UKBizDB.co.uk

CAMRIDER FRANCHISING LIMITED

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

This company is commonly known as Camrider Franchising Limited. The company was founded 23 years ago and was given the registration number 04187776. The firm's registered office is in CAMBRIDGE. You can find them at First Floor 133 Cambridge Road Industrial Estate, Milton, Cambridge, Cambridgeshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CAMRIDER FRANCHISING LIMITED
Company Number:04187776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:First Floor 133 Cambridge Road Industrial Estate, Milton, Cambridge, Cambridgeshire, England, CB24 6AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wetherden Hall, Base Green, Wetherden, United Kingdom, IP14 3LS

Secretary11 June 2019Active
Wetherden Hall, Base Green, Wetherden, United Kingdom, IP14 3LS

Director11 June 2019Active
Wetherden Hall, Base Green, Wetherden, United Kingdom, IP14 3LS

Director27 March 2001Active
The Cottage, Old House Road Balsham, Cambridge, CB1 6EF

Secretary28 March 2002Active
17 Sherbourne Close, Cambridge, CB4 1RT

Secretary27 March 2001Active
23 Blackmead, Orton Malborne, Peterborough, PE2 5PX

Secretary05 July 2004Active
Sandcroft, Exning Road, Newmarket, England, CB8 0AH

Secretary01 April 2011Active
13 Hickathrift Field, Wisbech, PE14 8EX

Secretary14 December 2006Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary27 March 2001Active
The Cottage, Old House Road, Balsham, CB1 6EF

Director27 March 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director27 March 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director27 March 2001Active

People with Significant Control

Mr Bernard Maurice Adams
Notified on:27 March 2017
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:Wetherden Hall, Base Green, Wetherden, United Kingdom, IP14 3LS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Alexandra Adams
Notified on:27 March 2017
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:Wetherden Hall, Base Green, Wetherden, United Kingdom, IP14 3LS
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 (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
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Officers

Change person director company with change date.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Officers

Change person secretary company with change date.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-11-19Address

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

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-05-26Address

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

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-06-19Officers

Change person director company with change date.

Download
2019-06-19Officers

Change person secretary company with change date.

Download
2019-06-19Persons with significant control

Change to a person with significant control.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-06-11Officers

Appoint person secretary company with name date.

Download
2019-05-02Officers

Change person director company with change date.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-08-16Address

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

Download
2018-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.