UKBizDB.co.uk

CAMBRIDGE KITCHENS LIMITED

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

This company is commonly known as Cambridge Kitchens Limited. The company was founded 21 years ago and was given the registration number 04687294. The firm's registered office is in . You can find them at 297 Mill Road, Cambridge, , . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:CAMBRIDGE KITCHENS LIMITED
Company Number:04687294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:297 Mill Road, Cambridge, CB1 3DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saxon Farm, Long Meadow, Lode, CB5 9HA

Secretary05 March 2003Active
Commissioner's Cottage, Swaffham Prior Fen, Cambridge, CB5 0LG

Director05 March 2003Active
Commissioner's Farm Cottage, Swaffham Prior Fen, Cambridge, CB5 0LG

Director05 March 2003Active
Saxon Farm, Long Meadow, Lode, CB5 9HA

Director05 March 2003Active
Saxon Farm, Longmeadow, Lode, CB5 9HA

Director01 March 2008Active
53 School Lane, Fulbourn, Cambridge, CB1 5BH

Secretary17 February 2006Active
Saxon Farm, Longmeadow, Lode,

Director01 March 2008Active

People with Significant Control

Mrs Sarah Elizabeth Wade-Gledhill
Notified on:18 November 2022
Status:Active
Date of birth:October 1978
Nationality:British
Address:297 Mill Road, CB1 3DF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dylan Wade-Gledhill
Notified on:15 November 2022
Status:Active
Date of birth:January 1979
Nationality:British
Address:297 Mill Road, CB1 3DF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Earl Gledhill
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:Commissioners Farm Cottages, Swaffham Prior Fen, Cambridge, England, CB5 0LG
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Susan Frances Wade
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:Commissioners Farm Cottages, Swaffham Prior Fen, Cambridge, England, CB5 0LG
Nature of control:
  • Ownership of shares 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Persons with significant control

Notification of a person with significant control.

Download
2022-11-15Persons with significant control

Notification of a person with significant control.

Download
2022-11-15Persons with significant control

Cessation of a person with significant control.

Download
2022-11-15Persons with significant control

Cessation of a person with significant control.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-04-05Accounts

Accounts with accounts type total exemption small.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-25Officers

Termination secretary company with name termination date.

Download
2015-11-19Accounts

Accounts with accounts type total exemption small.

Download
2015-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.