CMS (CABLE MANAGEMENT SUPPLIES) PLC

Register to unlock more data on OkredoRegister

CMS (CABLE MANAGEMENT SUPPLIES) PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03210587

Incorporation date

11/06/1996

Size

Dormant

Contacts

Registered address

Registered address

Votec House The Vo-Tec Centre, Hambridge Lane, Newbury, Berkshire RG14 5TNCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1996)
dot icon12/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon29/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon12/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon19/01/2024
Change of details for Newbury Investments (Uk) Ltd as a person with significant control on 2016-04-06
dot icon13/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon10/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon28/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon07/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon19/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon13/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon05/01/2018
Cessation of Nigel John Palmer as a person with significant control on 2018-01-01
dot icon05/01/2018
Notification of Leo Yu as a person with significant control on 2018-01-01
dot icon05/01/2018
Termination of appointment of Nigel John Palmer as a director on 2018-01-01
dot icon05/01/2018
Appointment of Mr Leo Yu as a secretary on 2018-01-01
dot icon05/01/2018
Termination of appointment of Steven Westbrook as a secretary on 2018-01-01
dot icon05/01/2018
Appointment of Mr Leo Yu as a director on 2018-01-01
dot icon05/01/2018
Director's details changed for Mr Steven Westbrook on 2018-01-01
dot icon05/01/2018
Notification of Newbury Investments (Uk) Ltd as a person with significant control on 2016-04-06
dot icon20/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon04/07/2016
Full accounts made up to 2015-12-31
dot icon18/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon19/08/2015
Current accounting period extended from 2015-11-30 to 2015-12-31
dot icon19/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon19/06/2015
Registered office address changed from Unit 4 Hawley Lane Ind Estate Hawley Lane Farnborough Hampshire GU14 8EH to Votec House the Vo-Tec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 2015-06-19
dot icon29/05/2015
Full accounts made up to 2014-11-30
dot icon05/02/2015
Previous accounting period extended from 2014-09-30 to 2014-11-30
dot icon01/12/2014
Termination of appointment of Andrew James Harris as a director on 2014-12-01
dot icon01/12/2014
Appointment of Mr Nigel John Palmer as a director on 2014-12-01
dot icon01/12/2014
Appointment of Mr Steven Westbrook as a director on 2014-12-01
dot icon01/12/2014
Termination of appointment of Andrew James Harris as a secretary on 2014-12-01
dot icon01/12/2014
Termination of appointment of Tracey Harris as a director on 2014-12-01
dot icon01/12/2014
Appointment of Mr Steven Westbrook as a secretary on 2014-12-01
dot icon17/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon31/03/2014
Full accounts made up to 2013-09-30
dot icon21/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon22/01/2013
Full accounts made up to 2012-09-30
dot icon13/11/2012
Termination of appointment of Richard Fyvie as a director
dot icon14/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon14/06/2012
Director's details changed for Nr Andrew James Harris on 2012-06-11
dot icon13/06/2012
Director's details changed for Mrs Tracey Harris on 2012-06-11
dot icon24/01/2012
Appointment of Mr Andrew James Harris as a secretary
dot icon19/01/2012
Full accounts made up to 2011-09-30
dot icon17/01/2012
Termination of appointment of Barry Neeves as a director
dot icon17/01/2012
Termination of appointment of Barry Neeves as a secretary
dot icon13/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon18/01/2011
Full accounts made up to 2010-09-30
dot icon15/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon15/06/2010
Director's details changed for Tracey Harris on 2010-06-11
dot icon17/03/2010
Appointment of Barry Neeves as a director
dot icon09/03/2010
Appointment of Richard Fyvie as a director
dot icon16/12/2009
Full accounts made up to 2009-09-30
dot icon09/11/2009
Purchase of own shares.
dot icon30/06/2009
Secretary appointed mr barry john neeves
dot icon29/06/2009
Return made up to 11/06/09; full list of members
dot icon29/06/2009
Appointment terminated secretary cargil management services LIMITED
dot icon01/02/2009
Full accounts made up to 2008-09-30
dot icon16/10/2008
Gbp ic 50108/50105\29/09/08\gbp sr 3@1=3\
dot icon07/07/2008
Return made up to 11/06/08; full list of members
dot icon14/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/04/2008
Resolutions
dot icon25/04/2008
Certificate of re-registration from Private to Public Limited Company
dot icon25/04/2008
Application rereg as PLC
