Background WavePink WaveYellow Wave

CMS (CABLE MANAGEMENT SUPPLIES) PLC (03210587)

CMS (CABLE MANAGEMENT SUPPLIES) PLC (03210587) is an active UK company. incorporated on 11 June 1996. with registered office in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CMS (CABLE MANAGEMENT SUPPLIES) PLC has been registered for 29 years. Current directors include WESTBROOK, Steven, YU, Leo.

Company Number
03210587
Status
active
Type
plc
Incorporated
11 June 1996
Age
29 years
Address
Votec House The Vo-Tec Centre, Newbury, RG14 5TN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WESTBROOK, Steven, YU, Leo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMS (CABLE MANAGEMENT SUPPLIES) PLC

CMS (CABLE MANAGEMENT SUPPLIES) PLC is an active company incorporated on 11 June 1996 with the registered office located in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CMS (CABLE MANAGEMENT SUPPLIES) PLC was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03210587

PLC Company

Age

29 Years

Incorporated 11 June 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

CMS (CABLE MANAGEMENT SUPPLIES) LIMITED
From: 11 June 1996To: 25 April 2008
Contact
Address

Votec House The Vo-Tec Centre Hambridge Lane Newbury, RG14 5TN,

Previous Addresses

Unit 4 Hawley Lane Ind Estate Hawley Lane Farnborough Hampshire GU14 8EH
From: 11 June 1996To: 19 June 2015
Timeline

14 key events • 1996 - 2018

Funding Officers Ownership
Company Founded
Jun 96
Share Buyback
Nov 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jan 12
Director Left
Nov 12
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Owner Exit
Jan 18
New Owner
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

YU, Leo

Active
The Vo-Tec Centre, NewburyRG14 5TN
Secretary
Appointed 01 Jan 2018

WESTBROOK, Steven

Active
The Vo-Tec Centre, NewburyRG14 5TN
Born February 1956
Director
Appointed 01 Dec 2014

YU, Leo

Active
The Vo-Tec Centre, NewburyRG14 5TN
Born June 1984
Director
Appointed 01 Jan 2018

ANSON, Barry Charles

Resigned
Firmins 27 Streets Heath, WokingGU24 9QU
Secretary
Appointed 26 Dec 1999
Resigned 28 Sept 2007

HARRIS, Andrew James

Resigned
Unit 4 Hawley Lane Ind Estate, FarnboroughGU14 8EH
Secretary
Appointed 05 Oct 2011
Resigned 01 Dec 2014

HARRIS, Andrew James, Nr

Resigned
Ty Clyd, Bucks Horn OakGU24 9XD
Secretary
Appointed 12 Jun 1996
Resigned 16 Dec 1999

HARRIS, Tracey

Resigned
Henley Drive, CamberleyGU16 6NE
Secretary
Appointed 20 Oct 2007
Resigned 23 Apr 2008

NEEVES, Barry John Richard

Resigned
Wellmore Cricket Hill Lane, YateleyGU46 6BA
Secretary
Appointed 29 Jun 2009
Resigned 05 Oct 2011

WESTBROOK, Steven

Resigned
The Vo-Tec Centre, NewburyRG14 5TN
Secretary
Appointed 01 Dec 2014
Resigned 01 Jan 2018

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Melton Street, LondonNW1 2BW
Corporate secretary
Appointed 24 Apr 2008
Resigned 29 Jun 2009

GRANT SECRETARIES LIMITED

Resigned
2nd Floor Mountbarrow House, LondonSW1W 9RB
Corporate nominee secretary
Appointed 11 Jun 1996
Resigned 12 Jun 1996

ANSON, Barry Charles

Resigned
Firmins 27 Streets Heath, WokingGU24 9QU
Born August 1956
Director
Appointed 01 Sept 1997
Resigned 28 Sept 2007

FYVIE, Richard

Resigned
Hawley Lane, FarnboroughGU14 8EH
Born August 1969
Director
Appointed 01 Mar 2010
Resigned 13 Nov 2012

HARRIS, Andrew James

Resigned
Unit 4 Hawley Lane Ind Estate, FarnboroughGU14 8EH
Born October 1964
Director
Appointed 19 Jul 1996
Resigned 01 Dec 2014

