Check the

CABLECADDY LIMITED

Company
CABLECADDY LIMITED (04576484)

CABLECADDY

Phone: +44 (0)1304 612 957
B rating

KEY FINANCES

Year
2016
Assets
£292.79k ▼ £-85.2k (-22.54 %)
Cash
£0.77k ▼ £-24.61k (-96.96 %)
Liabilities
£399.77k ▼ £-12.77k (-3.09 %)
Net Worth
£-106.98k ▲ £-72.43k (209.63 %)

REGISTRATION INFO

Company name
CABLECADDY LIMITED
Company number
04576484
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Oct 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.marcaddy.co.uk
Phones
+44 (0)1304 612 957
+44 (0)1304 621 111
01304 612 957
01304 621 111
Registered Address
UNIT 2 HIGHBRIDGE COURT,
STAFFORD PARK 1,
TELFORD,
SHROPSHIRE,
TF3 3BD

ECONOMIC ACTIVITIES

27320
Manufacture of other electronic and electric wires and cables
27400
Manufacture of electric lighting equipment

LAST EVENTS

17 Mar 2017
Registration of charge 045764840006, created on 14 March 2017 ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
24 Nov 2016
Confirmation statement made on 29 October 2016 with updates
31 May 2016
Total exemption small company accounts made up to 30 September 2015

CHARGES

14 March 2017
Status
Outstanding
Delivered
17 March 2017
Persons entitled
Hsbc Bank PLC
Description
A general pledge…

25 June 2014
Status
Outstanding
Delivered
26 June 2014
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
Contains floating charge…

25 June 2014
Status
Outstanding
Delivered
26 June 2014
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
Contains fixed charge…

27 May 2014
Status
Outstanding
Delivered
29 May 2014
Persons entitled
Hsbc Bank PLC
Description
None…

23 April 2014
Status
Outstanding
Delivered
25 April 2014
Persons entitled
Hsbc Bank PLC
Description
Contains fixed charge…

1 April 2014
Status
Outstanding
Delivered
3 April 2014
Persons entitled
John Edward Vincer
Description
Fixed and floating charges over the undertaking and assets…

See Also


Last update 2018

CABLECADDY LIMITED DIRECTORS

Rosemary Potts

  Acting PSC
Appointed
01 April 2014
Role
Secretary
Address
High Meadow, Cardington Road, Leebotwood, Church Stretton, Shropshire, England, SY6 6LX
Name
POTTS, Rosemary
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50% as a member of a firm

Anthony Kenneth Potts

  Acting PSC
Appointed
01 April 2014
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
High Meadow, Cardington Road, Leebotwood, Church Stretton, Shropshire, England, SY6 6LX
Country Of Residence
England
Name
POTTS, Anthony Kenneth
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50% as a member of a firm

Rosemary Potts

  Acting
Appointed
01 April 2014
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
High Meadow, Cardington Road, Leebotwood, Church Stretton, Shropshire, England, SY6 6LX
Country Of Residence
England
Name
POTTS, Rosemary

John Edward Vincer

  Acting
Appointed
29 October 2002
Occupation
Electrical Wholesaler
Role
Director
Age
69
Nationality
British
Address
Marcaddy House, Unit 11 Crystal Business Centre, Sandwich Industrial Estate, Sandwich, Kent, England, CT13 9QX
Country Of Residence
England
Name
VINCER, John Edward

John Edward Vincer

  Resigned
Appointed
01 April 2009
Resigned
01 April 2014
Role
Secretary
Address
Marcaddy House, Unit 11 Crystal Business Centre, Sandwich Industrial Estate, Sandwich, Kent, England, CT13 9QX
Name
VINCER, John Edward

Julie Ann Vincer

  Resigned
Appointed
29 October 2002
Resigned
31 March 2009
Role
Secretary
Address
16 Waldershare Avenue, Sandwich Bay, Sandwich, Kent, CT13 9PL
Name
VINCER, Julie Ann

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
29 October 2002
Resigned
29 October 2002
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Julie Ann Vincer

  Resigned
Appointed
29 October 2002
Resigned
31 March 2009
Occupation
Electrical Wholesaler
Role
Director
Age
62
Nationality
British
Address
16 Waldershare Avenue, Sandwich Bay, Sandwich, Kent, CT13 9PL
Name
VINCER, Julie Ann

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
29 October 2002
Resigned
29 October 2002
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


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