Kablefree-systems Limited

General information

Name:

Kablefree-systems Ltd

Office Address:

First Floor Building 5 South Acomb Farm NE43 7AQ Stocksfield

Number: 04512481

Incorporation date: 2002-08-15

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in First Floor Building 5, Stocksfield NE43 7AQ Kablefree-systems Limited is classified as a Private Limited Company issued a 04512481 Companies House Reg No. The firm was launched twenty two years ago. The firm's SIC code is 33200 which stands for Installation of industrial machinery and equipment. The company's latest filed accounts documents describe the period up to Thursday 30th June 2022 and the latest confirmation statement was filed on Tuesday 15th August 2023.

24 transactions have been registered in 2015 with a sum total of £12,152. Cooperation with the Newcastle City Council council covered the following areas: Ns: Asset Man.

Steven G. is this particular company's solitary managing director, that was formally appointed in 2020. Since 2020 Christopher G., had performed assigned duties for the firm up to the moment of the resignation on 2020-10-31. As a follow-up a different director, specifically Michael G. gave up the position 4 years ago. To help the directors in their tasks, this particular firm has been utilizing the skillset of Steven G. as a secretary since August 2002.

Financial data based on annual reports

Company staff

Steven G.

Role: Director

Appointed: 19 May 2020

Latest update: 17 April 2024

Steven G.

Role: Secretary

Appointed: 15 August 2002

Latest update: 17 April 2024

People with significant control

Executives who control the firm include: Steven G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher G. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Steven G.
Notified on 18 March 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Christopher G.
Notified on 18 May 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Michael G.
Notified on 1 August 2016
Ceased on 18 May 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 29 August 2024
Confirmation statement last made up date 15 August 2023
Annual Accounts 13 February 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 13 February 2013
Annual Accounts 10 February 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 10 February 2014
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 25 February 2015
Annual Accounts 10 February 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 10 February 2016
Annual Accounts 16 February 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 16 February 2017
Annual Accounts 8 February 2018
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Date Approval Accounts 8 February 2018
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 30th June 2022 (AA)
filed on: 27th, April 2023
accounts
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Newcastle City Council 24 £ 12 152.36
2015-03-30 6544202 £ 1 300.00 Ns: Asset Man
2015-03-30 6544207 £ 1 300.00 Ns: Asset Man
2015-05-08 6575852 £ 1 127.46 Ns: Asset Man

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
21
Company Age

Closest Companies - by postcode