Check the

CABLE SERVICES LIMITED

Company
CABLE SERVICES LIMITED (05174041)

CABLE SERVICES

Phone: 01978 340 450
A⁺ rating

ABOUT CABLE SERVICES LIMITED

Product display and demonstration areas showing the full range of cable accessories available

In addition we have recently opened a Cable Training Services facility at our Cable Services Limited branch in Glasgow - Smith Electrical, which is capable of accommodating a number of the courses we can offer.

We can also provide training courses off-site and at the Group's key supplier's manufacturing/training facilities, which can be specifically designed to meet your training requirements.

KEY FINANCES

Year
2017
Assets
£18283.65k ▲ £4643.98k (34.05 %)
Cash
£4965.91k ▲ £3334.11k (204.32 %)
Liabilities
£8620.38k ▲ £8605.64k (58,398.79 %)
Net Worth
£9663.27k ▼ £-3961.67k (-29.08 %)

REGISTRATION INFO

Company name
CABLE SERVICES LIMITED
Company number
05174041
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Jul 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
cabletrainingservices.co.uk
Phones
01978 340 450
01785 825 970
01519 339 022
01416 212 060
01978 311 315
Registered Address
RHOSDDU IND EST,
RHOSROBIN,
WREXHAM,
WREXHAM BOROUGH,
LL11 4YZ

ECONOMIC ACTIVITIES

46520
Wholesale of electronic and telecommunications equipment and parts

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

28 Dec 2016
Full accounts made up to 31 March 2016
11 Aug 2016
Confirmation statement made on 8 July 2016 with updates
21 Dec 2015
Full accounts made up to 31 March 2015

CHARGES

16 March 2012
Status
Outstanding
Delivered
28 March 2012
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

17 April 2009
Status
Outstanding
Delivered
23 April 2009
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

29 May 2007
Status
Outstanding
Delivered
8 June 2007
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CABLE SERVICES LIMITED DIRECTORS

Jason William Bostock

  Acting
Appointed
08 July 2004
Role
Secretary
Address
Rhosddu Ind Est, Rhosrobin, Wrexham, Wrexham Borough, LL11 4YZ
Name
BOSTOCK, Jason William

Jason William Bostock

  Acting
Appointed
01 March 2009
Occupation
Group Managing Director
Role
Director
Age
55
Nationality
British
Address
Rhosddu Ind Est, Rhosrobin, Wrexham, Wrexham Borough, LL11 4YZ
Country Of Residence
Great Britain
Name
BOSTOCK, Jason William

Ian Nicholas Firth

  Acting
Appointed
01 October 2010
Occupation
Group Sales-Technical Director
Role
Director
Age
51
Nationality
British
Address
Rhosddu Ind Est, Rhosrobin, Wrexham, Wrexham Borough, LL11 4YZ
Country Of Residence
Wales
Name
FIRTH, Ian Nicholas

Wayne Robinson

  Acting
Appointed
01 October 2010
Occupation
Operations Director
Role
Director
Age
59
Nationality
British
Address
Rhosddu Ind Est, Rhosrobin, Wrexham, Wrexham Borough, LL11 4YZ
Country Of Residence
England
Name
ROBINSON, Wayne

Alan John Smith

  Acting
Appointed
01 October 2010
Occupation
Operations Director
Role
Director
Age
53
Nationality
British
Address
Rhosddu Ind Est, Rhosrobin, Wrexham, Wrexham Borough, LL11 4YZ
Country Of Residence
Scotland
Name
SMITH, Alan John

Lisa Dawn Steadman Walley

  Acting
Appointed
01 October 2010
Occupation
Operations Director
Role
Director
Age
48
Nationality
British
Address
Rhosddu Ind Est, Rhosrobin, Wrexham, Wrexham Borough, LL11 4YZ
Country Of Residence
England
Name
STEADMAN-WALLEY, Lisa Dawn

Jean Margaret Williams

  Acting
Appointed
08 July 2004
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
Rhosddu Ind Est, Rhosrobin, Wrexham, Wrexham Borough, LL11 4YZ
Country Of Residence
Wales
Name
WILLIAMS, Jean Margaret

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

  Resigned PSC
Appointed
08 July 2004
Resigned
08 July 2004
Role
Secretary
Address
76 Whitchurch Road, Cardiff, CF14 3LX
Name
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Notified On
8 July 2016
Country Registered
Wales
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House

Malcolm Hughes

  Resigned
Appointed
08 July 2004
Resigned
01 April 2009
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
7 Richmond Road, Wrexham, LL12 8AA
Name
HUGHES, Malcolm

KEY LEGAL SERVICES (NOMINEES) LIMITED

  Resigned
Appointed
08 July 2004
Resigned
08 July 2004
Role
Director
Address
76 Whitchurch Road, Cardiff, CF14 3LX
Name
KEY LEGAL SERVICES (NOMINEES) LIMITED

Brian Rogers

  Resigned
Appointed
08 July 2004
Resigned
01 April 2009
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
Crestor, 20 Sunnyridge Avenue, Marford, Wrexham, LL12 8TE
Name
ROGERS, Brian

Robert William Shires

  Resigned
Appointed
08 July 2004
Resigned
01 April 2009
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
122 Gresford Road, Llay, Wrexham, LL12 0NW
Name
SHIRES, Robert William

REVIEWS


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