ABOUT COMMUNICATION CABLING SERVICES LTD
Communication Cabling Services
Communication Cabling Services are the UK’s fresh thinking Data Cabling provider. Whether you require upgrades or a complete installation service, we can offer our expertise in Structured Cabling Installations, utilising CAT5e, CAT6, CAT6A, CAT7 cabling, as well as Fibre Optics, Wireless Installs, Network Configurations, Project Management & Consultancy.
Network infrastructure design and implementation remains at the very core of our business expertise. We aim to provide a one to one personalised service, consultancy and project management.
Communication Cabling Services Ltd
KEY FINANCE
Year
2016
Assets
£123.58k
▲ £46.99k (61.34 %)
Cash
£40.28k
▲ £37.14k (1,183.65 %)
Liabilities
£61.82k
▼ £-5.77k (-8.54 %)
Net Worth
£61.76k
▲ £52.76k (585.92 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Kettering
- Company name
- COMMUNICATION CABLING SERVICES LTD
- Company number
- 06247442
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
15 May 2007
Age - 18 years
- Home Country
- United Kingdom
CONTACTS
- Website
- communicationcablingservices.co.uk
- Phones
-
01536 417 227
07854 499 284
- Registered Address
- 72 ST JOHNS ROAD,
KETTERING,
NN15 5AZ
ECONOMIC ACTIVITIES
- 43210
- Electrical installation
LAST EVENTS
- 25 May 2017
- Confirmation statement made on 15 May 2017 with updates
- 30 Mar 2017
- Total exemption small company accounts made up to 30 June 2016
- 26 May 2016
- Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
GBP 2
See Also
Last update 2018
COMMUNICATION CABLING SERVICES LTD DIRECTORS
Jason Edward Walker
Acting
- Appointed
- 31 May 2013
- Occupation
- Electrical Engineer
- Role
- Director
- Age
- 54
- Nationality
- English
- Address
- 72 St Johns Road, Kettering, NN15 5AZ
- Country Of Residence
- England
- Name
- WALKER, Jason Edward
Jackie Walker
Resigned
- Appointed
- 01 December 2007
- Resigned
- 01 October 2009
- Role
- Secretary
- Address
- 72 St.Johns Road, Kettering, Northamptonshire, NN15 5AZ
- Name
- WALKER, Jackie
DUPORT SECRETARY LIMITED
Resigned
- Appointed
- 15 May 2007
- Resigned
- 15 May 2007
- Role
- Nominee Secretary
- Address
- The Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH
- Name
- DUPORT SECRETARY LIMITED
Jacqueline Walker
Resigned
PSC
- Appointed
- 01 July 2009
- Resigned
- 31 May 2013
- Occupation
- Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 72 St John's Road, Kettering, Northants, NN15 5A5
- Country Of Residence
- Great Britain
- Name
- WALKER, Jacqueline
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Jason Edward Walker
Resigned
PSC
- Appointed
- 01 December 2007
- Resigned
- 01 July 2009
- Occupation
- Manager
- Role
- Director
- Age
- 54
- Nationality
- English
- Address
- 72 St.Johns Road, Kettering, Northamptonshire, NN15 5AZ
- Country Of Residence
- England
- Name
- WALKER, Jason Edward
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
DUPORT DIRECTOR LIMITED
Resigned
- Appointed
- 15 May 2007
- Resigned
- 15 May 2007
- Role
- Nominee Director
- Address
- 2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH
- Name
- DUPORT DIRECTOR LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.