PRYSMIAN CABLES & SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

PRYSMIAN CABLES & SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00958507

Incorporation date

18/07/1969

Size

Full

Contacts

Registered address

Registered address

Chickenhall Lane, Eastleigh, Hampshire SO50 6YUCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1969)
dot icon17/10/2025
Appointment of Raymond Petrus as a director on 2025-10-03
dot icon09/10/2025
Termination of appointment of Matteo Bavaresco as a director on 2025-09-30
dot icon22/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon27/06/2025
Full accounts made up to 2024-12-31
dot icon31/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon19/07/2024
Full accounts made up to 2023-12-31
dot icon07/03/2024
Termination of appointment of Juan Bautista Mogollon as a director on 2024-03-01
dot icon07/03/2024
Appointment of Cinzia Farise as a director on 2024-03-06
dot icon02/08/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon13/07/2023
Full accounts made up to 2022-12-31
dot icon27/04/2023
Director's details changed for Mr Matteo Bavaresco on 2023-04-22
dot icon01/03/2023
Appointment of Mr Matteo Bavaresco as a director on 2023-03-01
dot icon01/03/2023
Termination of appointment of Marcello Maria Giuseppe Ambrogio Del Brenna as a director on 2023-03-01
dot icon27/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon29/06/2022
Full accounts made up to 2021-12-31
dot icon10/01/2022
Appointment of Juan Bautista Mogollon as a director on 2022-01-01
dot icon10/01/2022
Termination of appointment of Francesco Luciano Giovanni Fanciulli as a director on 2021-12-31
dot icon14/10/2021
Director's details changed for Mr James Sessions on 2021-10-07
dot icon04/08/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon28/07/2021
Full accounts made up to 2020-12-31
dot icon26/05/2021
Appointment of Mr Francesco Luciano Giovanni Fanciulli as a director on 2021-05-19
dot icon13/05/2021
Termination of appointment of Fabio Ignazio Romeo as a director on 2021-04-30
dot icon19/03/2021
Appointment of Mr James Sessions as a director on 2021-03-17
dot icon08/03/2021
Termination of appointment of Luca Caserta as a director on 2021-03-08
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon29/07/2020
Director's details changed for Mr Marcello Maria Giuseppe Ambrogio Del Brenna on 2019-10-06
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon02/08/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon04/09/2018
Director's details changed for Luca Caserta on 2018-08-18
dot icon03/09/2018
Director's details changed for Mr Marcello Maria Giuseppe Ambrogio Del Brenna on 2018-09-01
dot icon30/08/2018
Full accounts made up to 2017-12-31
dot icon02/08/2018
Termination of appointment of John Llyr Lewis Roberts as a director on 2018-07-30
dot icon02/08/2018
Appointment of Mr Marcello Maria Giuseppe Ambrogio Del Brenna as a director on 2018-07-27
dot icon01/08/2018
Confirmation statement made on 2018-07-20 with updates
dot icon10/08/2017
Full accounts made up to 2016-12-31
dot icon21/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon07/09/2016
Full accounts made up to 2015-12-31
dot icon26/08/2016
Miscellaneous
dot icon02/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon01/03/2016
Termination of appointment of Paul Raymond Atkinson as a director on 2016-02-29
dot icon01/03/2016
Appointment of John Llyr Lewis Roberts as a director on 2016-03-01
dot icon06/01/2016
Statement of capital following an allotment of shares on 2015-12-18
dot icon06/01/2016
Resolutions
dot icon26/11/2015
Statement of company's objects
dot icon26/11/2015
Resolutions
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon31/07/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon05/03/2015
Statement of capital following an allotment of shares on 2015-02-23
dot icon26/01/2015
Resolutions
dot icon10/10/2014
Appointment of Luca Caserta as a director on 2014-10-01
dot icon10/10/2014
Termination of appointment of Alberto Maffioli as a director on 2014-10-01
dot icon10/10/2014
Termination of appointment of Peter Stephen Farrell as a secretary on 2014-10-01
dot icon10/10/2014
Appointment of Colin Anthony Briggs as a secretary on 2014-10-01
dot icon05/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon26/03/2014
Full accounts made up to 2013-12-31
dot icon22/01/2014
Appointment of Fabio Ignazio Romeo as a director on 2014-01-01
dot icon16/01/2014
