Crowther
Washington
NE38 0AE
Director Name | Mr Meshal Ali Mousa Ali Alnaqbi |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Emirati |
Status | Current |
Appointed | 02 February 2020(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Finance Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Unit 9 Tilley Road Crowther Washington NE38 0AE |
Director Name | Andrew Shaw |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Unit 32 Crowther Road Crowther Industrial Estate Washington Tyne & Wear NE32 0AQ |
Director Name | Mr Mark Heneghan |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2014(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aei Cables Limited Durham Road Birtley County Durham DH3 2RA |
Director Name | Mr Clive John Sharp |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2014(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aei Cables Limited Durham Road Birtley County Durham DH3 2RA |
Director Name | Arif Choksy |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 15 June 2014(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Dubai Cable Company Private Limited Near Jebel Ali Old Abu Dhabi Road Jebel Ali Dubai United Arab Emirates |
Director Name | Hassan Niyazahmed Mohamed Omar |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 15 June 2014(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Dubai Cable Company Private Limited Near Jebel Ali Old Abu Dhabi Road Jebel Ali Dubai United Arab Emirates |
Website | aeicables.co.uk |
---|---|
Telephone | 0116 2442588 |
Telephone region | Leicester |
Registered Address | Unit 9 Tilley Road Crowther Washington NE38 0AE |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington South |
Built Up Area | Sunderland |
3.3m at £1 | Dubai Cable Company (Pvt) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,715,000 |
Gross Profit | £3,770,000 |
Net Worth | -£757,000 |
Cash | £514,000 |
Current Liabilities | £13,588,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 4 weeks from now) |
24 February 2015 | Delivered on: 26 February 2015 Persons entitled: Emirates Bank Nbd Pjsc, London Branch Classification: A registered charge Outstanding |
---|---|
1 May 2014 | Delivered on: 8 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
29 October 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
---|---|
25 February 2020 | Notification of Meshal Ali Mousa Ali Alnaqbil as a person with significant control on 2 February 2020 (2 pages) |
25 February 2020 | Termination of appointment of Arif Choksy as a director on 31 December 2019 (1 page) |
25 February 2020 | Appointment of Mr Meshal Ali Mousa Ali Alnaqbi as a director on 2 February 2020 (2 pages) |
9 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
12 June 2019 | Full accounts made up to 31 December 2018 (38 pages) |
13 March 2019 | Registered office address changed from Pinetree Centre Durham Road Birtley Chester Le Street County Durham DH3 2TD England to Unit 32 Crowther Road Crowther Industrial Estate Washington Tyne & Wear NE32 0AQ on 13 March 2019 (1 page) |
16 January 2019 | Notification of Andrew Shaw as a person with significant control on 6 April 2016 (2 pages) |
16 January 2019 | Notification of Arif Choksy as a person with significant control on 6 April 2016 (2 pages) |
16 January 2019 | Notification of Mohammad Abdulrahman Ahmed Abdulrahman Almutawa as a person with significant control on 6 April 2016 (2 pages) |
16 January 2019 | Notification of Dubai Cable Co.(Pvt) Ltd as a person with significant control on 6 April 2016 (2 pages) |
16 January 2019 | Notification of Hassan Niyazahmed Mohamed Omar as a person with significant control on 6 April 2016 (2 pages) |
10 January 2019 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
2 January 2019 | Notice of completion of voluntary arrangement (10 pages) |
3 May 2018 | Appointment of Commercial Director Mohammad Abdulrahman Ahmed Abdulrahman Almutawa as a director on 11 April 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
2 May 2018 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
5 April 2018 | Full accounts made up to 31 December 2017 (32 pages) |
4 April 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 2018 (16 pages) |
18 July 2017 | Registered office address changed from Durham Road Birtley County Durham DH3 2RA to Pinetree Centre Pinetree Centre, Durham Road Birtley Chester Le Street County Durham DH3 2TD on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from Durham Road Birtley County Durham DH3 2RA to Pinetree Centre Pinetree Centre, Durham Road Birtley Chester Le Street County Durham DH3 2TD on 18 July 2017 (1 page) |
18 April 2017 | Full accounts made up to 31 December 2016 (32 pages) |
18 April 2017 | Full accounts made up to 31 December 2016 (32 pages) |
18 April 2017 | Full accounts made up to 31 December 2015 (33 pages) |
18 April 2017 | Full accounts made up to 31 December 2015 (33 pages) |
8 March 2017 | Termination of appointment of Clive John Sharp as a director on 8 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Clive John Sharp as a director on 8 March 2017 (1 page) |
15 February 2017 | Notice to Registrar of companies voluntary arrangement taking effect (16 pages) |
15 February 2017 | Notice to Registrar of companies voluntary arrangement taking effect (15 pages) |
4 January 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
4 January 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
11 December 2015 | Statement of capital following an allotment of shares on 10 December 2015
|
11 December 2015 | Statement of capital following an allotment of shares on 10 December 2015
|
14 October 2015 | Termination of appointment of Mark Heneghan as a director on 13 September 2015 (1 page) |
14 October 2015 | Termination of appointment of Mark Heneghan as a director on 13 September 2015 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (32 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (32 pages) |
9 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
8 September 2015 | Director's details changed for Andrew Shaw on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Andrew Shaw on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Andrew Shaw on 8 September 2015 (2 pages) |
26 February 2015 | Registration of charge 077458370002, created on 24 February 2015 (40 pages) |
26 February 2015 | Registration of charge 077458370002, created on 24 February 2015 (40 pages) |
18 February 2015 | Resolutions
|
18 February 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
18 February 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
15 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
30 June 2014 | Appointment of Mr Clive John Sharp as a director (3 pages) |
30 June 2014 | Appointment of Mr Mark Heneghan as a director (3 pages) |
30 June 2014 | Appointment of Mr Clive John Sharp as a director (3 pages) |
30 June 2014 | Appointment of Hassan Niyazahmed Mohamed Omar as a director (3 pages) |
30 June 2014 | Appointment of Arif Choksy as a director (3 pages) |
30 June 2014 | Appointment of Arif Choksy as a director (3 pages) |
30 June 2014 | Appointment of Mr Mark Heneghan as a director (3 pages) |
30 June 2014 | Appointment of Hassan Niyazahmed Mohamed Omar as a director (3 pages) |
25 June 2014 | Statement of capital following an allotment of shares on 15 June 2014
|
25 June 2014 | Statement of capital following an allotment of shares on 15 June 2014
|
25 June 2014 | Resolutions
|
25 June 2014 | Resolutions
|
8 May 2014 | Registration of charge 077458370001
|
8 May 2014 | Registration of charge 077458370001
|
11 April 2014 | Registered office address changed from 53 Spa Lane Wigston Leicestershire LE18 3QD United Kingdom on 11 April 2014 (2 pages) |
11 April 2014 | Registered office address changed from 53 Spa Lane Wigston Leicestershire LE18 3QD United Kingdom on 11 April 2014 (2 pages) |
19 March 2014 | Change of name notice (2 pages) |
19 March 2014 | Company name changed ducab uk LTD\certificate issued on 19/03/14
|
19 March 2014 | Company name changed ducab uk LTD\certificate issued on 19/03/14
|
19 March 2014 | Change of name notice (2 pages) |
16 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders (3 pages) |
16 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders (3 pages) |
16 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
20 March 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
20 March 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
18 August 2011 | Incorporation (44 pages) |
18 August 2011 | Incorporation (44 pages) |