UKBizDB.co.uk

CAMBRIDGE FUNERAL SERVICES LIMITED

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

This company is commonly known as Cambridge Funeral Services Limited. The company was founded 33 years ago and was given the registration number 02575712. The firm's registered office is in BISHOPS STORTFORD. You can find them at 81 South Street, , Bishops Stortford, Herts. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CAMBRIDGE FUNERAL SERVICES LIMITED
Company Number:02575712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:81 South Street, Bishops Stortford, Herts, CM23 3AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Grailands, Bishops Stortford, CM23 2RG

Secretary28 February 2014Active
Craigmore, 37 Coggeshall Road, Earls Colne, Colchester, CO6 2JR

Director28 February 2014Active
27, Bentfield Causeway, Stansted, CM24 8HU

Director28 February 2014Active
9, Grailands, Bishops Stortford, CM23 2RG

Director28 February 2014Active
Tyto House, St Ives Road, Hilton, PE28 9NL

Secretary15 April 1994Active
9 Orchard Way, Oakington, Cambridge, CB4 5BQ

Secretary14 March 1991Active
617 Newmarket Road, Cambridge, CB5 8PA

Secretary-Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary22 January 1991Active
Tyto House, St Ives Road, Hilton, PE28 9NL

Director14 July 2004Active
69 Windsor Road, Cambridge, CB4 3JL

Director15 May 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director22 January 1991Active
316 Milton Road, Cambridge, CB1 3LH

Director14 July 2004Active
The Fox, Main Street, Caldecote, CB3 7NU

Director-Active
Carrara Farm, Main St Caldecote, Cambridge, CB3 7NU

Director14 March 1991Active
Carrara Farm, Caldecote, CB3 7NU

Director-Active
Carrara Bungalow, Caldecote, Cambridge, CB3 7NU

Director-Active
26 Mowbray Road, Cambridge, CB1 7SY

Director15 May 1991Active
9 Orchard Way, Oakington, Cambridge, CB4 5BQ

Director15 May 1991Active
617 Newmarket Road, Cambridge, CB5 8PA

Director-Active

People with Significant Control

Daniel Robinson & Sons Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:81, South Street, Bishop's Stortford, England, CM23 3AL
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type dormant.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type dormant.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type dormant.

Download
2021-02-26Accounts

Accounts with accounts type dormant.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Accounts

Accounts with accounts type dormant.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Accounts

Accounts with accounts type dormant.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type dormant.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Accounts

Accounts with accounts type dormant.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-10Accounts

Accounts with accounts type dormant.

Download
2015-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-30Accounts

Accounts with accounts type small.

Download
2014-04-07Officers

Appoint person director company with name.

Download
2014-03-26Officers

Appoint person secretary company with name.

Download
2014-03-12Mortgage

Mortgage satisfy charge full.

Download
2014-03-12Mortgage

Mortgage satisfy charge full.

Download
2014-03-05Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.