DATA CABLING LIMITED

Register to unlock more data on OkredoRegister

DATA CABLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02266088

Incorporation date

09/06/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 109, Stanford House 19 Castle Gate, Nottingham, Nottinghamshire NG1 7AQCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1988)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/06/2025
Confirmation statement made on 2025-05-09 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/06/2024
Confirmation statement made on 2024-05-09 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-09 with updates
dot icon04/05/2023
Registered office address changed from 3 Canalside Canalside Nottingham NG1 7ET to Suite 109, Stanford House 19 Castle Gate Nottingham Nottinghamshire NG1 7AQ on 2023-05-04
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-05-09 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/06/2021
Confirmation statement made on 2021-05-09 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon13/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon09/04/2019
Audited abridged accounts made up to 2018-12-31
dot icon24/09/2018
Audited abridged accounts made up to 2017-12-31
dot icon16/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon26/09/2017
Audited abridged accounts made up to 2016-12-31
dot icon12/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon19/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon15/03/2016
Accounts for a small company made up to 2015-12-31
dot icon03/10/2015
Accounts for a small company made up to 2014-12-31
dot icon27/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon20/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon12/06/2014
Accounts for a small company made up to 2013-12-31
dot icon25/10/2013
Satisfaction of charge 4 in full
dot icon25/10/2013
Satisfaction of charge 3 in full
dot icon13/09/2013
Accounts for a small company made up to 2012-12-31
dot icon03/06/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon03/06/2013
Registered office address changed from Unit 8 Dunston Place Dunston Road Chesterfield Derbyshire S41 8NL on 2013-06-03
dot icon02/04/2013
Auditor's resignation
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon01/06/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon16/01/2012
Miscellaneous
dot icon15/12/2011
Miscellaneous
dot icon01/11/2011
Accounts for a small company made up to 2010-12-31
dot icon26/10/2011
Appointment of Mr Nigel Paul Rogers as a secretary
dot icon01/06/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon04/05/2011
Miscellaneous
dot icon21/07/2010
Termination of appointment of Philip Moakes as a secretary
dot icon21/07/2010
Termination of appointment of Philip Moakes as a director
dot icon13/05/2010
Full accounts made up to 2009-12-31
dot icon10/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon20/10/2009
Full accounts made up to 2008-12-31
dot icon13/05/2009
Return made up to 09/05/09; full list of members
dot icon15/10/2008
Full accounts made up to 2007-12-31
dot icon11/06/2008
Appointment terminated director ellen robinson
dot icon30/05/2008
Return made up to 09/05/08; full list of members
dot icon19/02/2008
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon13/11/2007
Registered office changed on 13/11/07 from: farrier road lincoln industrial park lincoln LN6 3RU
dot icon09/07/2007
Secretary resigned;director resigned
dot icon09/07/2007
Director resigned
dot icon09/07/2007
New secretary appointed;new director appointed
dot icon09/07/2007
New director appointed
dot icon12/06/2007
Return made up to 09/05/07; no change of members
dot icon19/01/2007
Accounts for a small company made up to 2006-09-30
dot icon22/05/2006
Return made up to 09/05/06; full list of members
dot icon04/02/2006
Amended accounts made up to 2005-09-30
dot icon12/01/2006
Full accounts made up to 2005-09-30
dot icon15/07/2005
Full accounts made up to 2004-09-30
dot icon24/05/2005
Return made up to 09/05/05; full list of members
dot icon17/05/2004
Return made up to 09/05/04; full list of members
dot icon19/03/2004
Full accounts made up to 2003-09-30
dot icon10/07/2003