Termination of appointment of Frank Franciscus Dorjee as a director on 2013-12-31
dot icon20/09/2013
Full accounts made up to 2012-12-31
dot icon31/07/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon29/07/2013
Satisfaction of charge 4 in full
dot icon31/07/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon11/07/2012
Full accounts made up to 2011-12-31
dot icon09/09/2011
Appointment of Frank Franciscus Dorjee as a director on 2011-09-01
dot icon02/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon13/04/2011
Full accounts made up to 2010-12-31
dot icon25/02/2011
Termination of appointment of Michael Simms as a director
dot icon18/01/2011
Appointment of Mr Paul Raymond Atkinson as a director
dot icon18/01/2011
Termination of appointment of Massimo Battaini as a director
dot icon12/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon20/07/2010
Appointment of Mr Michael Geoffrey Simms as a director
dot icon12/07/2010
Termination of appointment of Philip Brown as a director
dot icon13/05/2010
Miscellaneous
dot icon13/05/2010
Full accounts made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2009-07-31 with full list of shareholders
dot icon17/08/2009
Return made up to 31/07/09; full list of members
dot icon01/05/2009
Memorandum and Articles of Association
dot icon01/05/2009
Resolutions
dot icon21/04/2009
Full accounts made up to 2008-12-31
dot icon17/04/2009
Memorandum and Articles of Association
dot icon10/03/2009
Director appointed alberto maffioli
dot icon10/03/2009
Appointment Terminated Director stefano leoni
dot icon01/10/2008
Reduction of iss capital and minute (oc)
dot icon01/10/2008
Certificate of reduction of issued capital
dot icon09/09/2008
Resolutions
dot icon20/08/2008
Return made up to 31/07/08; no change of members
dot icon05/08/2008
Full accounts made up to 2007-12-31
dot icon21/11/2007
£ ic 145329120/95329120 31/10/07 £ sr 50000000@1=50000000
dot icon13/11/2007
Resolutions
dot icon13/11/2007
Memorandum and Articles of Association
dot icon01/10/2007
Resolutions
dot icon01/10/2007
Resolutions
dot icon01/10/2007
Resolutions
dot icon26/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon26/09/2007
Director resigned
dot icon24/08/2007
Return made up to 31/07/07; no change of members
dot icon29/05/2007
Director's particulars changed
dot icon14/05/2007
Declaration of satisfaction of mortgage/charge
dot icon12/02/2007
Particulars of mortgage/charge
dot icon15/12/2006
Secretary resigned;director resigned
dot icon15/12/2006
New secretary appointed
dot icon15/12/2006
New director appointed
dot icon01/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon01/09/2006
Return made up to 31/07/06; full list of members
dot icon01/09/2006
Location of register of members address changed
dot icon05/01/2006
Ad 06/12/05--------- £ si 1189760@1=1189760 £ ic 144139360/145329120
dot icon29/12/2005
Declaration of satisfaction of mortgage/charge
dot icon22/12/2005
Resolutions
dot icon22/12/2005
Memorandum and Articles of Association
dot icon22/12/2005
Particulars of mortgage/charge
dot icon22/11/2005
New director appointed
dot icon10/10/2005
Registered office changed on 10/10/05 from:\ 15 grosvenor street london W1K 4QZ
dot icon03/10/2005
Resolutions
dot icon03/10/2005
Re-registration of Memorandum and Articles
dot icon03/10/2005
Resolutions
dot icon03/10/2005
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon21/09/2005
Application for reregistration from PLC to private
dot icon09/09/2005
Director resigned
dot icon09/09/2005
Director resigned
dot icon09/09/2005
Director resigned
dot icon05/09/2005
Director's particulars changed;director resigned
dot icon05/09/2005
Return made up to 31/07/05; full list of members
dot icon19/08/2005
Resolutions
dot icon19/08/2005
Resolutions
dot icon19/08/2005
Memorandum and Articles of Association
dot icon08/08/2005
Particulars of mortgage/charge
dot icon26/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon19/07/2005
Director resigned
dot icon26/05/2005
Director resigned
dot icon19/05/2005
Director resigned
dot icon10/05/2005
New director appointed
dot icon12/04/2005
Director resigned
dot icon09/02/2005
Director resigned
dot icon24/11/2004
Director's particulars changed
dot icon02/09/2004
Return made up to 31/07/04; full list of members
dot icon30/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon16/12/2003
Secretary's particulars changed;director's particulars changed
dot icon17/09/2003
New director appointed
