Company NameCable And Support Management Limited
DirectorsJeremy Paul Stanley and John Paul Richard Stanley
Company StatusActive
Company Number05015514
CategoryPrivate Limited Company
Incorporation Date14 January 2004(20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jeremy Paul Stanley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34-35 Forebondgate
Bishop Auckland
County Durham
DL14 7PE
Director NameMr John Paul Richard Stanley
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2004(same day as company formation)
RoleStore Manager
Country of ResidenceEngland
Correspondence Address34-35 Forebondgate
Bishop Auckland
County Durham
DL14 7PE
Secretary NameMaureen Margaret Stanley
NationalityBritish
StatusCurrent
Appointed14 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34-35 Forebondgate
Bishop Auckland
County Durham
DL14 7PE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address34-35 Forebondgate
Bishop Auckland
County Durham
DL14 7PE
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland

Shareholders

1 at £1Jeremy Paul Stanley
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

27 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
18 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
16 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
2 January 2020Director's details changed for Mr John Paul Richard Stanley on 19 December 2019 (2 pages)
28 June 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
24 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
2 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
17 March 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
17 March 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
9 February 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 February 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(4 pages)
20 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(4 pages)
24 March 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
24 March 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(4 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(4 pages)
19 June 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
19 June 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
21 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
21 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
18 September 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
18 September 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
15 August 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
15 August 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
18 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
17 January 2012Director's details changed for John Paul Richard Stanley on 1 August 2011 (2 pages)
17 January 2012Director's details changed for John Paul Richard Stanley on 1 August 2011 (2 pages)
17 January 2012Director's details changed for John Paul Richard Stanley on 1 August 2011 (2 pages)
6 June 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
6 June 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
21 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
21 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
21 January 2010Director's details changed for Jeremy Paul Stanley on 14 January 2010 (2 pages)
21 January 2010Director's details changed for John Paul Richard Stanley on 14 January 2010 (2 pages)
21 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for John Paul Richard Stanley on 14 January 2010 (2 pages)
21 January 2010Secretary's details changed for Maureen Margaret Stanley on 14 January 2010 (1 page)
21 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Jeremy Paul Stanley on 14 January 2010 (2 pages)
21 January 2010Secretary's details changed for Maureen Margaret Stanley on 14 January 2010 (1 page)
15 July 2009Accounts for a dormant company made up to 31 January 2009 (7 pages)
15 July 2009Accounts for a dormant company made up to 31 January 2009 (7 pages)
14 January 2009Return made up to 14/01/09; full list of members (3 pages)
14 January 2009Return made up to 14/01/09; full list of members (3 pages)
7 October 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
7 October 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
16 January 2008Return made up to 14/01/08; full list of members (2 pages)
16 January 2008Return made up to 14/01/08; full list of members (2 pages)
3 July 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
3 July 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
15 January 2007Return made up to 14/01/07; full list of members (2 pages)
15 January 2007Return made up to 14/01/07; full list of members (2 pages)
19 July 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
19 July 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
31 January 2006Return made up to 14/01/06; full list of members (2 pages)
31 January 2006Return made up to 14/01/06; full list of members (2 pages)
3 June 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
3 June 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
15 February 2005Return made up to 14/01/05; full list of members
  • 363(287) ‐ Registered office changed on 15/02/05
(7 pages)
15 February 2005Return made up to 14/01/05; full list of members
  • 363(287) ‐ Registered office changed on 15/02/05
(7 pages)
15 January 2004Secretary resigned (1 page)
15 January 2004Secretary resigned (1 page)
14 January 2004Incorporation (17 pages)
14 January 2004Incorporation (17 pages)