BRITISH APPROVALS SERVICE FOR CABLES LIMITED - MILTON KEYNES


Company Profile Company Filings

Overview

BRITISH APPROVALS SERVICE FOR CABLES LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MILTON KEYNES ENGLAND and has the status: Active.
BRITISH APPROVALS SERVICE FOR CABLES LIMITED was incorporated 50 years ago on 10/12/1973 and has the registered number: 01150237. The accounts status is GROUP and accounts are next due on 31/03/2024.

BRITISH APPROVALS SERVICE FOR CABLES LIMITED - MILTON KEYNES

This company is listed in the following categories:
71200 - Technical testing and analysis
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

1 C/O EMW LAW, 1 SEEBECK PLACE
MILTON KEYNES
MK5 8FR
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
BRITISH APPROVALS SERVICE FOR CABLES (until 06/04/2023)

Confirmation Statements

Last Statement Next Statement Due
22/01/2024 05/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TERENCE DAVID FOREMAN Feb 1966 British Director 2017-05-19 CURRENT
MR JEREMY HODGE Dec 1959 British Director 2023-04-01 CURRENT
MR GARY MARK ANDERSON Jun 1961 British Director 2023-02-15 CURRENT
MICHAEL DONALD KENNEY British Director 1993-07-16 UNTIL 1997-10-21 RESIGNED
RONALD JACK REID GIBSON Feb 1948 British Director 1990-08-20 UNTIL 1999-10-21 RESIGNED
MR CHRISTOPHER CYRIL MALLINSON Jan 1947 British Director 2017-03-28 UNTIL 2020-09-23 RESIGNED
DR MORRIS LOCKWOOD Jul 1944 British Director 1992-03-11 UNTIL 1995-01-31 RESIGNED
MR ANTONIO MICHAEL LIOVERI Jan 1970 English Director 2017-12-12 UNTIL 2023-06-15 RESIGNED
DAREN CORRIGAN LARMOUR Aug 1967 British Director 2005-09-15 UNTIL 2007-07-09 RESIGNED
MR TIMOTHY GEORGE MARSH Jun 1951 British Director 1993-07-30 UNTIL 1999-10-21 RESIGNED
MR MICHAEL HUGH KELLY Apr 1940 British Director RESIGNED
DOUGLAS JOSEPH GRACIAS Jul 1961 British Director 2020-09-23 UNTIL 2023-04-01 RESIGNED
MR ROY HINDLEY Jan 1937 British Director 2001-07-11 UNTIL 2010-01-04 RESIGNED
DOUGLAS JOSEPH GRACIAS Jul 1961 British Director 2007-02-26 UNTIL 2019-01-24 RESIGNED
KEITH JAMES MCCOY Dec 1946 British Director 2000-10-19 UNTIL 2004-09-16 RESIGNED
MR JEREMY HODGE Dec 1959 British Director 1993-09-10 UNTIL 2005-03-18 RESIGNED
MR PHILIP WILLIAM HUGHES Feb 1946 British Director 2002-02-06 UNTIL 2003-09-09 RESIGNED
MR JEREMY HODGE Dec 1959 British Director 2017-05-18 UNTIL 2018-11-05 RESIGNED
MRS TITILOPE ADUNOLA TAIWO Secretary 2016-10-31 UNTIL 2018-07-31 RESIGNED
JOHANNES PETRUS SENDERS Sep 1952 British Secretary 1999-07-04 UNTIL 2004-11-14 RESIGNED
KEITH JAMES MCCOY Dec 1946 British Secretary 2004-11-24 UNTIL 2005-03-31 RESIGNED
MR JEREMY HODGE Dec 1959 British Secretary 2005-04-01 UNTIL 2012-07-01 RESIGNED
DR JEREMY HODGE Secretary 2016-01-01 UNTIL 2016-10-31 RESIGNED
DR JOHN HENRY STUART CRAIG Jul 1933 British Secretary RESIGNED
SHEILA CHANTRY Secretary 2012-07-01 UNTIL 2016-01-01 RESIGNED
MRS KAREN YVONNE NICHOL Secretary 2018-08-23 UNTIL 2019-09-13 RESIGNED
ANNE BOYD Jun 1948 British Director 2005-08-15 UNTIL 2006-07-07 RESIGNED
MR DAVID WILLIAM FORD Jul 1963 British Director 2010-02-17 UNTIL 2011-07-26 RESIGNED
MR GEOFFREY HERBERT DUNN Jan 1938 British Director RESIGNED
GIULIANO DIGILIO Oct 1956 Italian Director 2004-03-08 UNTIL 2014-05-30 RESIGNED
ROBERT DEAN Sep 1954 British Director 1995-03-28 UNTIL 2003-09-18 RESIGNED
JOHN PETER CUTTING Aug 1928 British Director 1991-03-12 UNTIL 2003-09-18 RESIGNED
SIMON TIN YIN CUA Jul 1961 British Director 2003-03-20 UNTIL 2009-08-07 RESIGNED
DR JOHN EDWARD JAMES COTTRILL May 1944 British Director 1990-05-23 UNTIL 1996-04-17 RESIGNED
NIGEL CLIVE FRISWELL Apr 1937 British Director 2007-07-09 UNTIL 2013-05-10 RESIGNED
MR MICHAEL CHRISTOPHER CLARK Jun 1948 British Director 2010-02-17 UNTIL 2013-06-28 RESIGNED
MR PHILIP BUCKLE Aug 1958 British Director 1996-10-30 UNTIL 2006-01-31 RESIGNED
MR PAUL BRYANT Dec 1958 British Director RESIGNED
MR STEPHEN LESLIE MASON Aug 1942 British Director 2013-11-19 UNTIL 2018-05-04 RESIGNED