dot icon28/08/2003
Director's particulars changed
dot icon28/08/2003
Return made up to 31/07/03; full list of members
dot icon04/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon21/07/2003
New director appointed
dot icon28/06/2003
Director resigned
dot icon21/01/2003
Director resigned
dot icon17/12/2002
Ad 29/11/02--------- £ si 42039360@1=42039360 £ ic 102100000/144139360
dot icon17/12/2002
Resolutions
dot icon17/12/2002
Nc inc already adjusted 29/11/02
dot icon17/12/2002
Resolutions
dot icon17/12/2002
Resolutions
dot icon17/12/2002
Resolutions
dot icon19/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon14/11/2002
New director appointed
dot icon04/11/2002
Director resigned
dot icon20/08/2002
Director's particulars changed
dot icon20/08/2002
Return made up to 31/07/02; full list of members
dot icon17/07/2002
Director resigned
dot icon17/07/2002
Resolutions
dot icon06/06/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon10/05/2002
Director resigned
dot icon10/05/2002
Director resigned
dot icon10/12/2001
Director's particulars changed
dot icon30/08/2001
Return made up to 31/07/01; full list of members
dot icon30/08/2001
Location of debenture register address changed
dot icon06/08/2001
New director appointed
dot icon06/08/2001
Director resigned
dot icon31/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon10/07/2001
Director's particulars changed
dot icon06/06/2001
New secretary appointed
dot icon06/06/2001
Secretary resigned
dot icon10/04/2001
New director appointed
dot icon09/04/2001
New director appointed
dot icon06/04/2001
Director's particulars changed
dot icon03/04/2001
Registered office changed on 03/04/01 from:\ 11 berkeley street london W1X 6BU
dot icon20/03/2001
New director appointed
dot icon20/03/2001
Director resigned
dot icon20/03/2001
New director appointed
dot icon20/03/2001
New director appointed
dot icon20/01/2001
Director resigned
dot icon22/08/2000
Director's particulars changed
dot icon22/08/2000
Return made up to 31/07/00; full list of members
dot icon03/08/2000
Full group accounts made up to 1999-12-31
dot icon13/06/2000
Location of register of members address changed
dot icon13/06/2000
Registered office changed on 13/06/00
dot icon13/06/2000
Location of debenture register address changed
dot icon13/06/2000
Return made up to 10/05/00; full list of members
dot icon13/06/2000
Director's particulars changed
dot icon22/04/2000
Director resigned
dot icon09/09/1999
Director's particulars changed
dot icon01/08/1999
Full group accounts made up to 1998-12-31
dot icon24/05/1999
Return made up to 10/05/99; no change of members
dot icon09/04/1999
Auditor's resignation
dot icon24/02/1999
New director appointed
dot icon05/02/1999
Director resigned
dot icon05/02/1999
Director resigned
dot icon04/09/1998
Director's particulars changed
dot icon29/07/1998
Full group accounts made up to 1997-12-31
dot icon04/06/1998
Return made up to 10/05/98; no change of members
dot icon11/05/1998
New director appointed
dot icon14/11/1997
New director appointed
dot icon14/08/1997
Return made up to 10/05/97; full list of members
dot icon14/08/1997
Director's particulars changed
dot icon03/08/1997
Full group accounts made up to 1996-12-31
dot icon13/05/1997
Director resigned
dot icon06/08/1996
Full accounts made up to 1995-12-31
dot icon12/06/1996
Return made up to 10/05/96; no change of members
dot icon12/06/1996
Location of debenture register address changed
dot icon18/02/1996
Director's particulars changed
dot icon01/08/1995
Full group accounts made up to 1994-12-31
dot icon06/06/1995
Location of register of members address changed
dot icon06/06/1995
Return made up to 10/05/95; full list of members
dot icon29/03/1995
New director appointed
dot icon18/01/1995
Registered office changed on 18/01/95 from:\ 40 chancery lane london WC2A 1JH
dot icon04/08/1994
Full group accounts made up to 1993-12-31
dot icon23/06/1994
Director resigned
dot icon23/06/1994
Return made up to 10/05/94; no change of members
dot icon07/05/1994
Director resigned
dot icon07/05/1994
Director resigned
dot icon24/11/1993
New director appointed
dot icon30/07/1993
Full group accounts made up to 1992-12-31
dot icon14/06/1993
Registered office changed on 14/06/93
dot icon14/06/1993
Return made up to 10/05/93; change of members
dot icon17/01/1993
Director resigned;new director appointed
dot icon26/10/1992
Director resigned
dot icon02/07/1992
Return made up to 10/05/92; full list of members
