London
EC1M 6EE
Secretary Name | Mr John Morrison |
---|---|
Status | Current |
Appointed | 05 May 2020(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Mr John Morrison |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Mr Bryan Paul Hill |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cablecraft House Unit 3 Circle Business Centre Blackburn Road Houghton Regis Bedfordshire LU5 5DD |
Director Name | Mrs Linda Collette Jenart |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cablecraft House Unit 3 Circle Business Centre Blackburn Road Houghton Regis Bedfordshire LU5 5DD |
Director Name | Mrs Susan Jane King-Lee |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cablecraft House Unit 3 Circle Business Centre Blackburn Road Houghton Regis Bedfordshire LU5 5DD |
Director Name | Mr Christopher Jenart |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cablecraft House Unit 3 Circle Business Centre Blackburn Road Houghton Regis Bedfordshire LU5 5DD |
Director Name | Mr Ian Christopher King-Lee |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cablecraft House Unit 3 Circle Business Centre Blackburn Road Houghton Regis Bedfordshire LU5 5DD |
Director Name | Mr Bruce McKenzie Thompson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Nigel Peter Lingwood |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Secretary Name | Mr Anthony James Gallagher |
---|---|
Status | Resigned |
Appointed | 08 March 2016(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 May 2020) |
Role | Company Director |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Alessandro Lala |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 April 2017(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Ms Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2020(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Website | krempfastltd.com |
---|---|
Email address | [email protected] |
Telephone | 01942 252810 |
Telephone region | Wigan |
Registered Address | 10-11 Charterhouse Square London EC1M 6EE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Cablecraft Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £573,225 |
Cash | £356,620 |
Current Liabilities | £362,168 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
31 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
---|---|
31 May 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (16 pages) |
31 May 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
31 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (196 pages) |
30 January 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
3 October 2022 | Appointment of John Morrison as a director on 1 October 2022 (2 pages) |
3 October 2022 | Termination of appointment of Barbara Gibbes as a director on 30 September 2022 (1 page) |
21 April 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
21 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (134 pages) |
21 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
21 April 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (16 pages) |
31 January 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
5 January 2022 | Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on 5 January 2022 (1 page) |
18 February 2021 | Total exemption full accounts made up to 30 September 2020 (16 pages) |
29 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
24 June 2020 | Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020 (1 page) |
24 June 2020 | Appointment of Mrs Barbara Gibbes as a director on 22 June 2020 (2 pages) |
7 May 2020 | Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page) |
7 May 2020 | Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages) |
16 April 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (17 pages) |
16 April 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (102 pages) |
14 April 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
14 April 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
29 January 2020 | Cessation of Cablecraft Limited as a person with significant control on 3 July 2017 (1 page) |
29 January 2020 | Confirmation statement made on 29 January 2020 with updates (4 pages) |
1 October 2019 | Termination of appointment of Alessandro Lala as a director on 1 October 2019 (1 page) |
1 October 2019 | Appointment of Mr David Stuart Goode as a director on 1 October 2019 (2 pages) |
19 June 2019 | Notification of Pride Limited as a person with significant control on 3 July 2017 (2 pages) |
14 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (108 pages) |
14 May 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
14 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
14 May 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (16 pages) |
2 April 2019 | Director's details changed for Mr Alessandro Lala on 11 December 2017 (2 pages) |
29 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
17 May 2018 | Termination of appointment of Bruce Mckenzie Thompson as a director on 8 May 2018 (1 page) |
19 April 2018 | Auditor's resignation (1 page) |
8 March 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
8 March 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (106 pages) |
8 March 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (18 pages) |
8 March 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
29 January 2018 | Cessation of Pride Limited as a person with significant control on 29 January 2018 (1 page) |
29 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
6 July 2017 | Notification of Pride Limited as a person with significant control on 3 July 2017 (2 pages) |
6 July 2017 | Notification of Pride Limited as a person with significant control on 3 July 2017 (2 pages) |
2 May 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
2 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (103 pages) |
2 May 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
2 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (103 pages) |
2 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
2 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
