Cambridge Vending Limited
- Active
- Incorporated on 11 Apr 2001
Reg Address: Unit 4 Crane Business Estate, Milton, Cambridge CB24 6AZ, England
- Summary The company with name "Cambridge Vending Limited" is a ltd and located in Unit 4 Crane Business Estate, Milton, Cambridge CB24 6AZ. Cambridge Vending Limited is currently in active status and it was incorporated on 11 Apr 2001 (23 years 5 months 12 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Cambridge Vending Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Raymond Latimer Hutchinson | Director | 3 May 2018 | British | Active |
2 | Stephen Thomas Alexander Hutchinson | Director | 3 May 2018 | British | Active |
3 | Anne Alexandra Hutchinson-Kane | Director | 3 May 2018 | British | Active |
4 | Paul Martin Allen | Director | 3 May 2018 | British | Resigned 8 Feb 2019 |
5 | Heather Sutcliffe | Secretary | 5 Mar 2014 | - | Resigned 3 May 2018 |
6 | Peter James Wilson | Director | 1 Nov 2007 | British | Resigned 3 May 2018 |
7 | Jacqueline Clare Handley | Secretary | 11 Apr 2001 | - | Resigned 5 Mar 2014 |
8 | BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | 11 Apr 2001 | - | Resigned 11 Apr 2001 |
9 | DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | 11 Apr 2001 | - | Resigned 11 Apr 2001 |
10 | Ian Michael Sutcliffe | Director | 11 Apr 2001 | British | Resigned 3 May 2018 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Montagu Group Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 3 May 2018 | - | Active |
2 | Mrs Heather Jane Sutcliffe Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 12 Apr 2016 | British | Ceased 3 May 2018 |
3 | Mr Ian Michael Sutcliffe Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 11 Apr 2016 | British | Ceased 3 May 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Cambridge Vending Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 18 Sep 2023 | Download PDF |
2 | Accounts - Dormant | 6 Jul 2023 | Download PDF |
3 | Accounts - Small | 11 Oct 2022 | Download PDF |
4 | Confirmation Statement - No Updates | 13 Apr 2021 | Download PDF |
5 | Accounts - Change Account Reference Date Company Current Extended | 31 Mar 2021 | Download PDF |
6 | Accounts - Small | 22 Jan 2021 | Download PDF 22 Pages |
7 | Confirmation Statement - No Updates | 14 Apr 2020 | Download PDF 3 Pages |
8 | Confirmation Statement - Updates | 12 Apr 2019 | Download PDF 4 Pages |
9 | Accounts - Change Account Reference Date Company Current Shortened | 18 Mar 2019 | Download PDF 1 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 19 Feb 2019 | Download PDF 1 Pages |
11 | Accounts - Unaudited Abridged | 31 Jan 2019 | Download PDF 8 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 9 May 2018 | Download PDF 1 Pages |
13 | Officers - Termination Secretary Company With Name Termination Date | 9 May 2018 | Download PDF 1 Pages |
14 | Persons With Significant Control - Notification Of A Person With Significant Control | 9 May 2018 | Download PDF 2 Pages |
15 | Persons With Significant Control - Cessation Of A Person With Significant Control | 9 May 2018 | Download PDF 1 Pages |
16 | Persons With Significant Control - Cessation Of A Person With Significant Control | 9 May 2018 | Download PDF 1 Pages |
17 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 May 2018 | Download PDF 20 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 9 May 2018 | Download PDF 2 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 9 May 2018 | Download PDF 1 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 9 May 2018 | Download PDF 2 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 9 May 2018 | Download PDF 2 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 9 May 2018 | Download PDF 2 Pages |
23 | Mortgage - Satisfy Charge Full | 30 Apr 2018 | Download PDF 1 Pages |
24 | Confirmation Statement - No Updates | 25 Apr 2018 | Download PDF 3 Pages |
25 | Accounts - Unaudited Abridged | 24 Oct 2017 | Download PDF 7 Pages |
