This company is commonly known as Cambridge Rapid Components Limited. The company was founded 36 years ago and was given the registration number 02141265. The firm's registered office is in CAMBRIDGESHIRE. You can find them at 74 High Street, Linton, Cambridgeshire, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | CAMBRIDGE RAPID COMPONENTS LIMITED |
---|---|---|
Company Number | : | 02141265 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 1987 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 74 High Street, Linton, Cambridgeshire, CB21 4JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23 Barley Way, Linton, Cambridge, England, CB21 4YN | Director | 06 October 2015 | Active |
74, High Street, Linton, Cambridge, CB21 4JT | Director | - | Active |
17 Cornwallis Place, Saffron Walden, England, CB10 2BZ | Director | 19 January 2022 | Active |
74, High Street, Linton, Cambridge, CB21 4JT | Secretary | - | Active |
74, High Street, Linton, Cambridge, CB21 4JT | Director | - | Active |
51 Chequer Street, Fenstanton, Huntingdon, PE18 9JQ | Director | - | Active |
Mr Richard Charles Cornell | ||
Notified on | : | 18 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Jesus Lane, Cambridge, England, CB5 8BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Capital | Capital allotment shares. | Download |
2022-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-19 | Officers | Appoint person director company with name date. | Download |
2021-10-28 | Address | Change registered office address company with date old address new address. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-03 | Officers | Change person director company with change date. | Download |
2020-09-22 | Officers | Termination director company with name termination date. | Download |
2020-04-21 | Officers | Change person director company with change date. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.