Check the

ENTERPRISE CABLING SERVICES LIMITED

Company
ENTERPRISE CABLING SERVICES LIMITED (02774010)

ENTERPRISE CABLING SERVICES

Phone: +44 (0)1256 373 373
A⁺ rating

ABOUT ENTERPRISE CABLING SERVICES LIMITED

Company

Enterprise Cabling Services Ltd provides all types of network cabling installations, we undertake surveys of your site at no cost, provide you with a detailed plan of all the work needed along with a fixed price quotation. This is all backed up with manufacturer warranties, detailed test results and CAD drawings.

We have a team of fully trained engineers and a commitment throughout the company to Health and Safety which includes CITB qualifications :

All our operatives are approved under the CSCS scheme and we are also approved under the Contractors Health & Safety Assessment Scheme (CHAS)

Enterprise Cabling Services was formed in 1992. Alongside design and supply we can also provide network cabling installation and re-configure your computer network infrastructures from small ten user sites to large blue chip organisations.

We will always offer a free site survey and discuss your ideas in order to identify your requirements. A written quotation will then be provided.

Enterprise Cabling Services Ltd

KEY FINANCES

Year
2017
Assets
£88.98k ▼ £-43.2k (-32.68 %)
Cash
£0k ▼ £-119.31k (-100.00 %)
Liabilities
£71.71k ▼ £-54.75k (-43.29 %)
Net Worth
£17.27k ▲ £11.55k (202.15 %)

REGISTRATION INFO

Company name
ENTERPRISE CABLING SERVICES LIMITED
Company number
02774010
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Dec 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.enterprise-cabling.co.uk
Phones
+44 (0)1256 373 373
01256 373 373
Registered Address
27 MORTIMER STREET,
LONDON,
W1T 3BL

ECONOMIC ACTIVITIES

62090
Other information technology service activities

LAST EVENTS

23 Dec 2016
Confirmation statement made on 16 December 2016 with updates
17 Aug 2016
Total exemption small company accounts made up to 31 January 2016
07 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 250

See Also


Last update 2018

ENTERPRISE CABLING SERVICES LIMITED DIRECTORS

Nicola Anne Ayres

  Acting
Appointed
28 February 2007
Role
Secretary
Address
27 Mortimer Street, London, W1T 3BL
Name
AYRES, Nicola Anne

Allen Edward Ayres

  Acting PSC
Appointed
13 January 1993
Occupation
Project Manager
Role
Director
Age
60
Nationality
British
Address
27 Mortimer Street, London, W1T 3BL
Country Of Residence
United Kingdom
Name
AYRES, Allen Edward
Notified On
1 July 2016
Nature Of Control
Ownership of shares – 75% or more

Nicola Anne Ayres

  Acting
Appointed
10 February 2006
Occupation
Human Resources
Role
Director
Age
55
Nationality
British
Address
27 Mortimer Street, London, W1T 3BL
Country Of Residence
United Kingdom
Name
AYRES, Nicola Anne

Allison Catherine Ayres

  Resigned
Appointed
28 February 1994
Resigned
17 July 2001
Role
Secretary
Address
76 The Hyde, Ware, Hertfordshire, SG12 0ER
Name
AYRES, Allison Catherine

Judith Margaret Long

  Resigned
Appointed
16 December 1992
Resigned
10 February 1994
Role
Secretary
Address
391 Reigate Road, Epsom, Surrey, KT17 3LU
Name
LONG, Judith Margaret

BLG REGISTRARS LIMITED

  Resigned
Appointed
17 July 2001
Resigned
28 February 2007
Role
Secretary
Address
27 Mortimer Street, London, W1T 3BL
Name
BLG REGISTRARS LIMITED

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
16 December 1992
Resigned
16 December 1992
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Allison Catherine Ayres

  Resigned
Appointed
28 July 1997
Resigned
17 July 2001
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
3 Tunfield Road, Hoddesdon, Hertfordshire, EN11 9LQ
Name
AYRES, Allison Catherine

Graham James Hancock

  Resigned
Appointed
13 January 1993
Resigned
01 December 1994
Occupation
Project Manager
Role
Director
Age
67
Nationality
British
Address
21 Willen Park Avenue, Willen Park, Milton Keynes, Buckinghamshire, MK15 9HF
Name
HANCOCK, Graham James

David Keith Long

  Resigned
Appointed
16 December 1992
Resigned
10 February 1994
Occupation
Project Manager
Role
Director
Age
63
Nationality
British
Address
391 Reigate Road, Epsom, Surrey, KT17 3LU
Name
LONG, David Keith

Peter Thomas Mitchell

  Resigned
Appointed
12 April 1994
Resigned
03 July 1996
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
35 Oak Way, Wellingborough, Northamptonshire, NN8 4SA
Name
MITCHELL, Peter Thomas

David Leslie Stanton

  Resigned
Appointed
12 April 1994
Resigned
03 July 1996
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
6 Countess Gardens, Kempston, Bedford, Bedfordshire, MK42 7EG
Country Of Residence
United Kingdom
Name
STANTON, David Leslie

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
16 December 1992
Resigned
16 December 1992
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.