UKBizDB.co.uk

CAMBRIDGE VACUUM ENGINEERING LIMITED

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

This company is commonly known as Cambridge Vacuum Engineering Limited. The company was founded 46 years ago and was given the registration number 01359364. The firm's registered office is in CAMBRIDGE. You can find them at 43 Pembroke Avenue Denny Industrial Estate, Waterbeach, Cambridge, Cambridgeshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CAMBRIDGE VACUUM ENGINEERING LIMITED
Company Number:01359364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:43 Pembroke Avenue Denny Industrial Estate, Waterbeach, Cambridge, Cambridgeshire, CB25 9QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Pembroke Avenue Denny Industrial Estate, Waterbeach, Cambridge, CB25 9QX

Director26 October 2001Active
43, Pembroke Avenue Denny Industrial Estate, Waterbeach, Cambridge, CB25 9QX

Director26 October 2001Active
50 Tuddenham Road, Ipswich, IP4 2SP

Secretary26 October 2001Active
Woodfield,214 Herne Road, Ramsey Street Marys, Ramsey, Huntingdon, PE26 2TB

Secretary-Active
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ

Corporate Secretary01 July 2006Active
Haywood Hay Street, Braughing, Ware, SG11 2RJ

Director01 July 1993Active
5 Queensway, Sawston, Cambridge, CB2 4DJ

Director-Active
Oporto House East Street, Colne, Huntingdon, PE28 3LZ

Director-Active
Green Hedges, 25 Saint Johns Street, Crowthorne, RG45 7NJ

Director18 October 1999Active
Kokenstrasse 8,, D-4151, Toenisvorst 2, Germany,

Director-Active
The Dower House, Church Road Snitterfield, Stratford Upon Avon, CV37 0LF

Director18 October 1999Active
50 Tuddenham Road, Ipswich, IP4 2SP

Director26 October 2001Active
139 Pilkington Avenue, Sutton Coldfield, B72 1LH

Director-Active
Woodfield,214 Herne Road, Ramsey Street Marys, Ramsey, Huntingdon, PE26 2TB

Director-Active
11 Cottons Field, Dry Drayton, Cambridge, CB3 8DG

Director-Active

People with Significant Control

Aquasium Technology Ltd
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:43, Pembroke Avenue, Cambridge, England, CB25 9QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Accounts

Accounts with accounts type dormant.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type dormant.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type dormant.

Download
2020-11-27Accounts

Accounts with accounts type dormant.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Officers

Termination secretary company with name termination date.

Download
2019-07-08Officers

Change corporate secretary company with change date.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type dormant.

Download
2017-08-30Mortgage

Mortgage satisfy charge full.

Download
2017-08-30Mortgage

Mortgage satisfy charge full.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-06-13Accounts

Accounts with accounts type dormant.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Accounts

Accounts with accounts type micro entity.

Download
2016-05-18Accounts

Accounts with accounts type audited abridged.

Download
2015-12-21Capital

Capital statement capital company with date currency figure.

Download
2015-12-21Insolvency

Legacy.

Download
2015-12-21Capital

Legacy.

Download
2015-12-21Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.