Cablenet Wholesale Limited

General information

Name:

Cablenet Wholesale Ltd

Office Address:

4 New Pudsey Square Stanningley Pudsey LS28 6PX Leeds

Number: 04166035

Incorporation date: 2001-02-22

Dissolution date: 2019-09-10

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Cablenet Wholesale came into being in 2001 as a company enlisted under no 04166035, located at LS28 6PX Leeds at 4 New Pudsey Square Stanningley. The firm's last known status was dissolved. Cablenet Wholesale had been in this business for at least 18 years. Cablenet Wholesale Limited was listed sixteen years ago under the name of Cablenet Installations.

Within this specific company, the majority of director's tasks had been carried out by John D. and Judith D.. Amongst these two individuals, John D. had carried on with the company the longest, having been a vital addition to the Management Board for 18 years.

John D. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Cablenet Wholesale Limited 2009-01-05
  • Cablenet Installations Limited 2001-02-22

Financial data based on annual reports

Company staff

John D.

Role: Secretary

Appointed: 22 February 2001

Latest update: 5 October 2024

John D.

Role: Director

Appointed: 22 February 2001

Latest update: 5 October 2024

Judith D.

Role: Director

Appointed: 22 February 2001

Latest update: 5 October 2024

People with significant control

John D.
Notified on 23 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2020
Account last made up date 28 February 2019
Confirmation statement next due date 15 April 2020
Confirmation statement last made up date 01 April 2019
Annual Accounts 14 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 14 November 2014
Annual Accounts 21 October 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 21 October 2015
Annual Accounts 25 August 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 25 August 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts 3 October 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 3 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to 2019/02/28 (AA)
filed on: 29th, April 2019
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Unit 34/35 Sunnybank Mills Town Street Farsley

Post code:

LS28 5UJ

City / Town:

Leeds

HQ address,
2014

Address:

Unit 34/35 Sunnybank Mills Town Street Farsley

Post code:

LS28 5UJ

City / Town:

Leeds

HQ address,
2015

Address:

Unit 34/35 Sunnybank Mills Town Street Farsley

Post code:

LS28 5UJ

City / Town:

Leeds

HQ address,
2016

Address:

Unit 34/35 Sunnybank Mills Town Street Farsley

Post code:

LS28 5UJ

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
18
Company Age

Closest Companies - by postcode