dot icon02/07/1992
Director resigned
dot icon02/06/1992
Director resigned
dot icon28/04/1992
Full group accounts made up to 1991-12-31
dot icon06/11/1991
Resolutions
dot icon07/10/1991
New director appointed
dot icon04/10/1991
New director appointed
dot icon03/10/1991
New director appointed
dot icon31/07/1991
Director resigned
dot icon20/06/1991
Resolutions
dot icon20/06/1991
£ nc 80000000/150000000 20/05/91
dot icon20/06/1991
Ad 20/05/91--------- £ si 30000000@1=30000000 £ ic 72100000/102100000
dot icon11/06/1991
Full group accounts made up to 1990-12-31
dot icon11/06/1991
Return made up to 10/05/91; no change of members
dot icon31/05/1991
Director's particulars changed
dot icon20/05/1991
New director appointed
dot icon17/05/1991
Director resigned;new director appointed
dot icon15/05/1991
Auditor's resignation
dot icon16/10/1990
Director resigned
dot icon05/07/1990
Director resigned
dot icon31/05/1990
Return made up to 10/05/90; full list of members
dot icon31/05/1990
Full group accounts made up to 1989-12-31
dot icon08/05/1990
Secretary resigned;new secretary appointed;director's particulars changed
dot icon02/05/1990
Director resigned
dot icon29/01/1990
Director's particulars changed
dot icon13/06/1989
Director resigned
dot icon12/06/1989
Director's particulars changed
dot icon23/05/1989
Full group accounts made up to 1988-12-31
dot icon23/05/1989
Return made up to 11/05/89; full list of members
dot icon15/05/1989
Director resigned
dot icon11/05/1989
New director appointed
dot icon04/04/1989
New director appointed
dot icon06/06/1988
Return made up to 10/05/88; full list of members
dot icon06/06/1988
Full group accounts made up to 1987-12-31
dot icon05/05/1988
Director resigned
dot icon12/10/1987
New director appointed
dot icon12/05/1987
Return made up to 29/04/87; full list of members
dot icon12/05/1987
Full accounts made up to 1986-12-31
dot icon17/04/1987
Director resigned
dot icon14/03/1987
Gazettable document
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/05/1986
Return made up to 30/04/86; full list of members
dot icon14/05/1986
Group of companies' accounts made up to 1985-12-31
dot icon03/05/1986
New director appointed
dot icon30/05/1985
Accounts made up to 1984-12-31
dot icon20/06/1984
Accounts made up to 1983-12-31
dot icon07/07/1983
Certificate of re-registration from Public Limited Company to Private
dot icon30/06/1983
Certificate of change of name
dot icon17/06/1983
Accounts made up to 1982-12-31
dot icon01/02/1983
Certificate of change of name
dot icon14/07/1982
Accounts made up to 1981-12-31
dot icon19/07/1981
Accounts made up to 1980-12-31
dot icon24/08/1980
Accounts made up to 1979-12-31
dot icon11/06/1979
Accounts made up to 1978-12-31
dot icon26/05/1978
Accounts made up to 1977-12-31
dot icon25/05/1977
Accounts made up to 1976-12-31
dot icon17/08/1976
Accounts made up to 1975-12-31
dot icon25/04/1972
Registered office changed
dot icon18/07/1969
Miscellaneous
dot icon18/07/1969
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
20/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caserta, Luca
Director
01/10/2014 - 08/03/2021
23
Hannides, George Michael
Director
01/03/2001 - 31/10/2002
30
Roberts, John Llyr Lewis
Director
01/03/2016 - 30/07/2018
16
Tracey, Damian James
Director
01/03/2001 - 06/07/2005
30
Del Brenna, Marcello Maria Giuseppe Ambrogio
Director
27/07/2018 - 01/03/2023
18

Persons with Significant Control

0

No PSC data available.

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 PRYSMIAN CABLES & SYSTEMS LIMITED

PRYSMIAN CABLES & SYSTEMS LIMITED is an(a) Active company incorporated on 18/07/1969 with the registered office located at Chickenhall Lane, Eastleigh, Hampshire SO50 6YU. There are currently 4 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 PRYSMIAN CABLES & SYSTEMS LIMITED?

toggle

PRYSMIAN CABLES & SYSTEMS LIMITED is currently Active. It was registered on 18/07/1969 .

Where is PRYSMIAN CABLES & SYSTEMS LIMITED located?

toggle

PRYSMIAN CABLES & SYSTEMS LIMITED is registered at Chickenhall Lane, Eastleigh, Hampshire SO50 6YU.

What does PRYSMIAN CABLES & SYSTEMS LIMITED do?

toggle

PRYSMIAN CABLES & SYSTEMS LIMITED operates in the Manufacture of other electronic and electric wires and cables (27.32 - SIC 2007) sector.

What is the latest filing for PRYSMIAN CABLES & SYSTEMS LIMITED?

toggle

The latest filing was on 17/10/2025: Appointment of Raymond Petrus as a director on 2025-10-03.