General information

Name:

Cable Coatings Ltd

Office Address:

Unit 13 10 Pepper Road Hunslet LS10 2EU Leeds

Number: 10096075

Incorporation date: 2016-04-01

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cable Coatings Limited is officially located at Leeds at Unit 13 10 Pepper Road. You can look up the firm using the postal code - LS10 2EU. Cable Coatings's launching dates back to year 2016. This company is registered under the number 10096075 and its official status is active. The firm now known as Cable Coatings Limited, was earlier known as Cable Coating. The transformation has occurred in Tue, 5th Apr 2016. This business's declared SIC number is 32990 - Other manufacturing n.e.c.. The company's most recent filed accounts documents describe the period up to 2022-04-30 and the most current annual confirmation statement was submitted on 2023-10-04.

From the data we have, this business was formed in April 2016 and has so far been run by five directors, and out this collection of individuals four (Gareth L., Ashwin K., Stuart T. and Niall C.) are still in the management. At least one limited company has been appointed as a director, specifically Kero Limited.

  • Previous company's names
  • Cable Coatings Limited 2016-04-05
  • Cable Coating Limited 2016-04-01

Financial data based on annual reports

Company staff

Gareth L.

Role: Director

Appointed: 18 August 2023

Latest update: 26 February 2024

Ashwin K.

Role: Director

Appointed: 11 October 2019

Latest update: 26 February 2024

Role: Corporate Director

Appointed: 11 October 2019

Address: Castle Drive, Sale, Cheshire, CH1 1SL, United Kingdom

Latest update: 26 February 2024

Stuart T.

Role: Director

Appointed: 08 December 2017

Latest update: 26 February 2024

Niall C.

Role: Director

Appointed: 01 April 2016

Latest update: 26 February 2024

People with significant control

The companies that control the firm include: Kero Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Chester at Castle Drive, CH1 1SL and was registered as a PSC under the registration number 10834608. Enterprise Ventures (General Partner Npif Yhtv Equity) Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Preston at Marsh Lane, PR1 8UQ and was registered as a PSC under the registration number 10514398.

Kero Limited
Address: Riverside Innovation Centre Castle Drive, Chester, CH1 1SL, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies In England And Wales
Registration number 10834608
Notified on 24 August 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Enterprise Ventures (General Partner Npif Yhtv Equity) Limited
Address: Preston Technology Management Centre Marsh Lane, Preston, PR1 8UQ, England
Legal authority Comanies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 10514398
Notified on 17 June 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Enterprise Ventures Limited
Address: Preston Technology Management Marsh Lane, Preston, PR1 8UQ, England
Legal authority Companies Act 1985
Legal form Private Limited Company
Notified on 8 December 2017
Ceased on 17 June 2021
Nature of control:
1/2 or less of shares
Barry J.
Notified on 8 December 2017
Ceased on 11 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Npif Yhtv Equity Lp
Address: Preston Technology Management Centre Marsh Lane, Preston, Lancashire, PR1 8UW, United Kingdom
Legal authority Limited Partnerships Act 1907
Legal form Limited Partnership
Country registered England
Place registered Companies House
Registration number Lp017798
Notified on 8 December 2017
Ceased on 11 May 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alexandra P.
Notified on 30 March 2017
Ceased on 8 December 2017
Nature of control:
over 1/2 to 3/4 of shares
Niall C.
Notified on 30 March 2017
Ceased on 8 December 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 18 October 2024
Confirmation statement last made up date 04 October 2023
Annual Accounts 11 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 11 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address Unit 13 10 Pepper Road Hunslet Leeds LS10 2EU. Change occurred on 2023-10-19. Company's previous address: Unit 13, 10 Pepper Road Unit 13, 10 Pepper Road Hunslet Leeds LS10 2EU England. (AD01)
filed on: 19th, October 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
8
Company Age

Closest Companies - by postcode