HARRIS, Tracey

Resigned
Unit 4 Hawley Lane Ind Estate, FarnboroughGU14 8EH
Born October 1960
Director
Appointed 23 Apr 2008
Resigned 01 Dec 2014

NEEVES, Barry John Richard

Resigned
Hawley Lane, FarnboroughGU14 8EH
Born February 1958
Director
Appointed 01 Mar 2010
Resigned 05 Oct 2011

PALMER, Nigel John

Resigned
The Vo-Tec Centre, NewburyRG14 5TN
Born March 1956
Director
Appointed 01 Dec 2014
Resigned 01 Jan 2018

SAGROTT, David

Resigned
105 Frimley Green Road, Frimley GreenGU16 6JX
Born April 1960
Director
Appointed 12 Jun 1996
Resigned 31 Aug 2003

GRANT DIRECTORS LIMITED

Resigned
2nd Floor Mountbarrow House, LondonSW1W 9RB
Corporate nominee director
Appointed 11 Jun 1996
Resigned 12 Jun 1996

Persons with significant control

4

3 Active
1 Ceased

Mr Leo Yu

Active
The Vo-Tec Centre, NewburyRG14 5TN
Born June 1984

Nature of Control

Significant influence or control
Notified 01 Jan 2018

Mr Nigel John Palmer

Ceased
The Vo-Tec Centre, NewburyRG14 5TN
Born March 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2018
Hambridge Lane, NewburyRG14 5TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Steven Westbrook

Active
The Vo-Tec Centre, NewburyRG14 5TN
Born February 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Dormant
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
5 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Account Reference Date Company Current Extended
19 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 February 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 December 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Full
22 January 2013
AAAnnual Accounts
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
24 January 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 January 2012
AAAnnual Accounts
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Termination Secretary Company With Name
17 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Capital Return Purchase Own Shares
9 November 2009
SH03Return of Purchase of Own Shares
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
363aAnnual Return
Legacy
29 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
16 October 2008
169169
Legacy
7 July 2008
363aAnnual Return
Legacy
14 May 2008
403aParticulars of Charge Subject to s859A
Legacy
14 May 2008
403aParticulars of Charge Subject to s859A
Legacy
14 May 2008
403aParticulars of Charge Subject to s859A
Accounts Balance Sheet
25 April 2008
BSBS
Auditors Statement
25 April 2008
AUDSAUDS
Auditors Report
25 April 2008
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
25 April 2008
CERT5CERT5
Re Registration Memorandum Articles
25 April 2008
MARMAR
Legacy
25 April 2008
43(3)43(3)
Legacy
25 April 2008
43(3)e43(3)e
Resolution
25 April 2008
RESOLUTIONSResolutions
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
88(3)88(3)
Legacy
25 April 2008
88(2)Return of Allotment of Shares
Legacy
25 April 2008
123Notice of Increase in Nominal Capital
Resolution
25 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 February 2008
AAAnnual Accounts
Legacy
7 November 2007
169169
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Resolution
2 October 2007
RESOLUTIONSResolutions
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2007
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
20 March 2006
AAMDAAMD
Accounts With Accounts Type Full
14 February 2006
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 March 2005
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2004
AAAnnual Accounts
Legacy
15 January 2004
169169
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2003
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2002
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2001
AAAnnual Accounts
Legacy
16 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2000
AAAnnual Accounts
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
287Change of Registered Office
Legacy
25 November 1999
88(2)R88(2)R
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
16 November 1999
288cChange of Particulars
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
287Change of Registered Office
Legacy
8 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Accounts With Accounts Type Small
27 July 1998
AAAnnual Accounts
Legacy
1 October 1997
395Particulars of Mortgage or Charge
Legacy
19 August 1997
363sAnnual Return (shuttle)
Legacy
3 July 1997
88(2)R88(2)R
Legacy
3 July 1997
225Change of Accounting Reference Date
Legacy
5 August 1996
288288
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
18 July 1996
287Change of Registered Office
Incorporation Company
11 June 1996
NEWINCIncorporation