Warning: file_put_contents(c/f39f45bc93d08cfce8875145004af901.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Cantabrigia Holdings Limited, CM20 2HU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CANTABRIGIA HOLDINGS LIMITED

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

This company is commonly known as Cantabrigia Holdings Limited. The company was founded 15 years ago and was given the registration number 06791536. The firm's registered office is in HARLOW. You can find them at Unit 47 Harlow Enterprise Centre Burnt Mill, Elizabeth Way, Harlow, Essex. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:CANTABRIGIA HOLDINGS LIMITED
Company Number:06791536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2009
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Unit 47 Harlow Enterprise Centre Burnt Mill, Elizabeth Way, Harlow, Essex, England, CM20 2HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 4, Second Floor, Cambridge House, Cambridge Road, Harlow, England, CM20 2EQ

Secretary14 January 2009Active
Suite 4, Second Floor, Cambridge House, Cambridge Road, Harlow, England, CM20 2EQ

Director20 March 2014Active
Unit 4, Twisleton Court Priory Hill, Dartford, United Kingdom, England, DA1 2EN

Director14 January 2009Active

People with Significant Control

Mr Martin Andrew Dean
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:Suite 4, Second Floor, Cambridge House, Harlow, England, CM20 2EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Masters
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Suite 4, Second Floor, Cambridge House, Harlow, England, CM20 2EQ
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-07-22Gazette

Gazette filings brought up to date.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-16Gazette

Gazette notice compulsory.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Change account reference date company previous shortened.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Address

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

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Accounts

Change account reference date company previous extended.

Download
2019-05-08Resolution

Resolution.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Persons with significant control

Change to a person with significant control.

Download
2017-12-18Address

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

Download
2017-12-18Persons with significant control

Change to a person with significant control.

Download
2017-12-18Officers

Change person secretary company with change date.

Download
2017-12-18Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.