SPEEDY CABLES (LONDON) LIMITED

Register to unlock more data on OkredoRegister

SPEEDY CABLES (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01200130

Incorporation date

13/02/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O SPEEDY CABLES (LONDON) LTD, Ash Cottage, Oxwich, Swansea, Gower SA3 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1975)
dot icon16/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/03/2023
Termination of appointment of Ryan Peter Linley as a director on 2023-01-31
dot icon13/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon17/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2018-12-05 with updates
dot icon22/01/2019
Change of details for Mr Andrew David Pearson Barraclough as a person with significant control on 2018-12-05
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/06/2017
Appointment of Mr Ryan Peter Linley as a director on 2017-05-01
dot icon02/02/2017
Confirmation statement made on 2016-12-05 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/02/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon18/02/2016
Termination of appointment of Michael John Howes as a director on 2015-02-28
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon26/01/2011
Registered office address changed from Unit 1 Caerbont Industrial Estat Caerbont Abercrave Swansea West Glamorgan SA9 1SQ on 2011-01-26
dot icon25/01/2011
Termination of appointment of David Raeburn as a director
dot icon25/01/2011
Termination of appointment of David Vanns as a director
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/09/2010
Purchase of own shares.
dot icon13/09/2010
Cancellation of shares. Statement of capital on 2010-09-13
dot icon13/09/2010
Resolutions
dot icon04/02/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon04/02/2010
Director's details changed for Mr David Stanley Raeburn on 2010-02-04
dot icon04/02/2010
Director's details changed for Andrew Barraclough on 2010-02-04
dot icon04/02/2010
Director's details changed for Michael John Howes on 2010-02-04
dot icon04/02/2010
Director's details changed for David Vanns on 2010-02-04
dot icon03/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/01/2009
Return made up to 13/12/08; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/12/2007
Return made up to 13/12/07; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/01/2007
Return made up to 14/12/06; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/12/2005
Return made up to 14/12/05; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/02/2005
Return made up to 14/12/04; full list of members
dot icon04/01/2005
New secretary appointed
dot icon04/01/2005
Secretary resigned;director resigned
dot icon07/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/08/2004
Registered office changed on 13/08/04 from: unit 14 merchant drive hertford SG13 7AZ
dot icon23/12/2003
Return made up to 14/12/03; full list of members
dot icon04/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/05/2003
Particulars of mortgage/charge
dot icon27/01/2003
Return made up to 14/12/02; full list of members
dot icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon17/04/2002
Director resigned
dot icon07/02/2002
New director appointed
dot icon26/01/2002
Secretary resigned
dot icon18/01/2002
New secretary appointed;new director appointed
dot icon11/01/2002
Return made up to 14/12/01; full list of members
dot icon27/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon10/01/2001
Return made up to 14/12/00; full list of members
dot icon02/10/2000
Accounts for a small company made up to 1999-12-31
dot icon17/12/1999
Return made up to 14/12/99; full list of members
dot icon17/05/1999
Full accounts made up to 1998-12-31
dot icon07/01/1999
Return made up to 14/12/98; no change of members
dot icon20/05/1998
Accounting reference date extended from 30/06/98 to 31/12/98
dot icon13/01/1998
Full accounts made up to 1997-06-30
dot icon13/01/1998
Secretary resigned
dot icon13/01/1998
Return made up to 14/12/97; full list of members
dot icon26/06/1997
Director resigned
dot icon26/06/1997
New director appointed
dot icon26/06/1997
New director appointed
dot icon26/06/1997
New secretary appointed;new director appointed
dot icon26/06/1997
New director appointed
dot icon27/01/1997
Full accounts made up to 1996-06-30
dot icon24/01/1997
Return made up to 14/12/96; full list of members
dot icon25/02/1996
Full accounts made up to 1995-06-30
dot icon30/01/1996
Director resigned
dot icon02/01/1996
Return made up to 14/12/95; no change of members
dot icon06/04/1995
Director resigned
dot icon16/12/1994
Return made up to 14/12/94; no change of members
dot icon28/11/1994
Full accounts made up to 1994-06-30
dot icon19/02/1994
Return made up to 14/12/93; full list of members
dot icon16/12/1993
Full accounts made up to 1993-06-30
dot icon19/03/1993
Full accounts made up to 1992-06-30
dot icon17/12/1992
Return made up to 14/12/92; no change of members
dot icon30/07/1992
Registered office changed on 30/07/92 from: 7 staple inn london WC1V 7QN
dot icon03/02/1992
Full accounts made up to 1991-06-30
dot icon03/02/1992
Return made up to 14/12/91; no change of members
dot icon14/03/1991
Full accounts made up to 1990-06-30
dot icon09/01/1991
Return made up to 14/12/90; full list of members
dot icon29/01/1990
Full accounts made up to 1989-06-30
dot icon29/01/1990
Return made up to 14/12/89; full list of members
dot icon14/03/1989
Full accounts made up to 1988-06-30
dot icon02/03/1989
Return made up to 14/12/88; full list of members
dot icon29/02/1988
Full accounts made up to 1987-06-30
dot icon29/02/1988
Return made up to 30/11/87; full list of members
dot icon16/02/1988
New director appointed
dot icon27/03/1987
Return made up to 03/12/86; full list of members
dot icon10/01/1987
Full accounts made up to 1986-06-30
dot icon13/02/1975
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

23
2022
change arrow icon-66.18 % *

* during past year

Cash in Bank

£107,379.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
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
24
589.22K
-
0.00
317.46K
-
2022
23
499.73K
-
0.00
107.38K
-
2022
23
499.73K
-
0.00
107.38K
-

Employees

2022

Employees

23 Descended-4 % *

Net Assets(GBP)

499.73K £Descended-15.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

107.38K £Descended-66.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bruce, Nigel Gordon
Director
12/06/1997 - Present
6
Mr Andrew David Pearson Barraclough
Director
12/06/1997 - Present
5
Catlow, Peter
Director
12/06/1997 - 08/04/2002
13
Mayes, Brian Robert
Director
11/01/2002 - 18/11/2004
1
Howes, Michael John
Director
01/02/2002 - 28/02/2015
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About SPEEDY CABLES (LONDON) LIMITED

SPEEDY CABLES (LONDON) LIMITED is an(a) Active company incorporated on 13/02/1975 with the registered office located at C/O SPEEDY CABLES (LONDON) LTD, Ash Cottage, Oxwich, Swansea, Gower SA3 1LS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of SPEEDY CABLES (LONDON) LIMITED?

toggle

SPEEDY CABLES (LONDON) LIMITED is currently Active. It was registered on 13/02/1975 .

Where is SPEEDY CABLES (LONDON) LIMITED located?

toggle

SPEEDY CABLES (LONDON) LIMITED is registered at C/O SPEEDY CABLES (LONDON) LTD, Ash Cottage, Oxwich, Swansea, Gower SA3 1LS.

What does SPEEDY CABLES (LONDON) LIMITED do?

toggle

SPEEDY CABLES (LONDON) LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

How many employees does SPEEDY CABLES (LONDON) LIMITED have?

toggle

SPEEDY CABLES (LONDON) LIMITED had 23 employees in 2022.

What is the latest filing for SPEEDY CABLES (LONDON) LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-05 with no updates.