UKBizDB.co.uk

CAMBRIDGE DYNAMICS LIMITED

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

This company is commonly known as Cambridge Dynamics Limited. The company was founded 45 years ago and was given the registration number 01384707. The firm's registered office is in HUNTINGDON. You can find them at 2a Chequers Court, , Huntingdon, Cambridgeshire. This company's SIC code is 28250 - Manufacture of non-domestic cooling and ventilation equipment.

Company Information

Name:CAMBRIDGE DYNAMICS LIMITED
Company Number:01384707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1978
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28250 - Manufacture of non-domestic cooling and ventilation equipment
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:2a Chequers Court, Huntingdon, Cambridgeshire, England, PE29 3LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Office Village, Forder Way, Cygnet Park Hampton, Peterborough, United Kingdom, PE7 8GX

Director18 February 2015Active
4 Office Village, Forder Way, Cygnet Park Hampton, Peterborough, United Kingdom, PE7 8GX

Director18 February 2015Active
Highfield House 68 Station Road, Warboys, Huntingdon, PE17 2TH

Secretary-Active
19 Perry Road, Buckden, St. Neots, PE19 5XG

Secretary14 January 2000Active
Highfield House 68 Station Road, Warboys, Huntingdon, PE17 2TH

Director-Active
Highfield House 68 Station Road, Warboys, Huntingdon, PE17 2TH

Director-Active
19 Perry Road, Buckden, Huntingdon, PE19 5XG

Director-Active
Unit 5, Stonehill, Stukeley Meadows Industrial Estate, Huntingdon, PE29 6HZ

Director02 February 2015Active

People with Significant Control

Camdyn Automation Limited
Notified on:02 December 2022
Status:Active
Country of residence:United Kingdom
Address:4 Ofiice Village, Forder Way, Peterborough, United Kingdom, PE7 8GX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andre Johann Becker
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:United Kingdom
Address:4 Office Village, Forder Way, Peterborough, United Kingdom, PE7 8GX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Significant influence or control
Mr Andrew John Becker
Notified on:06 April 2016
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:United Kingdom
Address:4 Office Village, Forder Way, Peterborough, United Kingdom, PE7 8GX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Officers

Change person director company with change date.

Download
2022-12-02Persons with significant control

Notification of a person with significant control.

Download
2022-12-02Persons with significant control

Cessation of a person with significant control.

Download
2022-12-02Persons with significant control

Cessation of a person with significant control.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Address

Change registered office address company with date old address new address.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-29Accounts

Accounts amended with accounts type total exemption full.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Capital

Capital allotment shares.

Download
2018-10-11Resolution

Resolution.

Download
2018-10-11Change of constitution

Statement of companys objects.

Download
2018-09-27Accounts

Change account reference date company current shortened.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.