UKBizDB.co.uk

THE CAMBRIDGE CARRIER LTD

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

This company is commonly known as The Cambridge Carrier Ltd. The company was founded 14 years ago and was given the registration number 07248511. The firm's registered office is in MAIDSTONE. You can find them at The Granary, Hermitage Court Hermitage Lane, Maidstone, Kent. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:THE CAMBRIDGE CARRIER LTD
Company Number:07248511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2010
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:The Granary, Hermitage Court Hermitage Lane, Maidstone, Kent, United Kingdom, ME16 9NT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary12 November 2019Active
Flat 1, 32 Stanhope Gardens, London, United Kingdom, SW7 5QY

Director12 November 2019Active
72, Stockwell Park Road, London, United Kingdom, SW9 0DA

Secretary10 May 2010Active
Lower Apartment, 58 Cobbs Hill Road, Warwick, Bermuda, WK 09

Director12 November 2019Active
72, Stockwell Park Road, London, United Kingdom, SW9 0DA

Director10 May 2010Active
41a High Street, Haslemere, United Kingdom, GU27 2JY

Director12 November 2019Active

People with Significant Control

Mr Abdullah Nahar
Notified on:12 November 2019
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, 32 Stanhope Gardens, London, United Kingdom, SW7 5QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hobson Choice Holdings Limited
Notified on:25 July 2019
Status:Active
Country of residence:United Kingdom
Address:The Granary, Hermitage Court, Maidstone, United Kingdom, ME16 9NT
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Tobias Richard Hobson
Notified on:01 May 2017
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:The Granary, Hermitage Court Hermitage Lane, Maidstone, United Kingdom, ME16 9NT
Nature of control:
  • Significant influence or control

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
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Mortgage

Mortgage satisfy charge full.

Download
2022-09-14Mortgage

Mortgage satisfy charge full.

Download
2022-09-05Officers

Second filing of secretary appointment with name.

Download
2022-09-01Persons with significant control

Change to a person with significant control.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Officers

Change person director company with change date.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Officers

Termination secretary company with name termination date.

Download
2021-09-02Address

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

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Accounts

Change account reference date company previous shortened.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Persons with significant control

Notification of a person with significant control.

Download
2019-12-10Officers

Appoint corporate secretary company with name date.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.