CAMBRIDGE MOTORCYCLES LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE MOTORCYCLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05889626

Incorporation date

27/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 13, 26 Cheddars Lane, Cambridge CB5 8LDCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2006)
dot icon05/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon05/12/2025
Cessation of David Abraham as a person with significant control on 2025-11-13
dot icon01/09/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-07-30
dot icon14/08/2024
Confirmation statement made on 2024-07-27 with updates
dot icon29/04/2024
Micro company accounts made up to 2023-07-30
dot icon01/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon03/05/2023
Micro company accounts made up to 2022-07-30
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with updates
dot icon07/03/2022
Micro company accounts made up to 2021-07-30
dot icon05/08/2021
Change of details for Mr Stefan Kyle Still as a person with significant control on 2021-08-05
dot icon05/08/2021
Confirmation statement made on 2021-07-27 with updates
dot icon12/04/2021
Change of details for Mr Stefan Kyle Still as a person with significant control on 2018-06-12
dot icon08/04/2021
Micro company accounts made up to 2020-07-30
dot icon06/04/2021
Memorandum and Articles of Association
dot icon06/04/2021
Resolutions
dot icon06/04/2021
Change of share class name or designation
dot icon14/10/2020
Second filing for the notification of David Abraham as a person with significant control
dot icon04/09/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon22/04/2020
Micro company accounts made up to 2019-07-30
dot icon09/03/2020
Notification of David Abraham as a person with significant control on 2020-03-09
dot icon02/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon03/07/2019
Director's details changed for Mr Stefan Kyle Still on 2019-07-03
dot icon30/04/2019
Micro company accounts made up to 2018-07-30
dot icon28/02/2019
Termination of appointment of David Abraham as a director on 2019-02-28
dot icon28/02/2019
Cessation of David Abraham as a person with significant control on 2019-02-28
dot icon28/02/2019
Change of details for Mr Stefan Kyle Still as a person with significant control on 2019-02-28
dot icon09/08/2018
Confirmation statement made on 2018-07-27 with updates
dot icon09/08/2018
Notification of Stefan Kyle Still as a person with significant control on 2018-06-12
dot icon27/07/2018
Micro company accounts made up to 2017-07-30
dot icon12/06/2018
Termination of appointment of Philip Ian Coles as a secretary on 2018-06-12
dot icon12/06/2018
Termination of appointment of Philip Ian Coles as a director on 2018-06-12
dot icon12/06/2018
Cessation of Philip Ian Coles as a person with significant control on 2018-06-12
dot icon27/04/2018
Previous accounting period shortened from 2017-07-31 to 2017-07-30
dot icon02/10/2017
Confirmation statement made on 2017-07-27 with updates
dot icon27/09/2017
Resolutions
dot icon27/09/2017
Change of share class name or designation
dot icon11/08/2017
Appointment of Mr Stefan Kyle Still as a director on 2016-08-14
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon09/03/2017
Satisfaction of charge 1 in full
dot icon08/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon20/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/07/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon01/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon06/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon16/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon27/07/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon27/07/2010
Director's details changed for Philip Ian Coles on 2010-01-01
dot icon16/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon08/02/2010
Accounts for a dormant company made up to 2009-07-31
dot icon06/11/2009
Termination of appointment of Thomas Hammond as a director
dot icon30/10/2009
Termination of appointment of Martin Wright as a director
dot icon16/10/2009
Statement of capital following an allotment of shares on 2009-10-01
dot icon16/10/2009
Appointment of Mr David Abraham as a director
dot icon16/10/2009
Appointment of Mr Martin Wright as a director
dot icon25/09/2009
Location of register of members
dot icon25/09/2009
Registered office changed on 25/09/2009 from unit 13, 26 cheddars lane cambridge cambridgeshire CB5 8LD
dot icon25/09/2009
Location of debenture register
dot icon25/09/2009
Return made up to 27/07/09; full list of members
dot icon28/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon08/12/2008
Return made up to 27/07/08; full list of members
dot icon05/12/2008
Appointment terminated director russell pannell
dot icon21/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon22/10/2007
Return made up to 27/07/07; full list of members
dot icon22/10/2007
New director appointed
dot icon22/10/2007
New director appointed
dot icon23/03/2007
Ad 27/02/07--------- £ si 100@1=100 £ ic 100/200
dot icon23/03/2007
New secretary appointed
dot icon23/03/2007
Secretary resigned;director resigned
dot icon27/07/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/07/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
30/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
32.62K
-
0.00
-
-
2022
4
4.18K
-
0.00
-
-
2023
4
14.74K
-
0.00
-
-
2023
4
14.74K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

14.74K £Ascended252.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAMBRIDGE MOTORCYCLES LIMITED

CAMBRIDGE MOTORCYCLES LIMITED is an(a) Active company incorporated on 27/07/2006 with the registered office located at Unit 13, 26 Cheddars Lane, Cambridge CB5 8LD. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE MOTORCYCLES LIMITED?

toggle

CAMBRIDGE MOTORCYCLES LIMITED is currently Active. It was registered on 27/07/2006 .

Where is CAMBRIDGE MOTORCYCLES LIMITED located?

toggle

CAMBRIDGE MOTORCYCLES LIMITED is registered at Unit 13, 26 Cheddars Lane, Cambridge CB5 8LD.

What does CAMBRIDGE MOTORCYCLES LIMITED do?

toggle

CAMBRIDGE MOTORCYCLES LIMITED operates in the Sale maintenance and repair of motorcycles and related parts and accessories (45.40 - SIC 2007) sector.

How many employees does CAMBRIDGE MOTORCYCLES LIMITED have?

toggle

CAMBRIDGE MOTORCYCLES LIMITED had 4 employees in 2023.

What is the latest filing for CAMBRIDGE MOTORCYCLES LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-12-05 with updates.