UKBizDB.co.uk

CAMBRIDGE COMMODITIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cambridge Commodities Limited. The company was founded 25 years ago and was given the registration number 03590758. The firm's registered office is in ELY. You can find them at 203 Lancaster Way Business Park, , Ely, Cambridgeshire. This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:CAMBRIDGE COMMODITIES LIMITED
Company Number:03590758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1998
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:203 Lancaster Way Business Park, Ely, Cambridgeshire, CB6 3NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
203 Lancaster Way Business Park, Ely, United Kingdom, CB6 3NX

Secretary14 March 2016Active
203 Lancaster Way Business Park, Ely, CB6 3NX

Director01 June 2015Active
203 Lancaster Way Business Park, Ely, United Kingdom, CB6 3NX

Director14 March 2016Active
203 Lancaster Way Business Park, Ely, CB6 3NX

Director01 July 1998Active
203 Lancaster Way Business Park, Ely, United Kingdom, CB6 3NX

Director20 February 2017Active
83a Lynn Road, Ely, CB6 1DD

Secretary01 July 1998Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary01 July 1998Active
22 Chaple Lane, Willington, Bedford, MK44 3QG

Director01 September 2002Active
203 Lancaster Way Business Park, Ely, CB6 3NX

Director25 February 2022Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director01 July 1998Active
203 Lancaster Way Business Park, Ely, CB6 3NX

Director14 April 2020Active
83a Lynn Road, Ely, CB6 1DD

Director01 September 2002Active
8 Hopper Way, Diss, United Kingdom, IP22 4GT

Director13 May 2012Active
203 Lancaster Way Business Park, Ely, United Kingdom, CB6 3NX

Director03 January 2017Active

People with Significant Control

Cambridge Commodities Holdings Limited
Notified on:08 November 2017
Status:Active
Country of residence:United Kingdom
Address:203 Lancaster Way Business Park, Ely, United Kingdom, CB6 3NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Katherine Stevens
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:8 Hopper Way, Diss, United Kingdom, IP22 4GT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Stevens
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:8 Hopper Way, Diss, United Kingdom, IP22 4GT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-09-07Accounts

Accounts with accounts type full.

Download
2023-05-09Persons with significant control

Change to a person with significant control.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Resolution

Resolution.

Download
2023-01-26Incorporation

Memorandum articles.

Download
2022-08-25Accounts

Accounts with accounts type full.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-02-14Accounts

Change account reference date company previous extended.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-05-20Mortgage

Mortgage satisfy charge full.

Download
2019-03-06Accounts

Accounts with accounts type full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Officers

Change person director company with change date.

Download
2019-01-31Officers

Change person director company with change date.

Download
2018-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.