ELECTROCABLES INC. EUROPE LIMITED
Status | ACTIVE |
Company No. | 04565075 |
Category | Private Limited Company |
Incorporated | 16 Oct 2002 |
Age | 21 years, 7 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
ELECTROCABLES INC. EUROPE LIMITED is an active private limited company with number 04565075. It was incorporated 21 years, 7 months, 18 days ago, on 16 October 2002. The company address is The Chestnuts The Chestnuts, Takeley, CM22 6QJ, Essex.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 May 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2023
Action Date: 16 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-16
Documents
Accounts with accounts type total exemption full
Date: 19 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 16 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-16
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 16 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-16
Documents
Accounts with accounts type total exemption full
Date: 20 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change to a person with significant control
Date: 27 Feb 2018
Action Date: 05 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Steven Hayton
Change date: 2018-02-05
Documents
Change person director company with change date
Date: 27 Feb 2018
Action Date: 05 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Steven Hayton
Change date: 2018-02-05
Documents
Confirmation statement with no updates
Date: 18 Oct 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Accounts with accounts type dormant
Date: 03 Jan 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Accounts with accounts type dormant
Date: 24 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 16 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-16
Documents
Accounts with accounts type dormant
Date: 13 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 16 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-16
Documents
Accounts with accounts type dormant
Date: 20 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 16 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-16
Documents
Accounts with accounts type dormant
Date: 26 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 16 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-16
Documents
Change person director company with change date
Date: 24 Oct 2011
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-01
Officer name: Mr Kenneth Ewing
Documents
Change person director company with change date
Date: 24 Oct 2011
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-01
Officer name: Mr Michael Steven Hayton
Documents
Change person secretary company with change date
Date: 24 Oct 2011
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-11-01
Officer name: Mr Michael Steven Hayton
Documents
Accounts with accounts type dormant
Date: 23 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2010
Action Date: 16 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-16
Documents
Change registered office address company with date old address
Date: 16 Nov 2010
Action Date: 16 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-16
Old address: Suite 100 3Rd Floor Endeavour House Coopers End Road Stansted Essex CM24 1SJ
Documents
Accounts with accounts type dormant
Date: 21 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2009
Action Date: 16 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-16
Documents
Change person director company with change date
Date: 31 Dec 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Steven Hayton
Change date: 2009-10-16
Documents
Change person director company with change date
Date: 31 Dec 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kenneth Ewing
Change date: 2009-10-16
Documents
Change registered office address company with date old address
Date: 16 Dec 2009
Action Date: 16 Dec 2009
Category: Address
Type: AD01
Old address: 23 Hockerill Court, London Road Bishop's Stortford Hertfordshire CM23 5SB
Change date: 2009-12-16
Documents
Accounts with accounts type dormant
Date: 19 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/08; full list of members
Documents
Legacy
Date: 24 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / kenneth ewing / 01/07/2008
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 14 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 13 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 02 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/05; full list of members
Documents
Legacy
Date: 02 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 12 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 17 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/03; full list of members
Documents
Legacy
Date: 22 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 16/10/02--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 17 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
4TH FLOOR, 115 GEORGE STREET,EDINBURGH,EH2 4JN
Number: | SO304908 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
I D M SAFETY TRAINING SERVICES LIMITED
MANOR FARM BRETTENHAM ROAD,STOWMARKET,IP14 3DY
Number: | 07974265 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MILL LANE,BOSTON,PE22 0JE
Number: | 10817587 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ISLAND HOUSE THE ISLAND HOUSE,RADSTOCK,BA3 2DZ
Number: | 11771158 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITYGATE HOUSE,CHELMSFORD,CM2 7PZ
Number: | 07748825 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLTON BUSINESS PARK HADLEIGH ROAD,COLCHESTER,CO7 6NN
Number: | 06547606 |
Status: | ACTIVE |
Category: | Private Limited Company |