UKBizDB.co.uk

CAMBS COMPRESSOR ENGINEERING LIMITED

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

This company is commonly known as Cambs Compressor Engineering Limited. The company was founded 31 years ago and was given the registration number 02764366. The firm's registered office is in ST IVES. You can find them at Raleigh House 14c Compass Point Business Park, Stocks Bridge Way, St Ives, Cambridgeshire. This company's SIC code is 28132 - Manufacture of compressors.

Company Information

Name:CAMBS COMPRESSOR ENGINEERING LIMITED
Company Number:02764366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28132 - Manufacture of compressors

Office Address & Contact

Registered Address:Raleigh House 14c Compass Point Business Park, Stocks Bridge Way, St Ives, Cambridgeshire, England, PE27 5JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
E-Space North, 181 Wisbech Road, Littleport, Ely, England, CB6 1RA

Director01 June 2016Active
E-Space North, 181 Wisbech Road, Littleport, Ely, England, CB6 1RA

Director04 June 1993Active
8 Lynton Drive, Ely, CB6 1DQ

Secretary04 June 1993Active
Richmond House, Broad Street, Ely, CB7 4AH

Corporate Secretary31 August 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 November 1992Active
8 Lynton Drive, Ely, CB6 1DQ

Director04 June 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 November 1992Active

People with Significant Control

Mrs Annthea Romaine Fryer
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:E-Space North, 181 Wisbech Road, Ely, England, CB6 1RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Roy Fryer
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:E-Space North, 181 Wisbech Road, Ely, England, CB6 1RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Address

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

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Accounts

Accounts amended with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Address

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

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Accounts

Accounts with accounts type total exemption small.

Download
2016-06-13Officers

Appoint person director company with name date.

Download
2016-05-25Address

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

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-17Officers

Change person director company with change date.

Download
2015-05-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.