Cableplus (europe) Limited WILTSHIRE


Cableplus (europe) started in year 2002 as Private Limited Company with registration number 04461338. The Cableplus (europe) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Wiltshire at Unit 2 Uffcott Farm. Postal code: SN4 9NB.

There is a single director in the firm at the moment - Simon G., appointed on 22 November 2019. In addition, a secretary was appointed - Simon G., appointed on 14 June 2002. As of 27 April 2024, there was 1 ex director - Michael T.. There were no ex secretaries.

Cableplus (europe) Limited Address / Contact

Office Address Unit 2 Uffcott Farm
Office Address2 Uffcott
Town Wiltshire
Post code SN4 9NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04461338
Date of Incorporation Fri, 14th Jun 2002
Industry Manufacture of other electronic and electric wires and cables
End of financial Year 31st May
Company age 22 years old
Account next due date Fri, 28th Feb 2025 (307 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Simon G.

Position: Director

Appointed: 22 November 2019

Simon G.

Position: Secretary

Appointed: 14 June 2002

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 2002

Resigned: 14 June 2002

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 14 June 2002

Resigned: 14 June 2002

Michael T.

Position: Director

Appointed: 14 June 2002

Resigned: 06 March 2020

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Simon G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Michael T. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael T.

Notified on 6 April 2016
Ceased on 31 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand 535 644380 307449 873993 216323 369 
Current Assets1 632 0801 619 7191 380 9511 616 7021 907 7991 145 2851 773 764
Debtors 618 982608 318715 573572 903490 907 
Net Assets Liabilities1 301 7481 277 2061 091 536504 6841 061 571711 4421 376 604
Other Debtors 24 62625 01818 967131 375128 825 
Property Plant Equipment 4 65314 85214 27511 1559 821 
Total Inventories 484 190392 326451 256341 680459 834 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 9401 940   1 9402 065
Accumulated Depreciation Impairment Property Plant Equipment 49 20154 15258 91162 63265 908 
Average Number Employees During Period8776555
Corporation Tax Payable 121 24771 846209 700131 22158 214 
Creditors413 163365 379301 4451 123 581855 264568 572549 758
Depreciation Rate Used For Property Plant Equipment  25252525 
Fixed Assets5 3724 65314 85214 27511 1559 8217 385
Increase From Depreciation Charge For Year Property Plant Equipment  4 9514 7593 7203 276 
Net Current Assets Liabilities1 298 9971 273 4371 079 506493 1211 052 535703 5981 372 689
Other Creditors 2 2864 446586 606588 766302 906 
Other Taxation Social Security Payable 26 74542 992222 97827 3582 661 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal80 08019 097   128 825148 683
Property Plant Equipment Gross Cost 53 85469 00473 18673 78775 729 
Provisions For Liabilities Balance Sheet Subtotal6818842 8222 7122 1191 9771 405
Total Additions Including From Business Combinations Property Plant Equipment   4 1826001 942 
Total Assets Less Current Liabilities1 304 3691 280 0301 094 358507 3961 063 690715 3591 380 074
Trade Creditors Trade Payables 215 101182 161104 297107 919206 731 
Trade Debtors Trade Receivables 594 356583 300696 606441 528362 082 
Advances Credits Directors8893462 506584 666586 826300 96655 687
Advances Credits Made In Period Directors1605432 160582 1602 160285 860 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/05/31
filed on: 18th, September 2023
Free Download (9 pages)

Company search

Advertisements