Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED
Company Information for

CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED

10-11 Charterhouse Square, London, EC1M 6EE,
Company Registration Number
02330157
Private Limited Company
Active

Company Overview

About Cabletec Interconnect Components Systems Ltd
CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED was founded on 1988-12-20 and has its registered office in London. The organisation's status is listed as "Active". Cabletec Interconnect Components Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED
 
Legal Registered Office
10-11 Charterhouse Square
London
EC1M 6EE
Other companies in SN5
 
Filing Information
Company Number 02330157
Company ID Number 02330157
Date formed 1988-12-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-04-19
Return next due 2025-05-03
Type of accounts DORMANT
Last Datalog update: 2024-06-18 13:33:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JAMES GALLAGHER
Company Secretary 2016-03-31
NIGEL PETER LINGWOOD
Director 2018-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
STUART GRAHAM BELL
Director 2016-03-31 2018-07-02
JOHN RAYMOND HUNT
Company Secretary 2007-11-23 2016-03-31
JOHN IAIN HENDERSON
Director 2007-08-02 2016-03-31
JOHN RAYMOND HUNT
Director 2007-11-23 2016-03-31
ALAN PAUL MALONE
Director 2002-11-01 2016-03-31
KAREN JAYNE CLAPP
Director 2007-08-02 2015-12-10
SIMON GARDINER
Director 2002-11-01 2015-03-11
JOHN ROBERT MOORE
Director 2000-01-01 2008-07-31
BRUCE MCKENZIE THOMPSON
Director 2007-08-02 2008-04-21
JOHN ROBERT MOORE
Company Secretary 2003-06-16 2007-11-23
LARA JANE WILSON
Company Secretary 2007-08-03 2007-11-23
LARA JANE WILSON
Director 2007-08-03 2007-11-23
ANN PATRICIA AUTY
Company Secretary 1991-04-19 2000-12-31
ALAN AUTY
Director 1991-04-19 2000-12-31
ANN PATRICIA AUTY
Director 1991-04-19 2000-12-31
DONALD FRANCIS TOWIE
Director 1991-07-01 1999-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL PETER LINGWOOD SPECIALTY FASTENERS AND COMPONENTS LIMITED Director 2018-07-02 CURRENT 1997-07-11 Active - Proposal to Strike off
NIGEL PETER LINGWOOD MICROTHERM UK LIMITED Director 2018-07-02 CURRENT 2003-06-23 Active - Proposal to Strike off
NIGEL PETER LINGWOOD DIPLOMA CCA LIMITED Director 2018-07-02 CURRENT 1972-09-12 Active - Proposal to Strike off
NIGEL PETER LINGWOOD ABBEYCHART LIMITED Director 2018-07-02 CURRENT 1989-03-28 Active - Proposal to Strike off
NIGEL PETER LINGWOOD I.S. GROUP (EUROPE) LIMITED Director 2018-07-02 CURRENT 1998-12-21 Active
NIGEL PETER LINGWOOD AMFAST LIMITED Director 2018-07-02 CURRENT 2005-02-21 Active - Proposal to Strike off
NIGEL PETER LINGWOOD H.A. WAINWRIGHT LIMITED Director 2018-07-02 CURRENT 1963-06-20 Active - Proposal to Strike off
NIGEL PETER LINGWOOD HAWCO REFRIGERATION LIMITED Director 2018-07-02 CURRENT 1981-01-09 Active - Proposal to Strike off
NIGEL PETER LINGWOOD SPECIALTY FASTENERS LIMITED Director 2018-07-02 CURRENT 2002-08-22 Active - Proposal to Strike off
NIGEL PETER LINGWOOD EDCO SEAL AND SUPPLY LIMITED Director 2017-06-16 CURRENT 2005-12-14 Active - Proposal to Strike off
NIGEL PETER LINGWOOD SWAN SEALS (ABERDEEN) LIMITED Director 2016-03-31 CURRENT 2002-12-04 Active - Proposal to Strike off
NIGEL PETER LINGWOOD A1-CBISS LIMITED Director 2016-03-31 CURRENT 1989-08-18 Active
NIGEL PETER LINGWOOD CLARENDON SPECIALTY FASTENERS LIMITED Director 2016-03-31 CURRENT 1991-11-28 Active
NIGEL PETER LINGWOOD FPE SEALS LIMITED Director 2016-03-31 CURRENT 1999-03-03 Active
NIGEL PETER LINGWOOD IS-RAYFAST LIMITED Director 2016-03-31 CURRENT 1979-01-11 Active
NIGEL PETER LINGWOOD BIRCH VALLEY PLASTICS LIMITED Director 2016-03-08 CURRENT 1988-11-11 Active - Proposal to Strike off
NIGEL PETER LINGWOOD KREMPFAST LIMITED Director 2016-03-08 CURRENT 2009-01-29 Active
NIGEL PETER LINGWOOD CABLECRAFT LIMITED Director 2016-03-08 CURRENT 1990-03-07 Active
NIGEL PETER LINGWOOD BETADUCT LIMITED Director 2016-03-08 CURRENT 2009-02-06 Active - Proposal to Strike off
