Clarke Cable Limited
Private Limited Company
Clarke Cable Limited
Eaton Bank Trading Estate
Varey Road
Congleton
Cheshire
CW12 1PJ
Company Name | Clarke Cable Limited |
---|
Company Status | Active |
---|
Company Number | 01046138 |
---|
Incorporation Date | 15 March 1972 (52 years, 1 month ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Clarke Cable Preparation Services Limited |
---|
Current Directors | Julian Nicholas Baseley and Timothy George Hopper |
---|
Business Industry | Manufacturing |
---|
Business Activity | Manufacture of Other Electronic and Electric Wires and Cables |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 December |
---|
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|
Next Return Due | 26 September 2024 (5 months from now) |
---|
Registered Address | Eaton Bank Trading Estate Varey Road Congleton Cheshire CW12 1PJ |
Shared Address | This company shares its address with 1 other company |
Constituency | Congleton |
---|
Region | North West |
---|
County | Cheshire |
---|
Built Up Area | Congleton |
---|
Parish | Congleton |
---|
Accounts Year End | 31 December |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|
Next Return Due | 26 September 2024 (5 months from now) |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (3130) | Manufacture of insulated wire & cable |
---|
SIC 2007 (27320) | Manufacture of other electronic and electric wires and cables |
---|
19 November 2020 | Memorandum and Articles of Association | 27 pages |
---|
19 November 2020 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 2 pages |
---|
19 November 2020 | Statement of company's objects | 2 pages |
---|
18 November 2020 | Statement of capital following an allotment of shares on 5 November 2020 | 3 pages |
---|
18 November 2020 | Notification of David John Shelmerdine as a person with significant control on 5 November 2020 | 2 pages |
---|
Mortgage charges satisfied
12
Mortgage charges part satisfied
—
Mortgage charges outstanding
1