26 | Confirmation Statement - Updates | 25 Apr 2017 | Download PDF 6 Pages |
27 | Accounts - Total Exemption Small | 16 Sep 2016 | Download PDF 7 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 6 May 2016 | Download PDF 4 Pages |
29 | Address - Change Registered Office Company With Date Old New | 5 May 2016 | Download PDF 1 Pages |
30 | Accounts - Total Exemption Small | 27 Oct 2015 | Download PDF 5 Pages |
31 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 28 Jul 2015 | Download PDF 12 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Apr 2015 | Download PDF 4 Pages |
33 | Accounts - Total Exemption Small | 22 Jul 2014 | Download PDF 5 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 9 May 2014 | Download PDF 4 Pages |
35 | Officers - Appoint Person Secretary Company With Name | 7 May 2014 | Download PDF 2 Pages |
36 | Officers - Termination Secretary Company With Name | 7 May 2014 | Download PDF 1 Pages |
37 | Officers - Change Person Secretary Company With Change Date | 5 Mar 2014 | Download PDF 1 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Aug 2013 | Download PDF 4 Pages |
39 | Accounts - Total Exemption Small | 1 Aug 2013 | Download PDF 5 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 16 May 2013 | Download PDF 4 Pages |
41 | Accounts - Total Exemption Small | 7 Sep 2012 | Download PDF 5 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 3 May 2012 | Download PDF 4 Pages |
43 | Accounts - Total Exemption Small | 21 Jul 2011 | Download PDF 6 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 5 May 2011 | Download PDF 4 Pages |
45 | Accounts - Total Exemption Small | 30 Jul 2010 | Download PDF 4 Pages |
46 | Officers - Change Person Director Company With Change Date | 28 Apr 2010 | Download PDF 2 Pages |
47 | Officers - Change Person Director Company With Change Date | 28 Apr 2010 | Download PDF 2 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Apr 2010 | Download PDF 4 Pages |
49 | Accounts - Total Exemption Small | 4 Jan 2010 | Download PDF 4 Pages |
50 | Annual Return - Legacy | 13 May 2009 | Download PDF 4 Pages |
51 | Accounts - Total Exemption Small | 19 Sep 2008 | Download PDF 6 Pages |
52 | Annual Return - Legacy | 21 Apr 2008 | Download PDF 4 Pages |
53 | Officers - Legacy | 12 Nov 2007 | Download PDF 2 Pages |
54 | Accounts - Total Exemption Small | 23 Jul 2007 | Download PDF 4 Pages |
55 | Annual Return - Legacy | 23 Apr 2007 | Download PDF 2 Pages |
56 | Address - Legacy | 2 Nov 2006 | Download PDF 1 Pages |
57 | Accounts - Total Exemption Full | 25 Jul 2006 | Download PDF 15 Pages |
58 | Annual Return - Legacy | 2 May 2006 | Download PDF 2 Pages |
59 | Accounts - Total Exemption Full | 6 Sep 2005 | Download PDF 14 Pages |
60 | Annual Return - Legacy | 6 May 2005 | Download PDF 2 Pages |
61 | Accounts - Total Exemption Full | 19 Oct 2004 | Download PDF 13 Pages |
62 | Annual Return - Legacy | 23 Apr 2004 | Download PDF 6 Pages |
63 | Officers - Legacy | 5 Dec 2003 | Download PDF 1 Pages |
64 | Accounts - Total Exemption Full | 18 Aug 2003 | Download PDF 13 Pages |
65 | Annual Return - Legacy | 23 Apr 2003 | Download PDF 6 Pages |
66 | Accounts - Total Exemption Small | 12 Feb 2003 | Download PDF 5 Pages |
67 | Annual Return - Legacy | 16 Apr 2002 | Download PDF 6 Pages |
68 | Capital - Legacy | 8 Feb 2002 | Download PDF 3 Pages |
69 | Resolution | 1 Jun 2001 | Download PDF 1 Pages |
70 | Incorporation - Memorandum Articles | 1 Jun 2001 | Download PDF 6 Pages |
71 | Address - Legacy | 20 Apr 2001 | Download PDF 2 Pages |
72 | Officers - Legacy | 20 Apr 2001 | Download PDF 2 Pages |
73 | Officers - Legacy | 20 Apr 2001 | Download PDF 2 Pages |
74 | Officers - Legacy | 20 Apr 2001 | Download PDF 2 Pages |
75 | Officers - Legacy | 20 Apr 2001 | Download PDF 2 Pages |
76 | Incorporation - Company | 11 Apr 2001 | Download PDF 11 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.