GWENT CABLES LIMITED

Unit 14-15 John Baker Close Unit 14-15 John Baker Close, Cwmbran, NP44 3AX, Wales
StatusACTIVE
Company No.05684672
CategoryPrivate Limited Company
Incorporated23 Jan 2006
Age18 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

GWENT CABLES LIMITED is an active private limited company with number 05684672. It was incorporated 18 years, 4 months, 27 days ago, on 23 January 2006. The company address is Unit 14-15 John Baker Close Unit 14-15 John Baker Close, Cwmbran, NP44 3AX, Wales.



Company Fillings

Appoint person director company with name date

Date: 08 Apr 2024

Action Date: 04 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-04

Officer name: Mr Ian Innerd

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2024

Action Date: 04 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Leslie Smith

Appointment date: 2024-03-04

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2024

Action Date: 04 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-04

Psc name: Mr Keith Gibbons

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2024

Action Date: 04 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-03-04

Psc name: Highblade Cables Group Ltd

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2023

Action Date: 29 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056846720002

Charge creation date: 2023-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2023

Action Date: 29 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvonne Gibbons

Termination date: 2023-10-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Oct 2023

Action Date: 29 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-10-29

Officer name: Yvonne Gibbons

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2023

Action Date: 29 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yvonne Gibbons

Cessation date: 2023-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-07

New address: Unit 14-15 John Baker Close Llantarnam Industrial Park Cwmbran NP44 3AX

Old address: Unit 1 Llantarnam Park Industrial Estate, Cwmbran South Wales NP44 3AX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Change person secretary company with change date

Date: 02 Feb 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Yvonne Gibbons

Change date: 2015-01-23

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Yvonne Gibbons

Change date: 2015-01-23

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-23

Officer name: Keith Gibbons

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2013

Action Date: 04 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-04

Officer name: Yvonne Gibbons

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2013

Action Date: 04 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Gibbons

Change date: 2013-12-04

Documents

View document PDF

Change person secretary company with change date

Date: 23 Dec 2013

Action Date: 04 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-12-04

Officer name: Yvonne Gibbons

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-23

Documents

View document PDF

Legacy

Date: 20 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 23 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 23 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2010

Action Date: 23 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-23

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 23 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Gibbons

Change date: 2010-01-23

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 23 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-23

Officer name: Yvonne Gibbons

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 31/01/06--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/07 to 31/03/07

Documents

View document PDF

Incorporation company

Date: 23 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARKENBAY LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10518452
Status:ACTIVE
Category:Private Limited Company

AUSMEK CONSTRUCTION LTD

1ST FLOOR, GIBSON HOUSE 800,TOTTENHAM,N17 0DH

Number:11540931
Status:ACTIVE
Category:Private Limited Company

EZEE HOLDINGS LTD

71-73 KINGSTON STREET,GLASGOW,G5 8BJ

Number:SC562203
Status:ACTIVE
Category:Private Limited Company

MC GRORY PROPERTIES LIMITED

32 ROSSKEEN PARK,LONDONDERRY,BT48 0RH

Number:NI064779
Status:ACTIVE
Category:Private Limited Company

NEBULA SOUNDS LTD

2 HIGHNAM WALK,MANCHESTER,M22 1RY

Number:11853782
Status:ACTIVE
Category:Private Limited Company

PIRSUS LIMITED

4-6 SWABY'S YARD,BEVERLEY,HU17 9BZ

Number:10579982
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source