Cabot Communications Limited BRISTOL


Founded in 1993, Cabot Communications, classified under reg no. 02817269 is an active company. Currently registered at Unit A Link House BS15 1TF, Bristol the company has been in the business for 31 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 1999/02/04 Cabot Communications Limited is no longer carrying the name Lonsdale Astra.

The firm has 2 directors, namely Enis E., Omer Y.. Of them, Enis E., Omer Y. have been with the company the longest, being appointed on 1 May 2001. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cabot Communications Limited Address / Contact

Office Address Unit A Link House
Office Address2 Britton Gardens, Kingswood
Town Bristol
Post code BS15 1TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02817269
Date of Incorporation Wed, 12th May 1993
Industry Other information technology service activities
End of financial Year 31st December
Company age 31 years old
Account next due date Sat, 30th Sep 2023 (212 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Enis E.

Position: Director

Appointed: 01 May 2001

Omer Y.

Position: Director

Appointed: 01 May 2001

Robert H.

Position: Secretary

Appointed: 01 May 2007

Resigned: 22 December 2011

Ihsaner A.

Position: Director

Appointed: 26 April 2002

Resigned: 24 October 2020

Alp S.

Position: Secretary

Appointed: 18 October 2001

Resigned: 01 May 2007

Cevat K.

Position: Director

Appointed: 01 May 2001

Resigned: 01 April 2002

Kenneth H.

Position: Secretary

Appointed: 01 May 2001

Resigned: 18 October 2001

Nicholas M.

Position: Secretary

Appointed: 13 July 1999

Resigned: 01 May 2001

Kenneth H.

Position: Director

Appointed: 09 June 1993

Resigned: 03 February 2003

Jillian H.

Position: Secretary

Appointed: 09 June 1993

Resigned: 13 July 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 12 May 1993

Resigned: 28 April 1994

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 May 1993

Resigned: 28 April 1994

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Vestel Elektronik Sanayi V T Sa from Manisa, Turkey. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Vestel Elektronik Sanayi V T Sa

Organize Sanayi Bolgesi 45030, Manisa, Turkey

Legal authority Turkish Commerical Code
Legal form Limited Company
Notified on 12 May 2016
Nature of control: 75,01-100% shares

Company previous names

Lonsdale Astra February 4, 1999
Cabot Communications November 23, 1998
Computer Channel Productions November 5, 1998
Heltrad May 4, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand48 396139 084
Current Assets2 946 7352 979 422
Debtors2 898 3392 840 338
Net Assets Liabilities2 827 7402 868 120
Other Debtors12 35320 042
Property Plant Equipment133 387117 937
Other
Accrued Liabilities Deferred Income100 70183 526
Accumulated Depreciation Impairment Property Plant Equipment15 45030 900
Administrative Expenses459 623534 480
Average Number Employees During Period2223
Cost Sales1 054 8701 075 083
Creditors201 349210 561
Finance Lease Liabilities Present Value Total35 97135 971
Fixed Assets133 387117 937
Gross Profit Loss511 819588 747
Increase From Depreciation Charge For Year Property Plant Equipment 15 450
Interest Payable Similar Charges Finance Costs6 5645 806
Net Current Assets Liabilities2 745 3862 768 861
Operating Profit Loss52 19654 267
Other Creditors6 5447 708
Prepayments Accrued Income44 47741 790
Profit Loss On Ordinary Activities After Tax38 35640 379
Profit Loss On Ordinary Activities Before Tax45 63248 461
Property Plant Equipment Gross Cost148 837148 837
Taxation Social Security Payable40 00077 364
Tax Tax Credit On Profit Or Loss On Ordinary Activities7 2768 082
Total Assets Less Current Liabilities2 878 7732 886 798
Trade Creditors Trade Payables18 1335 992
Trade Debtors Trade Receivables2 841 5092 778 506
Turnover Revenue1 566 6891 663 830

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Amended full accounts for the period to 2022/12/31
filed on: 16th, March 2024
Free Download (27 pages)

Company search

Advertisements