Cabletronics Limited BOSTON


Cabletronics started in year 2001 as Private Limited Company with registration number 04252227. The Cabletronics company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Boston at Avocet House. Postal code: PE21 7NX. Since Monday 11th July 2005 Cabletronics Limited is no longer carrying the name Cabletek.

The company has one director. John G., appointed on 20 April 2018. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Joanna K. who worked with the the company until 31 March 2018.

Cabletronics Limited Address / Contact

Office Address Avocet House
Office Address2 Bittern Way
Town Boston
Post code PE21 7NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04252227
Date of Incorporation Fri, 13th Jul 2001
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (119 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

John G.

Position: Director

Appointed: 20 April 2018

Joanna K.

Position: Director

Appointed: 01 December 2011

Resigned: 31 March 2018

Joanna K.

Position: Secretary

Appointed: 13 July 2001

Resigned: 31 March 2018

Mark K.

Position: Director

Appointed: 13 July 2001

Resigned: 01 June 2021

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As we found, there is Turnstone Property Management Limited from Boston, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is East Kirby Engineering Co Limited that entered Boston as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Mark K., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Turnstone Property Management Limited

Avocet House Bittern Way, Riverside Industrial Estate, Boston, PE21 7NX, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 00799602
Notified on 7 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

East Kirby Engineering Co Limited

Avocet House Bittern Way, Riverside Industrial Estate, Boston, Lincolnshire, PE21 7NX

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 04125935
Notified on 20 April 2018
Ceased on 7 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark K.

Notified on 6 April 2016
Ceased on 20 April 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Joanna K.

Notified on 6 April 2016
Ceased on 20 April 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Cabletek July 11, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand218 434247246119 42897 56650 415
Current Assets511 236634 891715 100842 733889 869810 429
Debtors204 890516 986568 753564 591540 741511 564
Property Plant Equipment 6 8625 1463 4313 8022 515
Total Inventories87 912117 658146 101158 714251 562248 450
Net Assets Liabilities  565 662577 338613 540615 093
Other Debtors 21 86421 741   
Other
Accumulated Depreciation Impairment Property Plant Equipment63 37965 09466 81065 52567 76270 237
Average Number Employees During Period910131198
Creditors127 112130 833154 584132 84697 22859 786
Increase From Depreciation Charge For Year Property Plant Equipment 1 7151 7161 7152 2372 475
Net Current Assets Liabilities384 124504 058560 516706 753706 966672 364
Number Shares Issued Fully Paid 100100100100100
Other Remaining Borrowings 12 33825 066   
Par Value Share 11111
Property Plant Equipment Gross Cost63 37971 95671 95668 95671 56472 752
Total Additions Including From Business Combinations Property Plant Equipment 8 577  2 6081 188
Total Assets Less Current Liabilities384 124510 920565 662710 184710 768674 879
Amounts Owed By Group Undertakings 420 400447 800   
Bank Borrowings Overdrafts  2 297   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 000  
Disposals Property Plant Equipment   3 000  
Other Creditors 13 93827 202   
Other Taxation Social Security Payable 35 75731 117   
Trade Creditors Trade Payables 81 13893 968   
Trade Debtors Trade Receivables 74 72299 212   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 14th, December 2020
Free Download (8 pages)

Company search

Advertisements