Habia Cable Limited MANSFIELD


Founded in 1976, Habia Cable, classified under reg no. 01285451 is an active company. Currently registered at Oak House A Ransom Wood Business Park NG21 0HJ, Mansfield the company has been in the business for 48 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Carl L. and Carl M.. In addition one secretary - Julie C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Mary H. who worked with the the firm until 31 August 2012.

Habia Cable Limited Address / Contact

Office Address Oak House A Ransom Wood Business Park
Office Address2 Southwell Road West
Town Mansfield
Post code NG21 0HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01285451
Date of Incorporation Mon, 8th Nov 1976
Industry Manufacture of other electronic and electric wires and cables
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Carl L.

Position: Director

Appointed: 01 May 2014

Julie C.

Position: Secretary

Appointed: 03 September 2012

Carl M.

Position: Director

Appointed: 24 February 2011

Hans V.

Position: Director

Appointed: 13 August 2004

Resigned: 21 February 2011

William W.

Position: Director

Appointed: 31 March 1991

Resigned: 31 December 1991

Mary H.

Position: Secretary

Appointed: 31 March 1991

Resigned: 31 August 2012

Kaj S.

Position: Director

Appointed: 31 March 1991

Resigned: 13 August 2004

Martin S.

Position: Director

Appointed: 31 March 1991

Resigned: 06 April 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand261 562585 897784 338782 578714 0791 040 920
Current Assets2 078 0321 602 3951 448 1411 535 6581 592 0521 941 469
Debtors1 328 268683 566451 658353 714376 146442 299
Net Assets Liabilities754 5101 001 8131 113 209   
Other Debtors7 6391 0371 0371 26531 52610 294
Property Plant Equipment421     
Total Inventories488 202332 932212 145399 366501 827 
Other
Accrued Liabilities 165 10646 000   
Accrued Liabilities Deferred Income   60 94574 282 
Accumulated Depreciation Impairment Property Plant Equipment50 0256 7316 7316 7316 731 
Amounts Owed By Group Undertakings    42 541 
Amounts Owed By Related Parties    42 54158 182
Amounts Owed To Group Undertakings   228 241 179 587
Amounts Owed To Related Parties837 434278 105236 015   
Average Number Employees During Period875445
Corporation Tax Payable    43 02725 637
Creditors1 323 943600 582334 932337 740154 165338 568
Disposals Decrease In Depreciation Impairment Property Plant Equipment -43 715    
Disposals Property Plant Equipment -43 715    
Financial Commitments Other Than Capital Commitments 37 12414 912   
Finished Goods Goods For Resale488 202332 932212 145   
Increase From Depreciation Charge For Year Property Plant Equipment 421    
Net Current Assets Liabilities754 0891 001 813 1 197 9181 437 8871 602 901
Other Creditors218 911165 106  74 28271 150
Other Taxation Social Security Payable   26 67214 98450 682
Prepayments7 805 118 000   
Property Plant Equipment Gross Cost50 4466 7316 7316 7316 731 
Taxation Social Security Payable248 673144 78650 940   
Trade Creditors Trade Payables18 92512 5851 97721 88221 87211 512
Trade Debtors Trade Receivables1 312 824682 529332 621352 449302 079373 823
Company Contributions To Defined Benefit Plans Directors   17 13425 038 
Director Remuneration   124 231158 278 
Director Remuneration Benefits Including Payments To Third Parties   141 365183 316 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 15th, June 2023
Free Download (12 pages)

Company search