Cable Logic (europe) Limited LONDON


Cable Logic (europe) started in year 2000 as Private Limited Company with registration number 04016302. The Cable Logic (europe) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at Unit 39, Cumberland Business Park. Postal code: NW10 7RT.

The firm has one director. Rajesh D., appointed on 4 February 2011. There are currently no secretaries appointed. 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.

Cable Logic (europe) Limited Address / Contact

Office Address Unit 39, Cumberland Business Park
Office Address2 Cumberland Avenue, Park Royal
Town London
Post code NW10 7RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04016302
Date of Incorporation Fri, 16th Jun 2000
Industry Wholesale of household goods (other than musical instruments) n.e.c.
Industry Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Rajesh D.

Position: Director

Appointed: 04 February 2011

Chhaganlal D.

Position: Director

Appointed: 19 April 2004

Resigned: 04 February 2011

Rajesh D.

Position: Secretary

Appointed: 19 April 2004

Resigned: 04 February 2011

Rajshree D.

Position: Secretary

Appointed: 21 June 2002

Resigned: 19 April 2004

Rajshree D.

Position: Director

Appointed: 01 July 2000

Resigned: 19 April 2004

Rajesh D.

Position: Director

Appointed: 01 July 2000

Resigned: 21 June 2002

Sanjay D.

Position: Director

Appointed: 01 July 2000

Resigned: 21 June 2002

Avani D.

Position: Director

Appointed: 01 July 2000

Resigned: 19 April 2004

Sanjay D.

Position: Secretary

Appointed: 01 July 2000

Resigned: 21 June 2002

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 16 June 2000

Resigned: 19 June 2000

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 16 June 2000

Resigned: 19 June 2000

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Rajesh D. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rajesh D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth12 396-13 4902 2986 079       
Balance Sheet
Cash Bank On Hand    143 30757 80011 296165 77962 56971 74058 771
Current Assets192 303204 701167 561172 786267 307152 068103 476116 81153 72750 8004 373
Debtors26 78321 05539 12549 09828 41123 06329 830-64 093-26 192-33 792-64 940
Net Assets Liabilities    12 17719 253-1 63215 024-9 24819 736-7 345
Other Debtors    1 499 5 7747626 4554976 930
Property Plant Equipment    36 95833 42028 40924 14920 52717 449 
Total Inventories    95 58971 20562 35015 12517 35012 85210 542
Cash Bank In Hand32 67013 92029 89343 473       
Net Assets Liabilities Including Pension Asset Liability12 396-13 4902 2986 079       
Stocks Inventory132 850169 72698 54380 215       
Tangible Fixed Assets2 56625 92825 82543 480       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve12 394-13 4922 2966 077       
Shareholder Funds12 396-13 4902 2986 079       
Other
Amount Specific Advance Or Credit Directors   3 6341 33344 86924 36620 2798 1449 5015 002
Amount Specific Advance Or Credit Made In Period Directors    20 76071 550 4 7352309 6342 653
Amount Specific Advance Or Credit Repaid In Period Directors    15 79428 01420 5038 82212 3658 2777 152
Accumulated Depreciation Impairment Property Plant Equipment    28 19534 09339 10443 36446 98650 06452 681
Average Number Employees During Period    3332233
Bank Borrowings Overdrafts    8 15310 0324 0444 0116 1057 2574 417
Creditors    19 67616 25112 515125 93683 50248 16926 550
Finance Lease Liabilities Present Value Total    19 67616 25112 515    
Increase From Depreciation Charge For Year Property Plant Equipment     5 8985 0114 2603 6223 0782 617
Net Current Assets Liabilities9 830-39 418-23 527-10 471-5 1052 273-17 526-9 125-29 7752 631-22 177
Other Creditors    22 01063 28353 47050 76936 42631 97328 322
Other Taxation Social Security Payable    8 20914 630-26621 78316 633266-156
Property Plant Equipment Gross Cost    65 15367 51367 51367 51367 51367 513 
Provisions For Liabilities Balance Sheet Subtotal     189   344 
Total Additions Including From Business Combinations Property Plant Equipment     2 360     
Total Assets Less Current Liabilities12 396-13 4902 29833 00931 85335 69310 88315 024-9 24820 080-7 345
Trade Creditors Trade Payables    230 30458 11460 01849 37324 3388 673-6 033
Trade Debtors Trade Receivables    26 91223 06324 056-64 855-32 647-34 289-71 870
Creditors Due After One Year   26 930       
Creditors Due Within One Year182 473244 119191 088183 257       
Fixed Assets2 56625 92825 82543 480       
Number Shares Allotted 222       
Par Value Share 111       
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Additions 27 9384 45425 328       
Tangible Fixed Assets Cost Or Valuation7 43335 37139 82565 153       
Tangible Fixed Assets Depreciation4 8679 44314 00021 673       
Tangible Fixed Assets Depreciation Charged In Period 4 5764 5577 673       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 29th, March 2023
Free Download (8 pages)

Company search

Advertisements