dot icon25/04/2008
Re-registration of Memorandum and Articles
dot icon25/04/2008
Balance Sheet
dot icon25/04/2008
Declaration rereg as PLC
dot icon25/04/2008
Auditor's statement
dot icon25/04/2008
Auditor's report
dot icon25/04/2008
Secretary appointed cargil management services LIMITED
dot icon25/04/2008
Director appointed tracey harris
dot icon25/04/2008
Appointment terminated secretary tracey harris
dot icon25/04/2008
Particulars of contract relating to shares
dot icon25/04/2008
Ad 23/04/08\gbp si 50020@1=50020\gbp ic 88/50108\
dot icon25/04/2008
Nc inc already adjusted 23/04/08
dot icon25/04/2008
Resolutions
dot icon07/02/2008
Accounts for a small company made up to 2007-09-30
dot icon07/11/2007
£ ic 100/88 28/09/07 £ sr 12@1=12
dot icon01/11/2007
Secretary resigned;director resigned
dot icon01/11/2007
New secretary appointed
dot icon02/10/2007
Resolutions
dot icon03/07/2007
Return made up to 11/06/07; no change of members
dot icon05/03/2007
Accounts for a small company made up to 2006-09-30
dot icon20/06/2006
Return made up to 11/06/06; full list of members
dot icon20/03/2006
Amended accounts made up to 2005-09-30
dot icon14/02/2006
Full accounts made up to 2005-09-30
dot icon23/06/2005
Return made up to 11/06/05; full list of members
dot icon07/04/2005
Particulars of mortgage/charge
dot icon08/03/2005
Accounts for a small company made up to 2004-09-30
dot icon18/06/2004
Return made up to 11/06/04; full list of members
dot icon27/03/2004
Accounts for a small company made up to 2003-09-30
dot icon15/01/2004
£ ic 120/100 24/12/03 £ sr 20@1=20
dot icon16/09/2003
Director resigned
dot icon17/06/2003
Return made up to 11/06/03; full list of members
dot icon22/03/2003
Accounts for a small company made up to 2002-09-30
dot icon18/06/2002
Return made up to 11/06/02; full list of members
dot icon21/02/2002
Accounts for a small company made up to 2001-09-30
dot icon21/06/2001
Return made up to 11/06/01; full list of members
dot icon15/02/2001
Accounts for a small company made up to 2000-09-30
dot icon16/06/2000
Return made up to 11/06/00; full list of members
dot icon13/03/2000
Accounts for a small company made up to 1999-09-30
dot icon21/12/1999
New secretary appointed
dot icon21/12/1999
Director resigned
dot icon01/12/1999
Registered office changed on 01/12/99 from: unit 4 hawley lane ind estate hawley lane farnborough hampshire GU14 8EH
dot icon25/11/1999
Ad 30/07/97-30/09/97 £ si 20@1
dot icon22/11/1999
Return made up to 11/06/99; full list of members
dot icon16/11/1999
Director's particulars changed
dot icon16/11/1999
New director appointed
dot icon05/11/1999
Registered office changed on 05/11/99 from: unit 3 the royston centre lynchford road ash vale hampshire GU12 5PQ
dot icon08/10/1999
Particulars of mortgage/charge
dot icon03/08/1999
Accounts for a small company made up to 1998-09-30
dot icon27/07/1998
Accounts for a small company made up to 1997-09-30
dot icon01/10/1997
Particulars of mortgage/charge
dot icon19/08/1997
Return made up to 11/06/97; full list of members
dot icon03/07/1997
Ad 27/06/97--------- £ si 98@1=98 £ ic 2/100
dot icon03/07/1997
Accounting reference date extended from 30/06/97 to 30/09/97
dot icon05/08/1996
New director appointed
dot icon18/07/1996
Secretary resigned
dot icon18/07/1996
Director resigned
dot icon18/07/1996
New director appointed
dot icon18/07/1996
New secretary appointed
dot icon18/07/1996
Registered office changed on 18/07/96 from: 31-33 bondway london SW8 1SJ
dot icon11/06/1996
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
18/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yu, Leo
Director
01/01/2018 - Present
203
Westbrook, Steven
Director
01/12/2014 - Present
227
Sagrott, David
Director
11/06/1996 - 30/08/2003
5
Grant Secretaries Limited
Nominee Secretary
10/06/1996 - 11/06/1996
695
Grant Directors Limited
Nominee Director
10/06/1996 - 11/06/1996
697

Persons with Significant Control

4
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 CMS (CABLE MANAGEMENT SUPPLIES) PLC

CMS (CABLE MANAGEMENT SUPPLIES) PLC is an(a) Active company incorporated on 11/06/1996 with the registered office located at Votec House The Vo-Tec Centre, Hambridge Lane, Newbury, Berkshire RG14 5TN. 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 CMS (CABLE MANAGEMENT SUPPLIES) PLC?

toggle

CMS (CABLE MANAGEMENT SUPPLIES) PLC is currently Active. It was registered on 11/06/1996 .

Where is CMS (CABLE MANAGEMENT SUPPLIES) PLC located?

toggle

CMS (CABLE MANAGEMENT SUPPLIES) PLC is registered at Votec House The Vo-Tec Centre, Hambridge Lane, Newbury, Berkshire RG14 5TN.

What does CMS (CABLE MANAGEMENT SUPPLIES) PLC do?

toggle

CMS (CABLE MANAGEMENT SUPPLIES) PLC operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CMS (CABLE MANAGEMENT SUPPLIES) PLC?

toggle

The latest filing was on 12/06/2025: Accounts for a dormant company made up to 2024-12-31.