Warning: file_put_contents(c/1887484dc285585538b9cf61bd61655e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/fc9d498ea4c0c085c081557f106fe26e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Cambridge Timber Buildings Ltd, CB6 1RY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CAMBRIDGE TIMBER BUILDINGS LTD

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

This company is commonly known as Cambridge Timber Buildings Ltd. The company was founded 13 years ago and was given the registration number 07552195. The firm's registered office is in ELY. You can find them at Chettisham Business Park Lynn Road, Chettisham, Ely, Cambridgeshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:CAMBRIDGE TIMBER BUILDINGS LTD
Company Number:07552195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2011
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Chettisham Business Park Lynn Road, Chettisham, Ely, Cambridgeshire, CB6 1RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director01 October 2014Active
Chettisham Business Park, Lynn Road, Chettisham, Ely, England, CB6 1RY

Director04 March 2011Active
Chettisham Business Park, Lynn Road, Chettisham, Ely, CB6 1RY

Director28 July 2016Active
Chettisham Business Park, Lynn Road, Chettisham, Ely, CB6 1RY

Director01 November 2019Active
Chettisham Business Park, Lynn Road, Chettisham, Ely, England, CB6 1RY

Director01 October 2014Active

People with Significant Control

Mr Matthew Greenaway
Notified on:03 March 2020
Status:Active
Date of birth:March 1970
Nationality:British
Address:C/O Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, CO3 3AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rachel Clare Watts
Notified on:03 March 2020
Status:Active
Date of birth:October 1975
Nationality:British
Address:C/O Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, CO3 3AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Stacia Helen Greenaway
Notified on:03 March 2020
Status:Active
Date of birth:March 1972
Nationality:British
Address:C/O Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, CO3 3AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Freeman-Liquorish
Notified on:06 December 2017
Status:Active
Date of birth:February 1976
Nationality:British
Address:Chettisham Business Park, Lynn Road, Ely, CB6 1RY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Stacia Helen Greenaway
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:English
Country of residence:England
Address:35, Turner Drive, Ely, England, CB7 4LH
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 (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
2023-11-07Gazette

Gazette dissolved liquidation.

Download
2023-08-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-06-08Address

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

Download
2022-06-08Insolvency

Liquidation voluntary statement of affairs.

Download
2022-06-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-08Resolution

Resolution.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-10-27Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-08-19Accounts

Accounts with accounts type micro entity.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Persons with significant control

Notification of a person with significant control.

Download
2020-03-04Persons with significant control

Notification of a person with significant control.

Download
2020-03-04Persons with significant control

Notification of a person with significant control.

Download
2020-03-04Officers

Change person director company with change date.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-06-10Accounts

Accounts with accounts type micro entity.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.