UKBizDB.co.uk

CAMBSCUISINE HOLDINGS LIMITED

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

This company is commonly known as Cambscuisine Holdings Limited. The company was founded 6 years ago and was given the registration number 11317747. The firm's registered office is in CAMBRIDGE. You can find them at The Crown And Punchbowl High Street, Horningsea, Cambridge, Cambridgeshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CAMBSCUISINE HOLDINGS LIMITED
Company Number:11317747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Crown And Punchbowl High Street, Horningsea, Cambridge, Cambridgeshire, United Kingdom, CB25 9JG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Crown And Punchbowl, High Street, Horningsea, Cambridge, United Kingdom, CB25 9JG

Director16 August 2018Active
The Crown And Punchbowl, High Street, Horningsea, Cambridge, United Kingdom, CB25 9JG

Director16 August 2018Active
The Crown And Punchbowl, High Street, Horningsea, Cambridge, United Kingdom, CB25 9JG

Director18 April 2018Active
The Crown And Punchbowl, High Street, Horningsea, Cambridge, United Kingdom, CB25 9JG

Director16 August 2018Active

People with Significant Control

Mr Maxwell David Freeman
Notified on:04 June 2018
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:The Crown And Punchbowl, High Street, Cambridge, United Kingdom, CB25 9JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Deborrah Thain
Notified on:04 June 2018
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:The Crown And Punchbowl, High Street, Cambridge, United Kingdom, CB25 9JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Oliver Thomas Allan Thain
Notified on:18 April 2018
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:The Crown And Punchbowl, High Street, Cambridge, United Kingdom, CB25 9JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Resolution

Resolution.

Download
2022-04-13Incorporation

Memorandum articles.

Download
2022-03-30Resolution

Resolution.

Download
2022-03-21Capital

Capital return purchase own shares.

Download
2022-03-09Capital

Capital cancellation shares.

Download
2022-03-08Capital

Capital name of class of shares.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-02-01Officers

Change person director company with change date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Officers

Change person director company with change date.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Officers

Change person director company with change date.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Persons with significant control

Change to a person with significant control.

Download
2019-07-17Officers

Change person director company with change date.

Download
2019-06-11Accounts

Change account reference date company previous shortened.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.