DIRECT CABLE SUPPLIES LTD

Register to unlock more data on OkredoRegister

DIRECT CABLE SUPPLIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07300466

Incorporation date

30/06/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 - 10 Mackley Ind Estate Henfield Road, Small Dole, Henfield, West Sussex BN5 9XRCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2010)
dot icon10/10/2025
Registration of charge 073004660003, created on 2025-10-01
dot icon01/10/2025
Micro company accounts made up to 2024-12-31
dot icon08/09/2025
Termination of appointment of Marcus Timothy Jackson Orchard as a director on 2025-09-01
dot icon18/08/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon12/07/2024
Appointment of Mr Samuel Thomas Roger Heygate as a director on 2024-07-12
dot icon12/07/2024
Termination of appointment of Christopher James Easteal as a director on 2024-07-12
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon27/02/2024
Micro company accounts made up to 2023-12-31
dot icon21/07/2023
Micro company accounts made up to 2022-12-31
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with updates
dot icon13/02/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon13/02/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/01/2023
Termination of appointment of Duncan Perry as a director on 2022-12-31
dot icon07/01/2023
Appointment of Mr Christopher James Easteal as a director on 2023-01-03
dot icon07/01/2023
Termination of appointment of Stuart James Michael Taylor as a secretary on 2022-12-31
dot icon08/12/2022
Previous accounting period shortened from 2022-05-31 to 2021-12-31
dot icon03/08/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon01/06/2022
Accounts for a small company made up to 2021-05-31
dot icon28/09/2021
Satisfaction of charge 073004660001 in full
dot icon09/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon09/07/2021
Registered office address changed from Unit 26 28 Churchill Way Lomeshaye Industrial Estate Nelson Lancashire BB9 6RT England to Unit 6 - 10 Mackley Ind Estate Henfield Road Small Dole Henfield West Sussex BN5 9XR on 2021-07-09
dot icon20/04/2021
Appointment of Mr Duncan Perry as a director on 2021-04-12
dot icon09/03/2021
Termination of appointment of Lee Haworth as a director on 2021-03-01
dot icon09/03/2021
Appointment of Mr Marcus Timothy Jackson Orchard as a director on 2021-03-01
dot icon09/03/2021
Appointment of Mr Grant Derrick Dixon as a director on 2021-03-01
dot icon09/03/2021
Cessation of Stuart James Michael Taylor as a person with significant control on 2021-03-01
dot icon08/03/2021
Registration of charge 073004660002, created on 2021-03-01
dot icon04/03/2021
Cessation of Lee Haworth as a person with significant control on 2021-03-01
dot icon04/03/2021
Notification of Sfx Bidco Limited as a person with significant control on 2021-03-01
dot icon04/03/2021
Cessation of Stuart James Michael Taylor as a person with significant control on 2021-03-01
dot icon04/03/2021
Cessation of Lee Haworth as a person with significant control on 2021-03-01
dot icon08/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon13/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon04/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon15/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon22/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon12/10/2018
Registered office address changed from Unit 6C Petre Court Petre Road Clayton Le Moors Lancashire BB5 5HY to Unit 26 28 Churchill Way Lomeshaye Industrial Estate Nelson Lancashire BB9 6RT on 2018-10-12
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon13/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon04/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon04/07/2017
Notification of Stuart James Taylor as a person with significant control on 2016-07-01
dot icon04/07/2017
Notification of Lee Haworth as a person with significant control on 2016-07-01
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon03/02/2017
Director's details changed for Mr Lee Haworth on 2017-01-31
dot icon22/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon14/07/2016
Appointment of Mr Stuart James Taylor as a secretary on 2016-01-01
dot icon13/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon01/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon15/04/2015
Director's details changed for Lee Howarth on 2015-04-15
dot icon13/03/2015
Director's details changed for Lee Howarth on 2015-03-11
dot icon29/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon14/01/2015
Registration of charge 073004660001, created on 2015-01-09
dot icon01/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon20/05/2014
Registered office address changed from Unit 3 Norden Court Alan Ramsbottom Great Harwood Blackburn BB6 7UR England on 2014-05-20
dot icon20/05/2014
Director's details changed for Lee Howarth on 2013-07-22
dot icon23/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon17/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon16/07/2013
Director's details changed for Lee Haworth on 2013-06-01
dot icon15/07/2013
Director's details changed for Lee Haworth on 2013-06-01
dot icon29/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon10/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon05/09/2011
Previous accounting period shortened from 2011-06-30 to 2011-05-31
dot icon05/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon04/03/2011
Registered office address changed from 7 Clayton Way Fenhurst Farm Blackburn Lancashire BB2 4FZ United Kingdom on 2011-03-04
dot icon22/12/2010
Appointment of Lee Haworth as a director
dot icon22/12/2010
Termination of appointment of James Harling as a director
dot icon30/06/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2022
0
1.33M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perry, Duncan
Director
12/04/2021 - 31/12/2022
32
Orchard, Marcus Timothy Jackson
Director
01/03/2021 - 01/09/2025
26
Easteal, Christopher James
Director
03/01/2023 - 12/07/2024
72
Dixon, Grant Derrick
Director
01/03/2021 - Present
11
Heygate, Samuel Thomas Roger
Director
12/07/2024 - Present
12

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 DIRECT CABLE SUPPLIES LTD

DIRECT CABLE SUPPLIES LTD is an(a) Active company incorporated on 30/06/2010 with the registered office located at Unit 6 - 10 Mackley Ind Estate Henfield Road, Small Dole, Henfield, West Sussex BN5 9XR. 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 DIRECT CABLE SUPPLIES LTD?

toggle

DIRECT CABLE SUPPLIES LTD is currently Active. It was registered on 30/06/2010 .

Where is DIRECT CABLE SUPPLIES LTD located?

toggle

DIRECT CABLE SUPPLIES LTD is registered at Unit 6 - 10 Mackley Ind Estate Henfield Road, Small Dole, Henfield, West Sussex BN5 9XR.

What does DIRECT CABLE SUPPLIES LTD do?

toggle

DIRECT CABLE SUPPLIES LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DIRECT CABLE SUPPLIES LTD?

toggle

The latest filing was on 10/10/2025: Registration of charge 073004660003, created on 2025-10-01.