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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brunel House, 1 Archers Court, Huntingdon, England, PE29 6XG | Corporate Secretary | 06 December 2007 | Active |
5, Forge Close, Eaton Socon, St. Neots, England, PE19 8TP | Director | 01 November 2018 | Active |
5, Forge Close, Eaton Socon, St. Neots, England, PE19 8TP | Director | 01 November 2018 | Active |
Foxcroft, Rosecroft Perry, Huntingdon, PE28 0BZ | Secretary | 07 April 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 07 April 2005 | Active |
12, Queens Court, Eaton Socon, St Neots, United Kingdom, PE19 8BZ | Director | 01 April 2010 | Active |
73, Manor Gardens, Buckden, St. Neots, England, PE19 5TW | Director | 15 July 2015 | Active |
5, Forge Close, Eaton Socon, St. Neots, England, PE19 8TP | Director | 07 April 2005 | Active |
73, Manor Gardens, Buckden, St. Neots, England, PE19 5TW | Director | 15 July 2015 | Active |
1, Medland Grove, St Neots, Huntingdon, United Kingdom, PE19 1QX | Director | 01 April 2010 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 07 April 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-04 | Officers | Change corporate secretary company with change date. | Download |
2022-10-31 | Address | Change registered office address company with date old address new address. | Download |
2022-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-17 | Officers | Termination director company with name termination date. | Download |
2018-12-17 | Officers | Appoint person director company with name date. | Download |
2018-12-17 | Officers | Appoint person director company with name date. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-26 | Officers | Change person director company with change date. | Download |
2018-06-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.