Company NameCable Consultants Limited
DirectorsMark James Robson and Stuart Neil Robson
Company StatusActive
Company Number03281329
CategoryPrivate Limited Company
Incorporation Date20 November 1996(27 years, 5 months ago)
Previous NameTapelease Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMark James Robson
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(24 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Ridley Street
Stanley
Co Durham
DH9 0PD
Director NameStuart Neil Robson
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(24 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Cloverhill Court The Middles
Stanley
Co Durham
DH9 6BX
Director NameMr James Trueman
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(2 weeks, 6 days after company formation)
Appointment Duration22 years, 2 months (resigned 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Fountains Close
Biddick
Washington
Tyne & Wear
NE38 7TD
Director NameMr Neil Robson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(2 weeks, 6 days after company formation)
Appointment Duration24 years, 10 months (resigned 20 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Hayricks
Tanfield
Stanley
County Durham
DH9 9QP
Secretary NameMr Neil Robson
NationalityBritish
StatusResigned
Appointed10 December 1996(2 weeks, 6 days after company formation)
Appointment Duration24 years, 10 months (resigned 20 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Hayricks
Tanfield
Stanley
County Durham
DH9 9QP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 November 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecableconsultants.co.uk

Location

Registered AddressUnit 11b, Hobson Industrial Estate
Burnopfield
Newcastle
Tyne & Wear
NE16 6EA
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardBurnopfield and Dipton
Built Up AreaHobson
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1James Trueman
50.00%
Ordinary
1 at £1Neil Robson
50.00%
Ordinary

Financials

Year2014
Net Worth£24,027
Cash£73,757
Current Liabilities£50,297

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

14 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
13 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
2 December 2019Confirmation statement made on 20 November 2019 with updates (5 pages)
26 April 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
21 March 2019Cancellation of shares. Statement of capital on 12 February 2019
  • GBP 1
(6 pages)
4 March 2019Purchase of own shares. (3 pages)
12 February 2019Change of details for Mr Neil Robson as a person with significant control on 12 February 2019 (2 pages)
12 February 2019Termination of appointment of James Trueman as a director on 12 February 2019 (1 page)
12 February 2019Cessation of James Trueman as a person with significant control on 12 February 2019 (1 page)
30 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
1 May 2018Unaudited abridged accounts made up to 31 December 2017 (12 pages)
30 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
15 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 February 2017Register(s) moved to registered inspection location C/O St Accountants Ltd Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ (1 page)
7 February 2017Register(s) moved to registered inspection location C/O St Accountants Ltd Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ (1 page)
1 December 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
1 December 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(6 pages)
26 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(6 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(6 pages)
17 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(6 pages)
5 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(6 pages)
6 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(6 pages)
22 November 2013Register inspection address has been changed (1 page)
22 November 2013Register inspection address has been changed (1 page)
21 November 2013Register(s) moved to registered inspection location (1 page)
21 November 2013Register(s) moved to registered inspection location (1 page)
31 October 2013Director's details changed for Mr Neil Robson on 31 October 2013 (2 pages)
31 October 2013Director's details changed for Mr Neil Robson on 31 October 2013 (2 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
23 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
9 September 2009Director's change of particulars / james trueman / 01/09/2009 (2 pages)
9 September 2009Director's change of particulars / james trueman / 01/09/2009 (2 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 December 2008Return made up to 20/11/08; full list of members (4 pages)
9 December 2008Return made up to 20/11/08; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 April 2008Registered office changed on 10/04/2008 from unit 11B hobson industrial estate burnopfield newcastle tyne & wear DH9 0HU (1 page)
10 April 2008Registered office changed on 10/04/2008 from unit 11B hobson industrial estate burnopfield newcastle tyne & wear DH9 0HU (1 page)
8 April 2008Registered office changed on 08/04/2008 from 54 front street stanley durham DH9 0HU (1 page)
8 April 2008Registered office changed on 08/04/2008 from 54 front street stanley durham DH9 0HU (1 page)
14 March 2008Return made up to 20/11/07; full list of members (4 pages)
14 March 2008Return made up to 20/11/07; full list of members (4 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 December 2006Return made up to 20/11/06; full list of members (2 pages)
13 December 2006Return made up to 20/11/06; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 December 2005Return made up to 20/11/05; full list of members (2 pages)
9 December 2005Return made up to 20/11/05; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 March 2005Return made up to 20/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2005Return made up to 20/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 November 2003Return made up to 20/11/03; full list of members (7 pages)
20 November 2003Return made up to 20/11/03; full list of members (7 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 November 2002Return made up to 20/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2002Return made up to 20/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 December 2001Return made up to 20/11/01; full list of members (6 pages)
6 December 2001Return made up to 20/11/01; full list of members (6 pages)
16 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
16 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
13 December 2000Return made up to 20/11/00; full list of members (6 pages)
13 December 2000Return made up to 20/11/00; full list of members (6 pages)
30 May 2000Full accounts made up to 31 December 1999 (10 pages)
30 May 2000Full accounts made up to 31 December 1999 (10 pages)
14 December 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
1 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
1 December 1998Return made up to 20/11/98; no change of members (4 pages)
1 December 1998Return made up to 20/11/98; no change of members (4 pages)
16 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 November 1997Return made up to 20/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1997Return made up to 20/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1997Registered office changed on 30/10/97 from: 12 errington drive tanfield lea stanley county durham DH9 9PD (1 page)
30 October 1997Registered office changed on 30/10/97 from: 12 errington drive tanfield lea stanley county durham DH9 9PD (1 page)
27 October 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
27 October 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
13 January 1997Memorandum and Articles of Association (8 pages)
13 January 1997Memorandum and Articles of Association (8 pages)
7 January 1997Company name changed tapelease LIMITED\certificate issued on 08/01/97 (2 pages)
7 January 1997Company name changed tapelease LIMITED\certificate issued on 08/01/97 (2 pages)
6 January 1997Secretary resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Secretary resigned (1 page)
6 January 1997Registered office changed on 06/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 January 1997New director appointed (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997New director appointed (2 pages)
6 January 1997Registered office changed on 06/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 January 1997New secretary appointed;new director appointed (2 pages)
6 January 1997New secretary appointed;new director appointed (2 pages)
20 November 1996Incorporation (9 pages)
20 November 1996Incorporation (9 pages)