Active
Company Information for CAMBI UK LIMITED
CONGLETON TECHNOLOGY PARK RADNOR PARK IND. EST., FIRST AVENUE, BACK LANE, CONGLETON, CHESHIRE, CW12 4XJ,
|
Company Registration Number
03679626
Private Limited Company
Active |
Company Name | |
---|---|
CAMBI UK LIMITED | |
Legal Registered Office | |
CONGLETON TECHNOLOGY PARK RADNOR PARK IND. EST. FIRST AVENUE, BACK LANE CONGLETON CHESHIRE CW12 4XJ Other companies in WC1V | |
Company Number | 03679626 | |
---|---|---|
Company ID Number | 03679626 | |
Date formed | 1998-12-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 13/03/2016 | |
Return next due | 10/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB729691980 |
Last Datalog update: | 2024-04-06 19:55:17 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTIAN ISACHSEN |
||
CHRISTIAN ISACHSEN |
||
PER LILLEBO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NORMAN WEISZ |
Director | ||
PETER KILDAL |
Director | ||
JANET MARY RAVENSCROFT |
Company Secretary | ||
STEVEN DONALD SKELTON |
Company Secretary | ||
GRAHAM WINSTON EDWARDS |
Director | ||
STEPHEN CHARLES ALEXANDER WALKER |
Director | ||
JOHN ROBERT CATLING |
Director | ||
MALCOLM JOHN TWIST |
Director | ||
JANET MARY RAVENSCROFT |
Company Secretary | ||
STEVEN DONALD SKELTON |
Director | ||
ABBEY NOMINEES LIMITED |
Company Secretary | ||
ABBEY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMBI OPERATIONS LIMITED | Company Secretary | 2005-11-08 | CURRENT | 2005-09-02 | Active | |
CAMBI OPERATIONS LIMITED | Director | 2005-11-08 | CURRENT | 2005-09-02 | Active | |
CAMBI MANUFACTURING LIMITED | Director | 2015-01-13 | CURRENT | 2014-12-17 | Active - Proposal to Strike off | |
CAMBI OPERATIONS LIMITED | Director | 2005-11-08 | CURRENT | 2005-09-02 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036796260001 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AD03 | Registers moved to registered inspection location of Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF | |
AD02 | Register inspection address changed to Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF | |
LATEST SOC | 20/03/18 STATEMENT OF CAPITAL;GBP 400000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/17 FROM Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/17 FROM 7th Floor 90 High Holborn London WC1V 6XX | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 400000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PER LILLEBO / 19/01/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHRISTIAN ISACHSEN on 2017-01-19 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ISACHSEN / 19/01/2017 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 400000 | |
AR01 | 13/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 400000 | |
AR01 | 13/03/15 ANNUAL RETURN FULL LIST | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 400000 | |
AR01 | 13/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 13/03/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 13/03/12 ANNUAL RETURN FULL LIST | |
AR01 | 13/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 13/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ISACHSEN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PER LILLEBO / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/01/03 FROM: 90 LONG ACRE LONDON WC2E 9TT | |
CERTNM | COMPANY NAME CHANGED SIMON-HARTLEY CAMBI LIMITED CERTIFICATE ISSUED ON 23/12/02 | |
ELRES | S252 DISP LAYING ACC 16/10/02 | |
ELRES | S386 DISP APP AUDS 16/10/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | CONSENT TO ISS SHARES 16/10/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/10/02 FROM: GAINSBOROUGH HOUSE MANOR FARM ROAD READING BERKSHIRE RG2 0JH | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01 | |
363a | RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (42910 - Construction of water projects) as CAMBI UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84195080 | ||||
85369095 | ||||
85369095 | ||||
84195080 | ||||
84199015 | Parts of medical, surgical or laboratory sterilizers, n.e.s. | |||
84139100 | Parts of pumps for liquids, n.e.s. | |||
85011093 | AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W) | |||
85011093 | AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W) | |||
85442000 | Coaxial cable and other coaxial electric conductors, insulated | |||
85442000 | Coaxial cable and other coaxial electric conductors, insulated | |||
84139100 | Parts of pumps for liquids, n.e.s. | |||
84818040 | Valves for pneumatic tyres and inner-tubes | |||
84195080 | ||||
84818099 | Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves) | |||
84671900 | Pneumatic tools for working in the hand, non-rotary type | |||
84671900 | Pneumatic tools for working in the hand, non-rotary type | |||
73181100 | Coach screws of iron or steel | |||
84139100 | Parts of pumps for liquids, n.e.s. | |||
73181100 | Coach screws of iron or steel | |||
73209090 | Springs and leaves for springs, of iron or steel (excl. discs springs, flat spiral springs, helical springs, leaf-springs and leaves therefor, clock and watch springs, springs for sticks and handles of umbrellas or parasols, and shock absorbers and torque rod or torsion bar springs of Section 17) | |||
84136039 | Gear pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine and hydraulic pumps, incl. hydraulic units) | |||
84212200 | Machinery and apparatus for filtering or purifying beverages (excl.water) | |||
84439990 | Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442) | |||
84812010 | Valves for the control of oleohydraulic power transmission | |||
84818040 | Valves for pneumatic tyres and inner-tubes |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |