UKBizDB.co.uk

GRANT INSTRUMENTS (CAMBRIDGE) LIMITED

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

This company is commonly known as Grant Instruments (cambridge) Limited. The company was founded 64 years ago and was given the registration number 00658133. The firm's registered office is in ROYSTON. You can find them at 29 Station Road, Shepreth, Royston, Hertfordshire. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:GRANT INSTRUMENTS (CAMBRIDGE) LIMITED
Company Number:00658133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 1960
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:29 Station Road, Shepreth, Royston, Hertfordshire, SG8 6GB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Evolution House, Unit 2, Durham Way, Royston Gateway, Royston, England, SG8 5GX

Secretary20 October 2017Active
Evolution House, Unit 2, Durham Way, Royston Gateway, Royston, England, SG8 5GX

Director07 February 2022Active
Evolution House, Unit 2, Durham Way, Royston Gateway, Royston, England, SG8 5GX

Director01 January 2021Active
Evolution House, Unit 2, Durham Way, Royston Gateway, Royston, England, SG8 5GX

Director19 October 2016Active
Evolution House, Unit 2, Durham Way, Royston Gateway, Royston, England, SG8 5GX

Director01 April 2020Active
Evolution House, Unit 2, Durham Way, Royston Gateway, Royston, England, SG8 5GX

Director01 July 2021Active
29 Station Road, Shepreth, Royston, SG8 6GB

Secretary01 February 2013Active
15 Felsham Chase, Burwell, CB5 0JP

Secretary01 May 2003Active
149 Coleridge Road, Cambridge, CB1 3PN

Secretary01 November 2003Active
3 The Brambles, Girton, Cambridge, CB3 0NY

Secretary-Active
1a Prospect Row, Cambridge, CB1 1DU

Director-Active
8, Heddon Way, St Ives, United Kingdom, PE27 3HT

Director22 June 2010Active
Mill Barn Mill Lane, Bassingbourn, Royston, SG8 5PP

Director-Active
Magnolia Cottage, 76 South End, Bassingbourn, Royston, SG8 5NL

Director01 May 1995Active
12 Kingston Street, Cambridge, CB1 2NU

Director-Active
29 Station Road, Shepreth, Royston, SG8 6GB

Director30 April 2013Active
37 Eversden Road, Harlton, Cambridge, CB3 7ET

Director-Active
29 Station Road, Shepreth, Royston, SG8 6GB

Director05 September 2017Active
54 King Street, Rampton, Cambridge, CB4 8QD

Director-Active
29 Station Road, Shepreth, Royston, SG8 6GB

Director01 January 2018Active
29 Station Road, Shepreth, Royston, SG8 6GB

Director01 September 2014Active
35, Barton Road, Haslingfield, Cambridge, CB23 1LL

Director05 April 2000Active
4 Evelyn Road, Cockfosters, Barnet, EN4 9JT

Director17 January 1996Active
4 Evelyn Road, Cockfosters, Barnet, EN4 9JT

Director-Active
9 Shepreth Road, Foxton, Cambridge, CB2 6SU

Director19 March 2008Active
184 Cherry Hinton Road, Cambridge,

Director-Active
29 Station Road, Shepreth, Royston, SG8 6GB

Director01 December 2017Active
29 Station Road, Shepreth, Royston, SG8 6GB

Director25 June 2015Active
22, Chapel Street, Steeple Bumpstead, Haverhill, United Kingdom, CB9 7DG

Director12 October 2011Active
The Retreat, High Street, Colne, Huntingdon, PE28 3ND

Director-Active
Beech House, Church Lane Elsworth, Cambridge, CB3 8HU

Director14 March 2005Active
95 Willian Way, Letchworth, SG6 2HY

Director17 January 2001Active
149 Coleridge Road, Cambridge, CB1 3PN

Director01 August 2004Active
3 The Brambles, Girton, Cambridge, CB3 0NY

Director-Active
Sneydhurst, Broadhempston, Totnes, TQ9 6AJ

Director-Active

People with Significant Control

Dartington Hall Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Elmhirst Centre, Dartington Hall, Totnes, England, TQ9 6EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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 (7 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
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2024-01-10Mortgage

Mortgage satisfy charge full.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-12-18Officers

Change person secretary company with change date.

Download
2023-12-10Incorporation

Memorandum articles.

Download
2023-12-09Resolution

Resolution.

Download
2023-12-07Mortgage

Mortgage satisfy charge full.

Download
2023-12-04Mortgage

Mortgage satisfy charge full.

Download
2023-12-04Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Accounts

Accounts with accounts type group.

Download
2023-05-24Address

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

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type group.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type group.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-02-16Persons with significant control

Notification of a person with significant control statement.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-10-27Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.