NIGEL PETER LINGWOOD DIPLOMA ONE LIMITED Director 2013-06-25 CURRENT 2006-11-28 Active
NIGEL PETER LINGWOOD DIPLOMA AUSTRALIA HOLDINGS LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active
NIGEL PETER LINGWOOD DIPLOMA OVERSEAS LIMITED Director 2004-09-07 CURRENT 2004-09-07 Active
NIGEL PETER LINGWOOD DIPLOMA CANADA HOLDINGS LIMITED Director 2004-06-15 CURRENT 2004-04-30 Active
NIGEL PETER LINGWOOD WILLIAMSON, CLIFF LIMITED Director 2003-09-24 CURRENT 1909-02-19 Active
NIGEL PETER LINGWOOD HAWCO LIMITED Director 2003-07-29 CURRENT 1981-01-09 Active
NIGEL PETER LINGWOOD DIPLOMA UK HOLDINGS LIMITED Director 2001-12-01 CURRENT 1986-08-29 Active
NIGEL PETER LINGWOOD NEWLANDGLEBE LIMITED Director 2001-07-17 CURRENT 1973-06-08 Active
NIGEL PETER LINGWOOD A.G. (ALLOYS) LIMITED Director 2001-07-03 CURRENT 1993-11-23 Dissolved 2016-03-01
NIGEL PETER LINGWOOD DIPLOMA HOLDINGS PLC Director 2001-07-03 CURRENT 1931-05-01 Active
NIGEL PETER LINGWOOD DIPLOMA EUROPE HOLDINGS LIMITED Director 2001-07-03 CURRENT 1974-05-15 Active
NIGEL PETER LINGWOOD DIPLOMA PLC Director 2001-07-03 CURRENT 1999-12-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2024-03-25Change of details for Pride Limited as a person with significant control on 2023-08-23
2023-07-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-04-19CONFIRMATION STATEMENT MADE ON 19/04/23, WITH UPDATES
2022-10-03APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBES
2022-10-03DIRECTOR APPOINTED JOHN MORRISON
2022-10-03APPOINTMENT TERMINATED, DIRECTOR NEIL YAZDANI
2022-10-03DIRECTOR APPOINTED LAUREN ORR
2022-07-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-01-05REGISTERED OFFICE CHANGED ON 05/01/22 FROM 12 Charterhouse Square London EC1M 6AX England
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM 12 Charterhouse Square London EC1M 6AX England
2021-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2020-06-24AP01DIRECTOR APPOINTED MRS BARBARA GIBBES
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER LINGWOOD
2020-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-05-07AP03Appointment of Mr John Morrison as company secretary on 2020-05-05
2020-05-07TM02Termination of appointment of Anthony James Gallagher on 2020-05-05
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2019-10-02AP01DIRECTOR APPOINTED MR NEIL YAZDANI
2019-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART GRAHAM BELL
2018-07-05AP01DIRECTOR APPOINTED MR NIGEL PETER LINGWOOD
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2018-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 131.03
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2017-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 131.03
2016-04-19AR0119/04/16 ANNUAL RETURN FULL LIST
2016-04-05AP03Appointment of Mr Anthony James Gallagher as company secretary on 2016-03-31
2016-04-04TM02Termination of appointment of John Raymond Hunt on 2016-03-31
2016-04-04AP01DIRECTOR APPOINTED MR STUART GRAHAM BELL
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MALONE
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUNT
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/16 FROM 2 Lydiard Fields Swindon Wiltshire SN5 8UB
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENDERSON
2016-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JAYNE CLAPP
2015-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 131.03
2015-04-29AR0119/04/15 ANNUAL RETURN FULL LIST
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GARDINER
2015-04-29CH01Director's details changed for Karen Jayne French on 2014-10-03
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 131.03
2014-05-06AR0119/04/14 ANNUAL RETURN FULL LIST
2014-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-05-15AR0119/04/13 ANNUAL RETURN FULL LIST
2013-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 2 WESTMEAD SWINDON WILTSHIRE SN5 7SY
2012-04-23AR0119/04/12 FULL LIST