MR GERARD PASCHAL BODEN Mar 1950 British Director 1992-11-30 UNTIL 1994-03-01 RESIGNED
MR JOHN BALLINGALL Jul 1957 Scottish Director 2013-04-01 UNTIL 2022-03-14 RESIGNED
MS CAROL JANE ATKINSON Apr 1959 British Director 2005-04-26 UNTIL 2005-07-21 RESIGNED
MR NEIL ANCELL Oct 1952 British Director 2010-01-04 UNTIL 2017-11-01 RESIGNED
MR BRIAN VICTOR WILLIAM CHARLES Nov 1930 British Director RESIGNED
MR MARK JOHN FROGGATT Jun 1973 British Director 2017-12-12 UNTIL 2019-01-24 RESIGNED
MR DENIS GEORGE DODDS May 1913 British Director RESIGNED
MR ALAN GIDNEY Oct 1947 British Director 2004-04-01 UNTIL 2013-03-31 RESIGNED
JOHN MILLS Oct 1950 British Director 1994-03-01 UNTIL 2001-01-19 RESIGNED
MR STEPHEN LESLIE MASON Aug 1942 British Director 1999-10-21 UNTIL 2013-04-01 RESIGNED
MR TREVOR NASH May 1949 British Director 2019-07-15 UNTIL 2023-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cable Makers Uk Limited 2023-03-31 Esher   Surrey Voting rights 25 to 50 percent
Certsure 2018-01-31 Dunstable   Voting rights 25 to 50 percent
British Cables Association 2016-04-06 - 2023-03-31 Hampton   Voting rights 25 to 50 percent
Electrical Contractors Association 2016-04-06 Sevenoaks   Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ELECTRICAL CONTRACTORS ASSOCIATION LIMITED(THE) SEVENOAKS Active FULL 94110 - Activities of business and employers membership organizations
VERNON-CARUS LIMITED BASINGSTOKE ENGLAND Active FULL 74990 - Non-trading company
ESCA ESTATES LIMITED LONDON ENGLAND Active SMALL 98000 - Residents property management
EC INSURANCE SERVICES LIMITED SEVENOAKS Active FULL 66220 - Activities of insurance agents and brokers
CHESTER BUSINESS PARK MANAGEMENT COMPANY LIMITED NORTHWICH ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
GSE DEVELOPMENTS LIMITED ASHFORD ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
GSE HOLDINGS (KENT) LIMITED ASHFORD ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
GSE WATERBROOK LIMITED ASHFORD ENGLAND Active SMALL 41201 - Construction of commercial buildings
GSE CHERITON PARC LIMITED ASHFORD ENGLAND Active FULL 55100 - Hotels and similar accommodation
ECA AFFINITY SERVICES LIMITED SEVENOAKS Active MICRO ENTITY 74990 - Non-trading company
GSE INVESTMENTS LIMITED ASHFORD ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
GSE CONSTRUCTION (GROUP) LIMITED ASHFORD ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
BRANDRISKS LIMITED SEVENOAKS Active MICRO ENTITY 99999 - Dormant Company
PROPERTYRISKS LIMITED SEVENOAKS Active MICRO ENTITY 99999 - Dormant Company
BRANDRISKS GROUP LIMITED SEVENOAKS Active MICRO ENTITY 99999 - Dormant Company
SMART USE LIMITED EASTLEIGH Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
EC INSURANCE HOLDINGS LIMITED SEVENOAKS Active FULL 65120 - Non-life insurance
PAN GLOBUS LIMITED MALMESBURY Active TOTAL EXEMPTION FULL 46460 - Wholesale of pharmaceutical goods
ALAMEDA MIDDLE SCHOOL BEDFORD Active FULL 85310 - General secondary education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NIMBUS DESIGNS LIMITED MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
MOTOR TRADE SELECTION LIMITED MILTON KEYNES ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
MTS MANAGEMENT SERVICES LIMITED MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
NAWC LIMITED MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
NOVACROFT GROUP LIMITED MILTON KEYNES Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
WOLFWOOD CONSULTING LIMITED MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
MAC CC GROUP LIMITED MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
APPLOAD HOLDINGS (AFRICA) LTD MILTON KEYNES UNITED KINGDOM Active TOTAL EXEMPTION FULL 52219 - Other service activities incidental to land transportation, n.e.c.
APN CONSTRUCTION CONSULTANTS LIMITED MILTON KEYNES UNITED KINGDOM Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
EMW SPV LIMITED MILTON KEYNES UNITED KINGDOM Active NO ACCOUNTS FILED 77400 - Leasing of intellectual property and similar products, except copyright works