Company NameKablefree-Systems Limited
DirectorSteven Matthew Garbutt
Company StatusActive
Company Number04512481
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Secretary NameSteven Matthew Garbutt
NationalityBritish
StatusCurrent
Appointed15 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Grove
New Ridley
Stocksfield
Northumberland
NE43 7RD
Director NameMr Steven Matthew Garbutt
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2020(17 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Building 5
South Acomb Farm
Stocksfield
Northumberland
NE43 7AQ
Director NameMr Michael Garbutt
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleSales Representative
Country of ResidenceEngland
Correspondence Address6 Castle Hill House
Wylam Manor
Wylam
NE41 8JG
Director NameMr Christopher Michael Garbutt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2020(17 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Building 5
South Acomb Farm
Stocksfield
Northumberland
NE43 7AQ

Contact

Websitekablefree.co.uk
Telephone0191 2866011
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressFirst Floor Building 5
South Acomb Farm
Stocksfield
Northumberland
NE43 7AQ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBywell
WardBywell

Shareholders

1 at £1Michael Garbutt
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,527
Current Liabilities£97,536

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return15 August 2023 (8 months, 3 weeks ago)
Next Return Due29 August 2024 (3 months, 3 weeks from now)

Charges

8 August 2022Delivered on: 9 August 2022
Persons entitled: Steven Matthew Garbutt

Classification: A registered charge
Outstanding

Filing History

18 September 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 30 June 2022 (3 pages)
23 September 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
9 August 2022Registration of charge 045124810001, created on 8 August 2022 (7 pages)
12 January 2022Micro company accounts made up to 30 June 2021 (3 pages)
9 September 2021Confirmation statement made on 15 August 2021 with no updates (2 pages)
8 September 2021Previous accounting period extended from 31 December 2020 to 30 June 2021 (3 pages)
10 November 2020Termination of appointment of Christopher Michael Garbutt as a director on 31 October 2020 (1 page)
30 October 2020Notification of Steven Matthew Garbutt as a person with significant control on 18 March 2020 (2 pages)
14 October 2020Notification of Christopher Michael Gabbutt as a person with significant control on 18 May 2020 (2 pages)
14 October 2020Cessation of Michael Garbutt as a person with significant control on 18 May 2020 (3 pages)
14 October 2020Registered office address changed from Redburn House Redburn Road Westerhope Newcastle upon Tyne Tyne and Wear NE5 1NB to First Floor Building 5 South Acomb Farm Stocksfield Northumberland NE43 7AQ on 14 October 2020 (2 pages)
25 September 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
14 July 2020Termination of appointment of Michael Garbutt as a director on 8 June 2020 (1 page)
23 June 2020Appointment of Mr Christopher Michael Garbutt as a director on 19 May 2020 (2 pages)
9 June 2020Sub-division of shares on 19 May 2020 (9 pages)
1 June 2020Appointment of Mr Steven Matthew Garbutt as a director on 19 May 2020 (2 pages)
1 June 2020Registered office address changed from 2C St Marys Gardens Whickham Newcastle upon Tyne NE16 4DN to Redburn House Redburn Road Westerhope Newcastle upon Tyne Tyne and Wear NE5 1NB on 1 June 2020 (2 pages)
2 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
23 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
8 March 2018Micro company accounts made up to 31 December 2017 (3 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
16 August 2017Change of details for Mr Micael Garbutt as a person with significant control on 1 July 2017 (2 pages)
16 August 2017Change of details for Mr Micael Garbutt as a person with significant control on 1 July 2017 (2 pages)
1 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
25 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
9 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
9 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
11 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
11 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
12 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
12 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
29 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
14 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
27 February 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
20 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
16 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
30 July 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
24 September 2009Return made up to 15/08/09; full list of members (3 pages)
24 September 2009Return made up to 15/08/09; full list of members (3 pages)
27 August 2008Return made up to 15/08/08; full list of members (3 pages)
27 August 2008Return made up to 15/08/08; full list of members (3 pages)
12 June 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
12 June 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
5 October 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
5 October 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
30 August 2007Return made up to 15/08/07; no change of members
  • 363(287) ‐ Registered office changed on 30/08/07
(6 pages)
30 August 2007Return made up to 15/08/07; no change of members
  • 363(287) ‐ Registered office changed on 30/08/07
(6 pages)
15 August 2007Registered office changed on 15/08/07 from: c/o robsons ponteland LIMITED 17A bell villas ponteland newcastle upon tyne NE20 9BD (1 page)
15 August 2007Registered office changed on 15/08/07 from: c/o robsons ponteland LIMITED 17A bell villas ponteland newcastle upon tyne NE20 9BD (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 September 2006Return made up to 15/08/06; full list of members (6 pages)
4 September 2006Return made up to 15/08/06; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 August 2005Return made up to 15/08/05; full list of members (6 pages)
30 August 2005Return made up to 15/08/05; full list of members (6 pages)
15 November 2004Registered office changed on 15/11/04 from: 57 hillhead parkway chapel house newcastle upon tyne NE5 1DQ (1 page)
15 November 2004Director's particulars changed (1 page)
15 November 2004Director's particulars changed (1 page)
15 November 2004Registered office changed on 15/11/04 from: 57 hillhead parkway chapel house newcastle upon tyne NE5 1DQ (1 page)
18 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2003Return made up to 15/08/03; full list of members (6 pages)
10 October 2003Return made up to 15/08/03; full list of members (6 pages)
15 July 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
15 July 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
15 August 2002Incorporation (10 pages)
15 August 2002Incorporation (10 pages)