2011-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-04-21AR0119/04/11 FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-04-22AR0119/04/10 FULL LIST
2010-02-09AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN PAUL MALONE / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND HUNT / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN IAIN HENDERSON / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GARDINER / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN JAYNE FRENCH / 19/11/2009
2009-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN RAYMOND HUNT / 19/11/2009
2009-05-19AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-20363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN MOORE
2008-07-07AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-22363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR BRUCE THOMPSON
2008-04-21288bAPPOINTMENT TERMINATED SECRETARY LARA WILSON
2008-04-21288bAPPOINTMENT TERMINATED SECRETARY JOHN MOORE
2008-01-04287REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 12 CHARTERHOUSE SQUARE LONDON EC1M 6AX
2008-01-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-07288bDIRECTOR RESIGNED
2007-09-22AUDAUDITOR'S RESIGNATION
2007-09-20288aNEW DIRECTOR APPOINTED
2007-08-29288aNEW DIRECTOR APPOINTED
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-17287REGISTERED OFFICE CHANGED ON 17/08/07 FROM: SUNNYSIDE ROAD NORTH WESTON SUPER MARE SOMERSET BS23 3PZ
2007-08-17225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07
2007-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-08363sRETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS
2007-03-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2006-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-27363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-01-04AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-11-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-31363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-01-14122S-DIV 22/12/04
2005-01-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-01-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-1488(2)RAD 22/12/04--------- £ SI 2889@.01=28 £ IC 95/123
2004-07-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-17AUDAUDITOR'S RESIGNATION
2004-05-13363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2003-11-21AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2003-11-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-10-16363(288)SECRETARY'S PARTICULARS CHANGED
2003-10-16363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS; AMEND
2003-07-20288aNEW SECRETARY APPOINTED
2003-06-08363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-08363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2002-11-19288aNEW DIRECTOR APPOINTED
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-05288aNEW DIRECTOR APPOINTED
2002-07-09363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-08-25 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-08-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-02-21 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED
Trademarks
We have not found any records of CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-08-0185441990
2010-07-0184679200Parts of pneumatic tools for working in the hand, n.e.s.
2010-07-0185441990
2010-06-0185423910Electronic integrated circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85 (excl. such as processors, controllers, memories and amplifiers)
2010-06-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2010-05-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2010-05-0185441990
2010-04-0185441990
2010-04-0185444991Electric wire and cables, for a voltage <= 1.000 V, insulated, not fitted with connectors, with individual conductor wires of a diameter > 0,51 mm, n.e.s.
2010-03-0185441990
2010-02-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2010-02-0185441990
2010-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-01-0185441990

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.