Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMBRIDGE PRINTING INDUSTRIES LIMITED
Company Information for

CAMBRIDGE PRINTING INDUSTRIES LIMITED

SALISBURY HOUSE, STATION ROAD, CAMBRIDGE, CB1 2LA,
Company Registration Number
01862997
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cambridge Printing Industries Ltd
CAMBRIDGE PRINTING INDUSTRIES LIMITED was founded on 1984-11-13 and has its registered office in Cambridge. The organisation's status is listed as "Active - Proposal to Strike off". Cambridge Printing Industries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAMBRIDGE PRINTING INDUSTRIES LIMITED
 
Legal Registered Office
SALISBURY HOUSE
STATION ROAD
CAMBRIDGE
CB1 2LA
Other companies in CB1
 
Filing Information
Company Number 01862997
Company ID Number 01862997
Date formed 1984-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 23:37:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIDGE PRINTING INDUSTRIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HUNTER STEVENS LIMITED   PETERS ELWORTHY & MOORE LIMITED   PTH CONSULTING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAMBRIDGE PRINTING INDUSTRIES LIMITED

Current Directors
Officer Role Date Appointed
PAUL ROBERT CHAPMAN
Company Secretary 2015-09-18
MARK JOHN CHAPMAN
Director 1991-12-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANN MARGARET HAWKES
Director 1991-12-26 2015-10-12
IAN PETER HAWKES
Director 1991-12-26 2015-10-12
MARK JOHN CHAPMAN
Company Secretary 1991-12-26 2015-09-18
JANET HAZEL CHAPMAN
Director 1991-12-26 1996-11-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06SECOND GAZETTE not voluntary dissolution
2022-10-26AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-0430/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2020-12-08AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-02-18AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-06-19AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-06-16AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-01AA01Previous accounting period extended from 31/03/16 TO 30/09/16
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 84
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-02-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 84
2015-12-18AR0128/11/15 ANNUAL RETURN FULL LIST
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN HAWKES
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ANN HAWKES
2015-09-18AP03Appointment of Mr Paul Robert Chapman as company secretary on 2015-09-18
2015-09-18TM02Termination of appointment of Mark John Chapman on 2015-09-18
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 84
2014-12-18AR0128/11/14 ANNUAL RETURN FULL LIST
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 84
2013-12-04AR0128/11/13 ANNUAL RETURN FULL LIST
2013-12-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-05AR0128/11/12 ANNUAL RETURN FULL LIST
2012-08-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-06AR0128/11/11 ANNUAL RETURN FULL LIST
2011-08-26AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-09AR0128/11/10 ANNUAL RETURN FULL LIST
2010-12-09AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-30AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-09AR0128/11/09 ANNUAL RETURN FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER HAWKES / 28/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN CHAPMAN / 28/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN MARGARET HAWKES / 28/11/2009
2008-12-04AA31/03/08 TOTAL EXEMPTION FULL
2008-12-03363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-12-03353LOCATION OF REGISTER OF MEMBERS
2008-12-03287REGISTERED OFFICE CHANGED ON 03/12/2008 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA
2008-12-03190LOCATION OF DEBENTURE REGISTER
2008-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / ANN HAWKES / 18/07/2008
2008-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / IAN HAWKES / 18/07/2008
2008-05-27363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2008-05-27122S-DIV CONVE
2008-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / IAN HAWKES / 15/12/2007
2008-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / ANN HAWKES / 15/12/2007
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-15363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-06363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-10-2588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-10-2588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-10-2588(2)RAD 03/10/05--------- £ SI 36@1=36 £ IC 2/38
2005-10-2588(2)RAD 03/10/05--------- £ SI 46@1=46 £ IC 38/84
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-30363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-11363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-10363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-02363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-21363sRETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-21363sRETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS
1999-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-18363sRETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS
1998-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-30363sRETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS
1997-02-19363sRETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS
1997-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-16288bDIRECTOR RESIGNED
1996-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-19363sRETURN MADE UP TO 08/12/95; NO CHANGE OF MEMBERS
1995-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-13363sRETURN MADE UP TO 08/12/94; NO CHANGE OF MEMBERS
1994-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-05363sRETURN MADE UP TO 08/12/93; FULL LIST OF MEMBERS
1994-01-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-12-23363sRETURN MADE UP TO 26/12/92; NO CHANGE OF MEMBERS
1992-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-02-06363bRETURN MADE UP TO 26/12/91; NO CHANGE OF MEMBERS
1991-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-01-03363RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CAMBRIDGE PRINTING INDUSTRIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMBRIDGE PRINTING INDUSTRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMBRIDGE PRINTING INDUSTRIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2022-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMBRIDGE PRINTING INDUSTRIES LIMITED

Intangible Assets
Patents
We have not found any records of CAMBRIDGE PRINTING INDUSTRIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIDGE PRINTING INDUSTRIES LIMITED
Trademarks
We have not found any records of CAMBRIDGE PRINTING INDUSTRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIDGE PRINTING INDUSTRIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CAMBRIDGE PRINTING INDUSTRIES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE PRINTING INDUSTRIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMBRIDGE PRINTING INDUSTRIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMBRIDGE PRINTING INDUSTRIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3