Cable Glands Uk Limited MANCHESTER


Cable Glands Uk started in year 2000 as Private Limited Company with registration number 03963792. The Cable Glands Uk company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Manchester at Mitchell Charlesworth. Postal code: M2 5GP. Since July 3, 2002 Cable Glands Uk Limited is no longer carrying the name Great Moments In Sport.

The company has 2 directors, namely Carl P., Andrew L.. Of them, Andrew L. has been with the company the longest, being appointed on 17 March 2022 and Carl P. has been with the company for the least time - from 25 January 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cable Glands Uk Limited Address / Contact

Office Address Mitchell Charlesworth
Office Address2 3rd Floor, 44 Peter Street
Town Manchester
Post code M2 5GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03963792
Date of Incorporation Tue, 4th Apr 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Carl P.

Position: Director

Appointed: 25 January 2024

Andrew L.

Position: Director

Appointed: 17 March 2022

Mohammed T.

Position: Director

Appointed: 22 December 2021

Resigned: 25 January 2024

Michael D.

Position: Director

Appointed: 09 January 2006

Resigned: 22 December 2021

Michael D.

Position: Secretary

Appointed: 09 January 2006

Resigned: 22 December 2021

Jean L.

Position: Secretary

Appointed: 15 November 2002

Resigned: 09 January 2006

Andrew L.

Position: Director

Appointed: 01 July 2002

Resigned: 22 December 2021

Specialised Accounting Services Ltd

Position: Corporate Secretary

Appointed: 04 April 2000

Resigned: 15 November 2002

Hanley Company Formations Limited

Position: Corporate Director

Appointed: 04 April 2000

Resigned: 10 December 2002

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats found, there is Stp Holdings Limited from Haywards Heath, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Andrew L. This PSC owns 25-50% shares. Moving on, there is Michael D., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Stp Holdings Limited

35 Blackthorns, Lindfield, Haywards Heath, RH16 2AX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 22 December 2021
Nature of control: 75,01-100% shares

Andrew L.

Notified on 6 April 2016
Ceased on 22 December 2021
Nature of control: 25-50% shares

Michael D.

Notified on 6 April 2016
Ceased on 22 December 2021
Nature of control: 25-50% shares

Company previous names

Great Moments In Sport July 3, 2002
Caine May 10, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-12-31
Net Worth259 439367 969      
Balance Sheet
Cash Bank On Hand 49 4782 131110 87718 165202 99616 18642 279
Current Assets1 215 9171 350 3481 437 9381 795 7881 915 3581 498 9031 481 9722 371 659
Debtors620 438673 134685 021858 3081 008 510432 950665 0531 325 329
Net Assets Liabilities 367 969424 744475 799513 929498 173600 523622 489
Other Debtors 11 13635 61637 31346 58519 05736 67225 115
Property Plant Equipment 60 55659 01147 68444 68942 96532 36183 185
Total Inventories 627 736750 786826 603888 683862 957800 7331 004 051
Cash Bank In Hand102 90449 478      
Intangible Fixed Assets14 46413 689      
Stocks Inventory492 575627 736      
Tangible Fixed Assets56 70860 556      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve259 437367 967      
Shareholder Funds259 439367 969      
Other
Accrued Liabilities Deferred Income    59 75920 18530 49383 701
Accumulated Amortisation Impairment Intangible Assets 7 3548 12912 56317 97723 38928 80335 868
Accumulated Depreciation Impairment Property Plant Equipment 82 15199 163114 534127 219138 741149 495158 275
Additions Other Than Through Business Combinations Intangible Assets  11 4854 128   5 000
Additions Other Than Through Business Combinations Property Plant Equipment  15 4644 0459 6909 79815083 754
Amounts Owed By Related Parties       700 000
Average Number Employees During Period    1211910
Bank Borrowings Overdrafts 190 444216 458176 896123 487190 000180 000400 000
Corporation Tax Payable 62 56223 96664 27651 59477 66995 05343
Creditors 14 1757 9581 7411 465 030190 000180 000400 000
Current Tax For Period 62 57523 96664 27651 69249 95880 141103
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 907-2 314-1 741-85441-414 093
Dividends Paid On Shares   31 67226 25820 846  
Finance Lease Liabilities Present Value Total    2 351   
Future Minimum Lease Payments Under Non-cancellable Operating Leases   217 160150 22688 41283 583821 844
Increase Decrease In Current Tax From Adjustment For Prior Periods  -2 138    -72 726
Increase From Amortisation Charge For Year Intangible Assets  7754 4345 4145 4125 4147 065
Increase From Depreciation Charge For Year Property Plant Equipment  17 01115 37112 68511 52210 75414 677
Intangible Assets 13 68924 39931 67226 25820 84615 43213 367
Intangible Assets Gross Cost 21 04332 52844 23544 23544 23544 23549 235
Net Current Assets Liabilities223 648319 386358 464405 615450 328632 149740 476937 776
Number Shares Issued Fully Paid  22    
Other Creditors 14 1757 9581 741561 534109 0049 140610 540
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       5 897
Other Disposals Property Plant Equipment       24 150
Other Taxation Social Security Payable 52 61948 93548 14560 90472 37577 02066 461
Par Value Share 111    
Property Plant Equipment Gross Cost 142 709158 173162 218171 908181 706181 856241 460
Provisions For Liabilities Balance Sheet Subtotal 11 4879 1727 4317 3467 7877 74611 839
Tax Tax Credit On Profit Or Loss On Ordinary Activities 63 48219 51462 53551 60750 39980 100-68 530
Total Assets Less Current Liabilities294 820393 631441 874484 971521 275695 960788 2691 034 328
Total Current Tax Expense Credit 62 57521 82864 276  80 141-72 623
Trade Creditors Trade Payables 483 537501 447768 655667 511363 794519 790573 138
Trade Debtors Trade Receivables 662 469649 405820 995961 925413 893628 381600 214
Creditors Due After One Year24 80114 175      
Creditors Due Within One Year992 2691 030 962      
Fixed Assets71 17274 245      
Intangible Fixed Assets Aggregate Amortisation Impairment6 5797 354      
Intangible Fixed Assets Amortisation Charged In Period 775      
Intangible Fixed Assets Cost Or Valuation21 04321 043      
Number Shares Allotted 2      
Provisions For Liabilities Charges10 58011 487      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 22 028      
Tangible Fixed Assets Cost Or Valuation120 680142 708      
Tangible Fixed Assets Depreciation63 97282 152      
Tangible Fixed Assets Depreciation Charged In Period 18 180      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 21st, June 2023
Free Download (12 pages)

Company search