UKBizDB.co.uk

CAMBS-PAT (UK) LIMITED

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

This company is commonly known as Cambs-pat (uk) Limited. The company was founded 19 years ago and was given the registration number 05417296. The firm's registered office is in HUNTINGDON. You can find them at Montagu House, 81 High Street, Huntingdon, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CAMBS-PAT (UK) LIMITED
Company Number:05417296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Montagu House, 81 High Street, Huntingdon, United Kingdom, PE29 3NY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brunel House, 1 Archers Court, Huntingdon, England, PE29 6XG

Corporate Secretary06 December 2007Active
5, Forge Close, Eaton Socon, St. Neots, England, PE19 8TP

Director01 November 2018Active
5, Forge Close, Eaton Socon, St. Neots, England, PE19 8TP

Director01 November 2018Active
Foxcroft, Rosecroft Perry, Huntingdon, PE28 0BZ

Secretary07 April 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary07 April 2005Active
12, Queens Court, Eaton Socon, St Neots, United Kingdom, PE19 8BZ

Director01 April 2010Active
73, Manor Gardens, Buckden, St. Neots, England, PE19 5TW

Director15 July 2015Active
5, Forge Close, Eaton Socon, St. Neots, England, PE19 8TP

Director07 April 2005Active
73, Manor Gardens, Buckden, St. Neots, England, PE19 5TW

Director15 July 2015Active
1, Medland Grove, St Neots, Huntingdon, United Kingdom, PE19 1QX

Director01 April 2010Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director07 April 2005Active

People with Significant Control

Cambs-Pat Ltd
Notified on:01 November 2018
Status:Active
Country of residence:England
Address:5, Forge Close, St. Neots, England, PE19 8TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Malcolm Paul O'Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:United Kingdom
Address:Montagu House, 81 High Street, Huntingdon, United Kingdom, PE29 3NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Officers

Change corporate secretary company with change date.

Download
2022-10-31Address

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

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Persons with significant control

Notification of a person with significant control.

Download
2018-12-17Persons with significant control

Cessation of a person with significant control.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Persons with significant control

Change to a person with significant control.

Download
2018-09-26Officers

Change person director company with change date.

Download
2018-06-11Mortgage

Mortgage satisfy charge full.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.