27 April 2017 | Termination of appointment of Ian Christopher King-Lee as a director on 27 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Ian Christopher King-Lee as a director on 27 April 2017 (1 page) |
27 April 2017 | Appointment of Mr Alessandro Lala as a director on 27 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Alessandro Lala as a director on 27 April 2017 (2 pages) |
5 April 2017 | Total exemption full accounts made up to 30 September 2016 (19 pages) |
5 April 2017 | Total exemption full accounts made up to 30 September 2016 (19 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
3 January 2017 | Termination of appointment of Christopher Jenart as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Christopher Jenart as a director on 31 December 2016 (1 page) |
17 October 2016 | Change of accounting reference date (3 pages) |
17 October 2016 | Change of accounting reference date (3 pages) |
6 April 2016 | Statement of company's objects (2 pages) |
6 April 2016 | Resolutions
|
6 April 2016 | Resolutions
|
6 April 2016 | Statement of company's objects (2 pages) |
24 March 2016 | Appointment of Mr Anthony James Gallagher as a secretary on 8 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Anthony James Gallagher as a secretary on 8 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Susan Jane King-Lee as a director on 8 March 2016 (1 page) |
23 March 2016 | Appointment of Mr Bruce Mckenzie Thompson as a director on 8 March 2016 (2 pages) |
23 March 2016 | Registered office address changed from Cablecraft House Unit 3 Circle Business Centre Blackburn Road Houghton Regis Bedfordshire LU5 5DD to 12 Charterhouse Square London EC1M 6AX on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from Cablecraft House Unit 3 Circle Business Centre Blackburn Road Houghton Regis Bedfordshire LU5 5DD to 12 Charterhouse Square London EC1M 6AX on 23 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Linda Collette Jenart as a director on 8 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Linda Collette Jenart as a director on 8 March 2016 (1 page) |
23 March 2016 | Appointment of Mr Nigel Peter Lingwood as a director on 8 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Susan Jane King-Lee as a director on 8 March 2016 (1 page) |
23 March 2016 | Appointment of Mr Bruce Mckenzie Thompson as a director on 8 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Nigel Peter Lingwood as a director on 8 March 2016 (2 pages) |
2 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
13 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
13 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
15 November 2014 | Termination of appointment of Bryan Paul Hill as a director on 1 October 2014 (1 page) |
15 November 2014 | Appointment of Mr Ian Christopher King-Lee as a director on 1 October 2014 (2 pages) |
15 November 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
15 November 2014 | Appointment of Mrs Linda Jenart as a director on 1 October 2014 (2 pages) |
15 November 2014 | Appointment of Mrs Susan Jane King-Lee as a director on 1 October 2014 (2 pages) |
15 November 2014 | Appointment of Mrs Susan Jane King-Lee as a director on 1 October 2014 (2 pages) |
15 November 2014 | Registered office address changed from 28 Sycamore Road Atherton Manchester M46 9DZ to Cablecraft House Unit 3 Circle Business Centre Blackburn Road Houghton Regis Bedfordshire LU5 5DD on 15 November 2014 (1 page) |
15 November 2014 | Registered office address changed from 28 Sycamore Road Atherton Manchester M46 9DZ to Cablecraft House Unit 3 Circle Business Centre Blackburn Road Houghton Regis Bedfordshire LU5 5DD on 15 November 2014 (1 page) |
15 November 2014 | Appointment of Mr Christopher Jenart as a director on 1 October 2014 (2 pages) |
15 November 2014 | Appointment of Mrs Susan Jane King-Lee as a director on 1 October 2014 (2 pages) |
15 November 2014 | Termination of appointment of Bryan Paul Hill as a director on 1 October 2014 (1 page) |
15 November 2014 | Termination of appointment of Bryan Paul Hill as a director on 1 October 2014 (1 page) |
15 November 2014 | Appointment of Mr Ian Christopher King-Lee as a director on 1 October 2014 (2 pages) |
15 November 2014 | Appointment of Mr Christopher Jenart as a director on 1 October 2014 (2 pages) |
15 November 2014 | Appointment of Mr Christopher Jenart as a director on 1 October 2014 (2 pages) |
15 November 2014 | Appointment of Mrs Linda Jenart as a director on 1 October 2014 (2 pages) |
15 November 2014 | Appointment of Mrs Linda Jenart as a director on 1 October 2014 (2 pages) |
15 November 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
15 November 2014 | Appointment of Mr Ian Christopher King-Lee as a director on 1 October 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
20 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
15 April 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
9 October 2012 | Registered office address changed from Shaddick Smith Bank Chambers 7 Market Street Leigh WN7 1ED on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Shaddick Smith Bank Chambers 7 Market Street Leigh WN7 1ED on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Shaddick Smith Bank Chambers 7 Market Street Leigh WN7 1ED on 9 October 2012 (1 page) |
22 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
15 February 2012 | Director's details changed for Mr Bryan Paul Hill on 29 January 2012 (2 pages) |
15 February 2012 | Director's details changed for Mr Bryan Paul Hill on 29 January 2012 (2 pages) |
15 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
29 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
3 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Mr Bryan Paul Hill on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Bryan Paul Hill on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Bryan Paul Hill on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
29 January 2009 | Incorporation (16 pages) |
29 January 2009 | Incorporation (16 pages) |