert John Caddick as a director on 2014-08-06
dot icon11/09/2014
Cancellation of shares. Statement of capital on 2014-08-06
dot icon11/09/2014
Purchase of own shares.
dot icon30/08/2014
Resolutions
dot icon30/08/2014
Resolutions
dot icon14/04/2014
Appointment of Mrs Janet May Caddick as a director
dot icon21/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon27/11/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon18/12/2012
Director's details changed for Ms Traci Parkin on 2012-12-17
dot icon18/12/2012
Director's details changed for Robert John Caddick on 2012-12-17
dot icon28/11/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon26/07/2012
Annual return made up to 2011-11-27 with full list of shareholders
dot icon06/03/2012
Statement of capital following an allotment of shares on 2012-01-30
dot icon06/03/2012
Resolutions
dot icon17/02/2012
Total exemption small company accounts made up to 2011-11-30
dot icon28/11/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon31/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon16/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon02/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon29/11/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon10/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon26/11/2008
Return made up to 26/11/08; full list of members
dot icon29/10/2008
Gbp ic 10002/6668\03/09/08\gbp sr 3334@1=3334\
dot icon21/10/2008
Director's change of particulars / traci parkin / 27/08/2008
dot icon16/09/2008
Appointment terminated director neil townsend
dot icon30/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon14/12/2007
Return made up to 26/11/07; full list of members
dot icon25/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon20/03/2007
Registered office changed on 20/03/07 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
dot icon15/12/2006
Return made up to 26/11/06; full list of members
dot icon04/05/2006
Ad 28/02/06--------- £ si 2@1=2 £ ic 10000/10002
dot icon04/05/2006
Nc inc already adjusted 28/02/06
dot icon04/05/2006
Resolutions
dot icon20/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon15/12/2005
Return made up to 26/11/05; full list of members
dot icon22/11/2005
Registered office changed on 22/11/05 from: 25A the grove promenade ilkley west yorkshire LS29 8AF
dot icon22/11/2005
New director appointed
dot icon30/08/2005
New secretary appointed
dot icon30/08/2005
Secretary resigned
dot icon30/08/2005
Registered office changed on 30/08/05 from: 25A the grove promenade ilkley west yorkshire LS29 8AF
dot icon24/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon18/01/2005
Registered office changed on 18/01/05 from: clifton house 2 clifton villas bradford west yorkshire BD8 7BY
dot icon07/12/2004
Return made up to 26/11/04; full list of members
dot icon08/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon23/06/2004
Ad 19/05/04--------- £ si 9900@1=9900 £ ic 100/10000
dot icon23/06/2004
Resolutions
dot icon23/06/2004
£ nc 100/12500 19/05/04
dot icon02/12/2003
Return made up to 26/11/03; full list of members
dot icon11/03/2003
Total exemption small company accounts made up to 2002-11-30
dot icon12/12/2002
Return made up to 26/11/02; full list of members
dot icon06/12/2002
New director appointed
dot icon03/12/2002
Ad 01/12/01--------- £ si 99@1=99 £ ic 1/100
dot icon04/12/2001
Registered office changed on 04/12/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon04/12/2001
New secretary appointed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
Director resigned
dot icon04/12/2001
Secretary resigned
dot icon26/11/2001
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
30/11/2024
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
370.31K
-
0.00
289.24K
-
2022
3
409.12K
-
0.00
295.15K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parkin, Traci Ann
Director
01/11/2005 - Present
-
Gorton, Heather Grace
Director
07/04/2015 - Present
-

Persons with Significant Control

3
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 CABLEVINE SOLUTIONS LIMITED

CABLEVINE SOLUTIONS LIMITED is an(a) Active company incorporated on 26/11/2001 with the registered office located at Unit C 22 Leach Road, Chard Business Park, Chard, Somerset TA20 1FA. 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 CABLEVINE SOLUTIONS LIMITED?

toggle

CABLEVINE SOLUTIONS LIMITED is currently Active. It was registered on 26/11/2001 .

Where is CABLEVINE SOLUTIONS LIMITED located?

toggle

CABLEVINE SOLUTIONS LIMITED is registered at Unit C 22 Leach Road, Chard Business Park, Chard, Somerset TA20 1FA.

What does CABLEVINE SOLUTIONS LIMITED do?

toggle

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

What is the latest filing for CABLEVINE SOLUTIONS LIMITED?

toggle

The latest filing was on 20/03/2026: Total exemption full accounts made up to 2025-11-30.