CAMBRIDGE COURIER SERVICES LTD

Register to unlock more data on OkredoRegister

CAMBRIDGE COURIER SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04212800

Incorporation date

09/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Unit L8, South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire PE16 6TTCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2001)
dot icon03/12/2025
Micro company accounts made up to 2025-05-31
dot icon13/10/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon10/01/2025
Micro company accounts made up to 2024-05-31
dot icon10/09/2024
Statement of capital following an allotment of shares on 2024-09-10
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with updates
dot icon30/08/2024
Appointment of Mr Charles William Stephen Thurlby as a director on 2024-04-24
dot icon29/08/2024
Appointment of Ms Peggy Louise Ann Thurlby as a director on 2024-04-24
dot icon24/04/2024
Statement of capital following an allotment of shares on 2024-04-24
dot icon07/11/2023
Appointment of Mr Mark Philip Bowen as a director on 2023-08-31
dot icon28/09/2023
Cessation of Keith Henry Perry as a person with significant control on 2023-08-31
dot icon28/09/2023
Notification of Janette Louise Bowen as a person with significant control on 2023-08-31
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with updates
dot icon01/09/2023
Micro company accounts made up to 2023-05-31
dot icon31/08/2023
Appointment of Ms Janette Louise Bowen as a director on 2023-05-31
dot icon31/08/2023
Termination of appointment of Keith Henry Perry as a director on 2023-08-31
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon17/08/2022
Micro company accounts made up to 2022-05-31
dot icon20/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon13/09/2021
Micro company accounts made up to 2021-05-31
dot icon16/06/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon24/08/2020
Micro company accounts made up to 2020-05-31
dot icon21/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon06/08/2019
Micro company accounts made up to 2019-05-31
dot icon24/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon16/08/2018
Micro company accounts made up to 2018-05-31
dot icon10/05/2018
Director's details changed for Mr Keith Henry Perry on 2018-05-10
dot icon10/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon15/09/2017
Micro company accounts made up to 2017-05-31
dot icon25/05/2017
Satisfaction of charge 3 in full
dot icon16/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon13/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon17/07/2015
Total exemption small company accounts made up to 2015-05-31
dot icon16/07/2015
Termination of appointment of Keith Henry Perry as a secretary on 2015-05-20
dot icon15/07/2015
Appointment of Ms Janette Louise Bowen as a secretary on 2015-05-20
dot icon13/05/2015
Registered office address changed from Ebenezer House Rooks Street Cottenham Cambridge Cambridgeshire CB24 8QZ to Unit L8 South Fens Business Centre, Fenton Way Chatteris Cambridgeshire PE16 6TT on 2015-05-13
dot icon12/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon22/05/2014
Resolutions
dot icon12/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon08/04/2014
Particulars of variation of rights attached to shares
dot icon08/04/2014
Change of share class name or designation
dot icon08/04/2014
Memorandum and Articles of Association
dot icon08/04/2014
Statement of company's objects
dot icon22/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon16/10/2013
Secretary's details changed for Mr Keith Henry Perry on 2013-10-15
dot icon16/10/2013
Director's details changed for Mr Keith Henry Perry on 2013-10-15
dot icon31/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon18/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon18/01/2013
Registered office address changed from Pembroke House Pembroke Avenue Denny End Industrial Estate, Waterbeach Cambridge Cambridgeshire CB25 9QP England on 2013-01-18
dot icon21/06/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon01/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon10/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon12/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon12/05/2010
Director's details changed for Mr Keith Henry Perry on 2010-05-09
dot icon01/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon09/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon01/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/05/2009
Return made up to 09/05/09; full list of members
dot icon09/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon30/05/2008
Return made up to 09/05/08; full list of members
dot icon30/05/2008
Secretary appointed mr keith henry perry
dot icon30/05/2008
Registered office changed on 30/05/2008 from pharos high street waterbeach cambridge CB5 9JU
dot icon30/05/2008
Director's change of particulars / keith perry / 01/05/2008
dot icon29/05/2008
Appointment terminated director jackie perry
dot icon29/05/2008
Appointment terminated secretary jackie perry
dot icon27/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon09/07/2007
Return made up to 09/05/07; full list of members
dot icon19/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon17/05/2006
Return made up to 09/05/06; full list of members
dot icon16/02/2006
Total exemption full accounts made up to 2005-05-31
dot icon12/05/2005
Return made up to 09/05/05; full list of members
dot icon05/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon02/12/2004
Amended accounts made up to 2002-05-31
dot icon29/11/2004
Total exemption small company accounts made up to 2003-05-31
dot icon15/05/2004
Return made up to 09/05/04; full list of members
dot icon24/09/2003
Registered office changed on 24/09/03 from: rosemont church walk, lode with lond meadow cambridge cambridgeshire CB5 9EX
dot icon20/09/2003
Total exemption small company accounts made up to 2002-05-31
dot icon25/07/2003
Return made up to 09/05/03; full list of members
dot icon06/09/2002
Registered office changed on 06/09/02 from: suites 2 & 3 frohock house cambridge CB1 3NF
dot icon30/05/2002
Return made up to 09/05/02; full list of members
dot icon14/11/2001
Particulars of mortgage/charge
dot icon25/06/2001
Ad 09/05/01--------- £ si 3@1=3 £ ic 1/4
dot icon14/06/2001
New secretary appointed;new director appointed
dot icon14/06/2001
New director appointed
dot icon16/05/2001
Secretary resigned
dot icon16/05/2001
Director resigned
dot icon09/05/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
39.98K
-
0.00
-
-
2022
6
20.31K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
09/05/2001 - 09/05/2001
6838
FIRST DIRECTORS LIMITED
Nominee Director
09/05/2001 - 09/05/2001
5474
Perry, Jackie
Director
09/05/2001 - 05/04/2008
-
Thurlby, Peggy Louise Ann
Director
24/04/2024 - Present
1
Thurlby, Charles William Stephen
Director
24/04/2024 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE COURIER SERVICES LTD

CAMBRIDGE COURIER SERVICES LTD is an(a) Active company incorporated on 09/05/2001 with the registered office located at Unit L8, South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire PE16 6TT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE COURIER SERVICES LTD?

toggle

CAMBRIDGE COURIER SERVICES LTD is currently Active. It was registered on 09/05/2001 .

Where is CAMBRIDGE COURIER SERVICES LTD located?

toggle

CAMBRIDGE COURIER SERVICES LTD is registered at Unit L8, South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire PE16 6TT.

What does CAMBRIDGE COURIER SERVICES LTD do?

toggle

CAMBRIDGE COURIER SERVICES LTD operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE COURIER SERVICES LTD?

toggle

The latest filing was on 03/12/2025: Micro company accounts made up to 2025-05-31.