Copper Cable Company Limited SWADLINCOTE


Copper Cable Company started in year 1990 as Private Limited Company with registration number 02493261. The Copper Cable Company company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Swadlincote at Room 4 Oaktree House Atherstone Road. Postal code: DE12 7EL. Since December 9, 1994 Copper Cable Company Limited is no longer carrying the name Suitflow.

At present there are 3 directors in the the company, namely Colin M., Wojciech S. and Bartlomiej Z.. In addition one secretary - Mary W. - is with the firm. 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.

Copper Cable Company Limited Address / Contact

Office Address Room 4 Oaktree House Atherstone Road
Office Address2 Measham
Town Swadlincote
Post code DE12 7EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02493261
Date of Incorporation Wed, 18th Apr 1990
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Colin M.

Position: Director

Appointed: 01 February 2020

Wojciech S.

Position: Director

Appointed: 17 November 2015

Bartlomiej Z.

Position: Director

Appointed: 06 February 2006

Mary W.

Position: Secretary

Appointed: 27 May 1997

Chukwudi A.

Position: Director

Appointed: 01 February 2020

Resigned: 01 November 2020

Colin M.

Position: Director

Appointed: 15 September 2015

Resigned: 17 November 2015

Wojciech W.

Position: Director

Appointed: 04 February 2015

Resigned: 30 November 2016

John K.

Position: Director

Appointed: 05 January 2015

Resigned: 15 September 2015

Janusz B.

Position: Director

Appointed: 01 September 2014

Resigned: 31 December 2014

Przemyslaw W.

Position: Director

Appointed: 24 March 2014

Resigned: 29 September 2018

Darren H.

Position: Director

Appointed: 17 May 2013

Resigned: 31 August 2014

Marcin S.

Position: Director

Appointed: 01 February 2011

Resigned: 04 February 2015

Robert B.

Position: Director

Appointed: 01 October 2010

Resigned: 31 January 2011

Robert Z.

Position: Director

Appointed: 04 August 2009

Resigned: 05 August 2010

Miroslaw K.

Position: Director

Appointed: 04 August 2009

Resigned: 13 August 2010

Witold G.

Position: Director

Appointed: 06 February 2006

Resigned: 13 May 2008

Aleksandra L.

Position: Director

Appointed: 06 February 2006

Resigned: 03 December 2008

Darius S.

Position: Director

Appointed: 17 May 2004

Resigned: 08 September 2005

Jaroslaw R.

Position: Director

Appointed: 17 May 2004

Resigned: 07 February 2006

Jolanta O.

Position: Director

Appointed: 17 May 2004

Resigned: 08 September 2005

Boguskan C.

Position: Director

Appointed: 16 April 2003

Resigned: 17 May 2004

Henryk K.

Position: Director

Appointed: 16 April 2003

Resigned: 29 October 2003

Ireneusz R.

Position: Director

Appointed: 16 April 2003

Resigned: 17 May 2004

Hubert P.

Position: Director

Appointed: 16 April 2003

Resigned: 17 May 2004

Mirostaw S.

Position: Director

Appointed: 11 July 2002

Resigned: 16 April 2003

Janusz B.

Position: Director

Appointed: 21 March 2002

Resigned: 17 May 2013

Andrzej B.

Position: Director

Appointed: 21 March 2002

Resigned: 16 April 2003

Jurek B.

Position: Director

Appointed: 21 March 2002

Resigned: 16 April 2003

Alojzy G.

Position: Director

Appointed: 21 March 2002

Resigned: 17 September 2003

Ryszard P.

Position: Director

Appointed: 12 April 2001

Resigned: 21 March 2002

Weodzimierz T.

Position: Director

Appointed: 08 February 2001

Resigned: 21 March 2002

Tuomo H.

Position: Director

Appointed: 08 January 2001

Resigned: 21 March 2002

Boleslaw U.

Position: Director

Appointed: 09 March 1998

Resigned: 21 March 2002

Leszek H.

Position: Director

Appointed: 27 May 1997

Resigned: 31 July 2002

Colin M.

Position: Director

Appointed: 01 October 1995

Resigned: 31 July 2010

Boleslaw U.

Position: Director

Appointed: 10 April 1995

Resigned: 25 May 1997

Janusz W.

Position: Director

Appointed: 17 December 1994

Resigned: 20 October 2000

Janek R.

Position: Director

Appointed: 17 December 1994

Resigned: 20 October 2000

Aidan C.

Position: Director

Appointed: 01 April 1994

Resigned: 27 May 1997

Aidan C.

Position: Secretary

Appointed: 01 June 1993

Resigned: 27 May 1997

Jerzy B.

Position: Director

Appointed: 28 March 1992

Resigned: 15 November 1998

Andrzej S.

Position: Director

Appointed: 28 March 1992

Resigned: 21 March 2002

Leszek H.

Position: Director

Appointed: 28 March 1992

Resigned: 31 August 1993

Colin P.

Position: Secretary

Appointed: 28 March 1992

Resigned: 01 June 1993

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we identified, there is Boguslaw C. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Tele-Fonika Kable S.a. that entered Myslenice, Poland as the official address. This PSC has a legal form of "a spolka akcyjna", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Boguslaw C.

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

Tele-Fonika Kable S.A.

Hipolira Cegielskiego 1 32-400 Myslenice, Myslenice, Poland

Legal authority Eeac 68/151/Eec
Legal form Spolka Akcyjna
Country registered Krakow Poland
Place registered Register Of Entrepreneurs National Court Register
Registration number 00004916666
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Suitflow December 9, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand339 000428 000
Current Assets1 309 0001 630 000
Debtors970 0001 202 000
Net Assets Liabilities853 0001 274 000
Property Plant Equipment110 00076 000
Other
Accrued Liabilities Deferred Income108 000135 000
Accumulated Depreciation Impairment Property Plant Equipment610 000649 000
Average Number Employees During Period3029
Creditors731 000597 000
Fixed Assets275 000241 000
Increase From Depreciation Charge For Year Property Plant Equipment 39 000
Investments Fixed Assets165 000165 000
Net Current Assets Liabilities578 0001 033 000
Other Creditors561 000402 000
Prepayments Accrued Income179 000207 000
Property Plant Equipment Gross Cost720 000725 000
Taxation Social Security Payable39 00041 000
Total Additions Including From Business Combinations Property Plant Equipment 5 000
Total Assets Less Current Liabilities853 0001 274 000
Trade Creditors Trade Payables23 00019 000
Trade Debtors Trade Receivables791 000995 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 2nd, May 2023
Free Download (9 pages)

Company search