Full accounts made up to 2002-09-30
dot icon15/05/2003
Return made up to 09/05/03; full list of members
dot icon14/05/2002
Return made up to 09/05/02; full list of members
dot icon12/02/2002
Full accounts made up to 2001-09-30
dot icon16/11/2001
Particulars of contract relating to shares
dot icon16/11/2001
Ad 30/09/01--------- £ si 229@1=229 £ ic 1000/1229
dot icon07/06/2001
Accounts for a small company made up to 2000-09-30
dot icon24/05/2001
Return made up to 09/05/01; full list of members
dot icon23/11/2000
Director's particulars changed
dot icon30/06/2000
Accounts for a small company made up to 1999-09-30
dot icon06/06/2000
Return made up to 09/05/00; full list of members
dot icon27/08/1999
Declaration of satisfaction of mortgage/charge
dot icon27/08/1999
Declaration of satisfaction of mortgage/charge
dot icon14/05/1999
Return made up to 09/05/99; no change of members
dot icon24/02/1999
Accounts for a small company made up to 1998-09-30
dot icon17/07/1998
Return made up to 09/05/98; full list of members
dot icon19/03/1998
Accounts for a small company made up to 1997-09-30
dot icon17/11/1997
Director's particulars changed
dot icon17/11/1997
Secretary's particulars changed;director's particulars changed
dot icon09/10/1997
Return made up to 09/05/97; no change of members
dot icon04/09/1997
Secretary's particulars changed;director's particulars changed
dot icon04/09/1997
Director's particulars changed
dot icon01/08/1997
Accounts for a small company made up to 1996-09-30
dot icon02/01/1997
Particulars of mortgage/charge
dot icon06/12/1996
Director's particulars changed
dot icon02/08/1996
Accounts for a small company made up to 1995-09-30
dot icon04/06/1996
Return made up to 09/05/96; no change of members
dot icon14/06/1995
Accounting reference date shortened from 31/03 to 30/09
dot icon06/06/1995
Accounts for a small company made up to 1995-03-31
dot icon19/05/1995
Return made up to 09/05/95; full list of members
dot icon05/04/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
New director appointed
dot icon25/08/1994
Accounts for a small company made up to 1994-03-31
dot icon08/06/1994
Return made up to 26/05/94; no change of members
dot icon21/01/1994
Accounts for a small company made up to 1993-03-31
dot icon01/07/1993
Particulars of mortgage/charge
dot icon05/06/1993
Return made up to 26/05/93; no change of members
dot icon03/09/1992
Return made up to 09/06/92; full list of members
dot icon22/07/1992
Accounts for a small company made up to 1992-03-31
dot icon27/05/1992
Accounts for a small company made up to 1991-03-31
dot icon27/05/1992
Director resigned
dot icon27/05/1992
Registered office changed on 27/05/92 from: communication house 64A high st lincoln lincolnshire LN5 8AH
dot icon22/04/1992
Return made up to 09/06/91; no change of members
dot icon22/04/1992
Return made up to 09/06/90; no change of members
dot icon22/04/1992
Return made up to 09/06/89; full list of members
dot icon10/09/1990
Accounts for a small company made up to 1990-03-31
dot icon23/11/1989
New director appointed
dot icon14/11/1989
Accounts for a small company made up to 1989-03-31
dot icon18/05/1989
Particulars of mortgage/charge
dot icon17/06/1988
Secretary resigned
dot icon09/06/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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
Smith, William Joe
Director
25/06/2007 - Present
15
Rogers, Nigel Paul
Secretary
01/07/2010 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DATA CABLING LIMITED

DATA CABLING LIMITED is an(a) Active company incorporated on 09/06/1988 with the registered office located at Suite 109, Stanford House 19 Castle Gate, Nottingham, Nottinghamshire NG1 7AQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DATA CABLING LIMITED?

toggle

DATA CABLING LIMITED is currently Active. It was registered on 09/06/1988 .

Where is DATA CABLING LIMITED located?

toggle

DATA CABLING LIMITED is registered at Suite 109, Stanford House 19 Castle Gate, Nottingham, Nottinghamshire NG1 7AQ.

What does DATA CABLING LIMITED do?

toggle

DATA CABLING LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for DATA CABLING LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.