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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wetherden Hall, Base Green, Wetherden, United Kingdom, IP14 3LS | Secretary | 11 June 2019 | Active |
Wetherden Hall, Base Green, Wetherden, United Kingdom, IP14 3LS | Director | 11 June 2019 | Active |
Wetherden Hall, Base Green, Wetherden, United Kingdom, IP14 3LS | Director | 27 March 2001 | Active |
The Cottage, Old House Road Balsham, Cambridge, CB1 6EF | Secretary | 28 March 2002 | Active |
17 Sherbourne Close, Cambridge, CB4 1RT | Secretary | 27 March 2001 | Active |
23 Blackmead, Orton Malborne, Peterborough, PE2 5PX | Secretary | 05 July 2004 | Active |
Sandcroft, Exning Road, Newmarket, England, CB8 0AH | Secretary | 01 April 2011 | Active |
13 Hickathrift Field, Wisbech, PE14 8EX | Secretary | 14 December 2006 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 27 March 2001 | Active |
The Cottage, Old House Road, Balsham, CB1 6EF | Director | 27 March 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 27 March 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 27 March 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-27 | Officers | Change person director company with change date. | Download |
2022-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Officers | Change person secretary company with change date. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-19 | Address | Change registered office address company with date old address new address. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-26 | Address | Change registered office address company with date old address new address. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-19 | Officers | Change person director company with change date. | Download |
2019-06-19 | Officers | Change person secretary company with change date. | Download |
2019-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-12 | Officers | Appoint person director company with name date. | Download |
2019-06-11 | Officers | Appoint person secretary company with name date. | Download |
2019-05-02 | Officers | Change person director company with change date. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-16 | Address | Change registered office address company with date old address new address. | Download |
2018-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-16 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.