UKBizDB.co.uk

CAMBRIDGESHIRE BATHROOMS LIMITED

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

This company is commonly known as Cambridgeshire Bathrooms Limited. The company was founded 21 years ago and was given the registration number 04570056. The firm's registered office is in CAMBRIDGE. You can find them at 3 Morleys Place High Street, Sawston, Cambridge, Cambridgeshire. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:CAMBRIDGESHIRE BATHROOMS LIMITED
Company Number:04570056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:3 Morleys Place High Street, Sawston, Cambridge, Cambridgeshire, CB22 3TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12b, Sawston Park, London Road, Pampisford, United Kingdom, CB22 3EE

Secretary01 March 2014Active
Unit 12b, Sawston Park, London Road, Pampisford, United Kingdom, CB22 3EE

Director23 October 2002Active
14 Meadow How, St Ives, PE27 6HZ

Secretary23 October 2002Active
3 Morleys Place, High Street, Sawston, Cambridge, CB22 3TG

Secretary31 March 2010Active
14 Meadow How, St Ives, PE27 6HZ

Director23 October 2002Active
23 Common Lane, Sawston, CB2 4HW

Director23 October 2002Active
Sunflowers, Newington, Willingham, Cambridge, England, CB24 5JE

Director01 March 2014Active

People with Significant Control

Camba Holding Limited
Notified on:08 October 2017
Status:Active
Country of residence:United Kingdom
Address:Unit 12b, Sawston Park, Pampisford, United Kingdom, CB22 3EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lynn Karen Cardwell
Notified on:26 September 2017
Status:Active
Date of birth:March 1977
Nationality:British
Address:3 Morleys Place, High Street, Cambridge, CB22 3TG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Marcus Cardwell
Notified on:23 October 2016
Status:Active
Date of birth:November 1970
Nationality:British
Address:3 Morleys Place, High Street, Cambridge, CB22 3TG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr John Leonard Window
Notified on:23 October 2016
Status:Active
Date of birth:December 1959
Nationality:British
Address:3 Morleys Place, High Street, Cambridge, CB22 3TG
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Officers

Change person director company with change date.

Download
2023-10-24Officers

Change person secretary company with change date.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Address

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

Download
2021-11-08Address

Move registers to sail company with new address.

Download
2021-11-08Address

Change sail address company with new address.

Download
2021-11-08Persons with significant control

Change to a person with significant control.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Persons with significant control

Cessation of a person with significant control.

Download
2018-12-18Persons with significant control

Cessation of a person with significant control.

Download
2018-12-18Persons with significant control

Cessation of a person with significant control.

Download
2018-12-18Persons with significant control

Notification of a person with significant control.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-03Officers

Change person secretary company with change date.

Download
2017-11-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.