Check the

TOP CABLE ACCESSORIES LIMITED

Company
TOP CABLE ACCESSORIES LIMITED (04085361)

TOP CABLE ACCESSORIES

Phone: 01453 765 666
A⁺ rating

KEY FINANCES

Year
2016
Assets
£123.24k ▼ £-21.93k (-15.11 %)
Cash
£96.73k ▲ £0.24k (0.25 %)
Liabilities
£14.15k ▼ £-30.72k (-68.46 %)
Net Worth
£109.08k ▲ £8.79k (8.77 %)

REGISTRATION INFO

Company name
TOP CABLE ACCESSORIES LIMITED
Company number
04085361
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Oct 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
printersandlabels.co.uk
Phones
01453 765 666
Registered Address
LIGHTPILL MILL UNIT F2C,
BATH ROAD TRADING ESTATE,
STROUD,
GLOUCESTERSHIRE,
GL5 3QF

ECONOMIC ACTIVITIES

46520
Wholesale of electronic and telecommunications equipment and parts

LAST EVENTS

12 Oct 2016
Confirmation statement made on 6 October 2016 with updates
05 Oct 2016
Termination of appointment of Andrew Robert Thorpe as a secretary on 30 September 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

7 September 2001
Status
Satisfied on 30 November 2007
Delivered
12 September 2001
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

TOP CABLE ACCESSORIES LIMITED DIRECTORS

John Richard Thorpe

  Acting
Appointed
02 May 2002
Occupation
Managing Director
Role
Director
Age
65
Nationality
British
Address
Pondo Idaman, Townsend, Randwick, Stroud, Gloucestershire, GL6 6ES
Country Of Residence
England
Name
THORPE, John Richard

Andrew Robert Thorpe

  Resigned
Appointed
09 July 2003
Resigned
30 September 2016
Role
Secretary
Nationality
British
Address
33 Savery Drive, Surbiton, Surrey, KT6 5RJ
Name
THORPE, Andrew Robert

John Richard Thorpe

  Resigned PSC
Appointed
02 May 2002
Resigned
09 July 2003
Occupation
Admin Manager
Role
Secretary
Nationality
British
Address
Pondo Idaman, Townsend, Randwick, Stroud, Gloucestershire, GL6 6ES
Name
THORPE, John Richard
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Janice White

  Resigned
Appointed
06 October 2000
Resigned
02 May 2002
Role
Secretary
Address
21 Longfield Drive, Edenthorpe, Doncaster, South Yorkshire, DN3 2RG
Name
WHITE, Janice

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
06 October 2000
Resigned
06 October 2000
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Trevor Gordon White

  Resigned
Appointed
06 October 2000
Resigned
26 June 2003
Occupation
Electrical Importer
Role
Director
Age
59
Nationality
British
Address
21 Longfield Drive, Edenthorpe, Doncaster, South Yorkshire, DN3 2RG
Name
WHITE, Trevor Gordon

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
06 October 2000
Resigned
06 October 2000
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.