CMS (CABLE MANAGEMENT SUPPLIES) PLC
Overview
Company Name | CMS (CABLE MANAGEMENT SUPPLIES) PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 03210587 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CMS (CABLE MANAGEMENT SUPPLIES) PLC?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CMS (CABLE MANAGEMENT SUPPLIES) PLC located?
Registered Office Address | Votec House The Vo-Tec Centre Hambridge Lane RG14 5TN Newbury Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CMS (CABLE MANAGEMENT SUPPLIES) PLC?
Company Name | From | Until |
---|---|---|
CMS (CABLE MANAGEMENT SUPPLIES) LIMITED | Jun 11, 1996 | Jun 11, 1996 |
What are the latest accounts for CMS (CABLE MANAGEMENT SUPPLIES) PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CMS (CABLE MANAGEMENT SUPPLIES) PLC?
Last Confirmation Statement Made Up To | May 18, 2026 |
---|---|
Next Confirmation Statement Due | Jun 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 18, 2025 |
Overdue | No |
What are the latest filings for CMS (CABLE MANAGEMENT SUPPLIES) PLC?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on May 18, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on May 18, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Newbury Investments (Uk) Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on May 18, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on May 18, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on May 18, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on May 18, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on May 18, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||
Confirmation statement made on May 18, 2018 with updates | 3 pages | CS01 | ||
Cessation of Nigel John Palmer as a person with significant control on Jan 01, 2018 | 1 pages | PSC07 | ||
Notification of Leo Yu as a person with significant control on Jan 01, 2018 | 2 pages | PSC01 | ||
Termination of appointment of Nigel John Palmer as a director on Jan 01, 2018 | 1 pages | TM01 | ||
Appointment of Mr Leo Yu as a secretary on Jan 01, 2018 | 2 pages | AP03 | ||
Termination of appointment of Steven Westbrook as a secretary on Jan 01, 2018 | 1 pages | TM02 | ||
Appointment of Mr Leo Yu as a director on Jan 01, 2018 | 2 pages | AP01 | ||
Director's details changed for Mr Steven Westbrook on Jan 01, 2018 | 2 pages | CH01 | ||
Notification of Newbury Investments (Uk) Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Who are the officers of CMS (CABLE MANAGEMENT SUPPLIES) PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
YU, Leo | Secretary | The Vo-Tec Centre Hambridge Lane RG14 5TN Newbury Votec House Berkshire | 241713870001 | |||||||
WESTBROOK, Steven | Director | The Vo-Tec Centre Hambridge Lane RG14 5TN Newbury Votec House Berkshire England | England | British | Chief Executive | 76995140002 | ||||
YU, Leo | Director | The Vo-Tec Centre Hambridge Lane RG14 5TN Newbury Votec House Berkshire | England | British | Director | 241627290001 | ||||
ANSON, Barry Charles | Secretary | Firmins 27 Streets Heath West End GU24 9QU Woking Surrey | British | Director | 14801750002 | |||||
HARRIS, Andrew James | Secretary | Unit 4 Hawley Lane Ind Estate Hawley Lane GU14 8EH Farnborough Hampshire | 166148340001 | |||||||
HARRIS, Andrew James, Nr | Secretary | Ty Clyd Binsted Road GU24 9XD Bucks Horn Oak Farnham Surrey | British | Director | 48685130002 | |||||
HARRIS, Tracey | Secretary | Henley Drive Frimley Green GU16 6NE Camberley 14 Surrey | British | 129956140001 | ||||||
NEEVES, Barry John Richard | Secretary | Wellmore Cricket Hill Lane GU46 6BA Yateley Hampshire | British | Financial Controller | 100895050001 | |||||
WESTBROOK, Steven | Secretary | The Vo-Tec Centre Hambridge Lane RG14 5TN Newbury Votec House Berkshire England | 193102850001 | |||||||
CARGIL MANAGEMENT SERVICES LIMITED | Secretary | Melton Street NW1 2BW London 22 | 129956450001 | |||||||
GRANT SECRETARIES LIMITED | Nominee Secretary | 2nd Floor Mountbarrow House 12 Elizabeth Street SW1W 9RB London | 900008250001 | |||||||
ANSON, Barry Charles | Director | Firmins 27 Streets Heath West End GU24 9QU Woking Surrey | British | Director | 14801750002 | |||||
FYVIE, Richard | Director | Hawley Lane GU14 8EH Farnborough Unit 4 Hawley Lane Industrial Estate Hampshire | England | British | Operations Director | 149543820001 | ||||
HARRIS, Andrew James | Director | Unit 4 Hawley Lane Ind Estate Hawley Lane GU14 8EH Farnborough Hampshire | England | British | Managing Director | 48685130003 | ||||
HARRIS, Tracey | Director | Unit 4 Hawley Lane Ind Estate Hawley Lane GU14 8EH Farnborough Hampshire | United Kingdom | British | Accounts Director | 129956140001 | ||||
NEEVES, Barry John Richard | Director | Hawley Lane GU14 8EH Farnborough Unit 4, Hawley Lane Industrial Estate Hampshire England | England | British | Finance Director | 100895050001 | ||||
PALMER, Nigel John | Director | The Vo-Tec Centre Hambridge Lane RG14 5TN Newbury Votec House Berkshire England | England | British | Chief Executive | 76173730002 | ||||
SAGROTT, David | Director | 105 Frimley Green Road GU16 6JX Frimley Green Surrey | England | British | Director | 97659200001 | ||||
GRANT DIRECTORS LIMITED | Nominee Director | 2nd Floor Mountbarrow House 12 Elizabeth Street SW1W 9RB London | 900008240001 |
Who are the persons with significant control of CMS (CABLE MANAGEMENT SUPPLIES) PLC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Leo Yu | Jan 01, 2018 | The Vo-Tec Centre Hambridge Lane RG14 5TN Newbury Votec House Berkshire | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Nigel John Palmer | Apr 06, 2016 | The Vo-Tec Centre Hambridge Lane RG14 5TN Newbury Votec House Berkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Newbury Investments (Uk) Ltd | Apr 06, 2016 | Hambridge Lane RG14 5TN Newbury Votec House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Steven Westbrook | Apr 06, 2016 | The Vo-Tec Centre Hambridge Lane RG14 5TN Newbury Votec House Berkshire | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0