Background WavePink WaveYellow Wave

ELECTRIC CABLE CO. (GREAT BRITAIN) LIMITED(THE) (01669995)

ELECTRIC CABLE CO. (GREAT BRITAIN) LIMITED(THE) (01669995) is an active UK company. incorporated on 6 October 1982. with registered office in Whittlesey. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. ELECTRIC CABLE CO. (GREAT BRITAIN) LIMITED(THE) has been registered for 43 years. Current directors include ELLIS, Kenneth Alfred.

Company Number
01669995
Status
active
Type
ltd
Incorporated
6 October 1982
Age
43 years
Address
Kings Dyke Works, Whittlesey, PE7 2JB
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
ELLIS, Kenneth Alfred
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTRIC CABLE CO. (GREAT BRITAIN) LIMITED(THE)

ELECTRIC CABLE CO. (GREAT BRITAIN) LIMITED(THE) is an active company incorporated on 6 October 1982 with the registered office located in Whittlesey. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. ELECTRIC CABLE CO. (GREAT BRITAIN) LIMITED(THE) was registered 43 years ago.(SIC: 46180)

Status

active

Active since 43 years ago

Company No

01669995

LTD Company

Age

43 Years

Incorporated 6 October 1982

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

Kings Dyke Works Kings Dyke Whittlesey, PE7 2JB,

Timeline

2 key events • 1982 - 2024

Funding Officers Ownership
Company Founded
Oct 82
Director Left
May 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GRAHAM, Kerry Ann

Active
Kings Dyke Works, WhittleseyPE7 2JB
Secretary
Appointed 24 May 2024

ELLIS, Kenneth Alfred

Active
Newark Road, PeterboroughPE1 5UA
Born March 1949
Director
Appointed N/A

ELLIS, Matthew James William

Resigned
Newark Road, PeterboroughPE1 5UA
Secretary
Appointed 31 Jan 1995
Resigned 03 May 2024

KINGSTON, Brian Sydney

Resigned
21 Spinney Walk, PeterboroughPE3 9NR
Secretary
Appointed N/A
Resigned 31 Jan 1995

ELLIS, Matthew James William

Resigned
Newark Road, PeterboroughPE1 5UA
Born April 1971
Director
Appointed 06 Mar 2008
Resigned 03 May 2024

WHITNALL, Robert

Resigned
26 Fife Close, StamfordPE9 2YX
Born May 1954
Director
Appointed N/A
Resigned 28 Feb 1998

Persons with significant control

1

PeterboroughPE1 5UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 May 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Move Registers To Sail Company
2 April 2012
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
2 April 2012
CH03Change of Secretary Details
Change Sail Address Company
2 April 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Accounts With Accounts Type Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
20 April 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Small
3 June 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
6 August 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
1 May 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Small
26 April 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Accounts With Accounts Type Small
25 April 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2004
AAAnnual Accounts
Legacy
28 April 2004
363aAnnual Return
Accounts With Accounts Type Small
3 July 2003
AAAnnual Accounts
Legacy
28 April 2003
363aAnnual Return
Legacy
28 April 2003
288cChange of Particulars
Accounts With Accounts Type Small
2 July 2002
AAAnnual Accounts
Legacy
2 May 2002
363aAnnual Return
Legacy
9 January 2002
353353
Legacy
9 January 2002
190190
Accounts With Accounts Type Small
5 July 2001
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
17 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 2000
AAAnnual Accounts
Accounts With Accounts Type Small
11 June 1999
AAAnnual Accounts
Legacy
13 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1998
AAAnnual Accounts
Legacy
6 May 1998
363sAnnual Return (shuttle)
Legacy
23 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 1997
AAAnnual Accounts
Legacy
8 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1996
AAAnnual Accounts
Legacy
21 April 1996
363sAnnual Return (shuttle)
Legacy
11 September 1995
88(2)R88(2)R
Resolution
11 September 1995
RESOLUTIONSResolutions
Legacy
11 September 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
22 June 1995
AAAnnual Accounts
Legacy
20 April 1995
363sAnnual Return (shuttle)
Legacy
24 March 1995
288288
Legacy
28 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1994
AAAnnual Accounts
Legacy
26 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1993
AAAnnual Accounts
Legacy
26 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1992
AAAnnual Accounts
Legacy
22 January 1992
287Change of Registered Office
Accounts With Accounts Type Small
5 July 1991
AAAnnual Accounts
Legacy
5 July 1991
363aAnnual Return
Legacy
21 November 1990
288288
Legacy
18 October 1990
363363
Accounts With Accounts Type Medium
20 June 1990
AAAnnual Accounts
Accounts With Accounts Type Small
9 June 1989
AAAnnual Accounts
Legacy
9 June 1989
363363
Legacy
9 June 1989
225(1)225(1)
Legacy
19 April 1989
288288
Legacy
12 April 1989
403aParticulars of Charge Subject to s859A
Legacy
24 November 1988
288288
Legacy
10 August 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
2 August 1988
AAAnnual Accounts
Legacy
2 August 1988
363363
Legacy
6 June 1988
288288
Legacy
13 October 1987
363363
Accounts With Accounts Type Medium Group
13 October 1987
AAAnnual Accounts
Legacy
13 May 1987
403aParticulars of Charge Subject to s859A
Legacy
19 March 1987
395Particulars of Mortgage or Charge
Legacy
26 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 September 1986
363363
Accounts With Accounts Type Full
19 July 1986
AAAnnual Accounts
Incorporation Company
6 October 1982
NEWINCIncorporation