CAMBRIDGE TAVERNS LTD

Register to unlock more data on OkredoRegister

CAMBRIDGE TAVERNS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06811521

Incorporation date

05/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Elin Way Meldreth, Royston SG8 6LXCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2009)
dot icon17/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/07/2024
First Gazette notice for voluntary strike-off
dot icon24/06/2024
Application to strike the company off the register
dot icon16/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon07/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon16/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/07/2022
Registered office address changed from 82B High Street Sawston Cambs CB22 3HJ to 20 Elin Way Meldreth Royston SG8 6LX on 2022-07-14
dot icon09/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon04/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon15/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/06/2020
Director's details changed for Mr John Andrew Dearn on 2020-06-01
dot icon05/06/2020
Secretary's details changed for Ms Janis Elizabeth Spink on 2020-06-01
dot icon05/06/2020
Change of details for Ms Janis Spink as a person with significant control on 2020-06-01
dot icon05/06/2020
Change of details for Mr John Andrew Dearn as a person with significant control on 2020-06-01
dot icon10/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon12/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon20/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon01/03/2016
Director's details changed for Mr John Andrew Dearn on 2016-02-04
dot icon01/03/2016
Secretary's details changed for Ms Janis Elizabeth Spink on 2016-02-04
dot icon15/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon18/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon08/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/03/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon11/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon05/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon11/02/2010
Director's details changed for John Andrew Dearn on 2010-02-04
dot icon11/02/2010
Secretary's details changed for Janis Elizabeth Spink on 2010-02-04
dot icon03/03/2009
Ad 25/02/09\gbp si 99@1=99\gbp ic 1/100\
dot icon03/03/2009
Accounting reference date extended from 28/02/2010 to 31/03/2010
dot icon24/02/2009
Appointment terminated director john king
dot icon24/02/2009
Appointment terminated secretary aci secretaries LIMITED
dot icon24/02/2009
Director appointed john andrew dearn
dot icon24/02/2009
Secretary appointed janis elizabeth spink
dot icon24/02/2009
Registered office changed on 24/02/2009 from 27 holywell row london EC2A 4JB
dot icon05/02/2009
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

10
2024
change arrow icon+8.57 % *

* during past year

Cash in Bank

£47,806.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
05/02/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
11
191.00
-
0.00
34.94K
-
2023
10
229.00
-
0.00
44.03K
-
2024
10
675.00
-
0.00
47.81K
-
2024
10
675.00
-
0.00
47.81K
-

Employees

2024

Employees

10 Ascended0 % *

Net Assets(GBP)

675.00 £Ascended194.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.81K £Ascended8.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CAMBRIDGE TAVERNS LTD

CAMBRIDGE TAVERNS LTD is an(a) Dissolved company incorporated on 05/02/2009 with the registered office located at 20 Elin Way Meldreth, Royston SG8 6LX. There is currently no active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE TAVERNS LTD?

toggle

CAMBRIDGE TAVERNS LTD is currently Dissolved. It was registered on 05/02/2009 and dissolved on 17/09/2024.

Where is CAMBRIDGE TAVERNS LTD located?

toggle

CAMBRIDGE TAVERNS LTD is registered at 20 Elin Way Meldreth, Royston SG8 6LX.

What does CAMBRIDGE TAVERNS LTD do?

toggle

CAMBRIDGE TAVERNS LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does CAMBRIDGE TAVERNS LTD have?

toggle

CAMBRIDGE TAVERNS LTD had 10 employees in 2024.

What is the latest filing for CAMBRIDGE TAVERNS LTD?

toggle

The latest filing was on 17/09/2024: Final Gazette dissolved via voluntary strike-off.