CAMBRIDGE TENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE TENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09684565

Incorporation date

14/07/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite C Victoria House 19-21 Ack Lane East, Bramhall, Cheshire SK7 2BECopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2015)
dot icon17/04/2026
Return of final meeting in a creditors' voluntary winding up
dot icon19/08/2025
Resolutions
dot icon19/08/2025
Appointment of a voluntary liquidator
dot icon19/08/2025
Statement of affairs
dot icon19/08/2025
Registered office address changed from Grange Farm Langley Upper Green Saffron Walden CB11 4RY England to Suite C Victoria House 19-21 Ack Lane East Bramhall Cheshire SK7 2BE on 2025-08-19
dot icon16/07/2025
Confirmation statement made on 2025-07-14 with updates
dot icon28/08/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon24/07/2024
Confirmation statement made on 2024-07-14 with updates
dot icon30/08/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon26/07/2023
Confirmation statement made on 2023-07-14 with updates
dot icon25/07/2023
Cessation of Helen Elizabeth Casson as a person with significant control on 2023-07-14
dot icon25/07/2023
Change of details for Mr Robert Sydney Bickerdike-Casson as a person with significant control on 2023-07-14
dot icon31/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon14/07/2022
Confirmation statement made on 2022-07-14 with updates
dot icon17/08/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon21/07/2021
Confirmation statement made on 2021-07-14 with updates
dot icon21/07/2021
Change of details for Mrs Helen Elizabeth Casson as a person with significant control on 2021-07-14
dot icon21/07/2021
Change of details for Mr Robert Sydney Bickerdike-Casson as a person with significant control on 2021-07-14
dot icon11/11/2020
Termination of appointment of Helen Elizabeth Casson as a director on 2020-11-11
dot icon21/08/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon24/03/2020
Director's details changed for Mrs Helen Elizabeth Casson on 2020-03-24
dot icon24/03/2020
Director's details changed for Mr Robert Sydney Bickerdike-Casson on 2020-03-24
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon15/07/2019
Confirmation statement made on 2019-07-14 with updates
dot icon03/07/2019
Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP United Kingdom to Grange Farm Langley Upper Green Saffron Walden CB11 4RY on 2019-07-03
dot icon17/10/2018
Second filing of Confirmation Statement dated 14/07/2018
dot icon03/10/2018
Statement of capital following an allotment of shares on 2017-11-21
dot icon03/10/2018
Statement of capital following an allotment of shares on 2017-11-21
dot icon22/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon24/07/2018
14/07/18 Statement of Capital gbp 400
dot icon24/11/2017
Resolutions
dot icon18/07/2017
Confirmation statement made on 2017-07-14 with updates
dot icon17/06/2017
Compulsory strike-off action has been discontinued
dot icon16/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon13/06/2017
First Gazette notice for compulsory strike-off
dot icon04/11/2016
Current accounting period extended from 2016-07-31 to 2016-11-30
dot icon26/09/2016
Confirmation statement made on 2016-07-14 with updates
dot icon31/07/2015
Appointment of Mrs Helen Elizabeth Casson as a director on 2015-07-16
dot icon31/07/2015
Certificate of change of name
dot icon30/07/2015
Statement of capital following an allotment of shares on 2015-07-16
dot icon14/07/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

2
2022
change arrow icon-80.62 % *

* during past year

Cash in Bank

£1,705.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.68K
-
0.00
8.80K
-
2022
2
2.52K
-
0.00
1.71K
-
2022
2
2.52K
-
0.00
1.71K
-

Employees

2022

Employees

2 Descended-50 % *

Net Assets(GBP)

2.52K £Descended-6.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.71K £Descended-80.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bickerdike-Casson, Robert Sydney
Director
14/07/2015 - Present
8
Casson, Helen Elizabeth
Director
16/07/2015 - 11/11/2020
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CAMBRIDGE TENT COMPANY LIMITED

CAMBRIDGE TENT COMPANY LIMITED is an(a) Liquidation company incorporated on 14/07/2015 with the registered office located at Suite C Victoria House 19-21 Ack Lane East, Bramhall, Cheshire SK7 2BE. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE TENT COMPANY LIMITED?

toggle

CAMBRIDGE TENT COMPANY LIMITED is currently Liquidation. It was registered on 14/07/2015 .

Where is CAMBRIDGE TENT COMPANY LIMITED located?

toggle

CAMBRIDGE TENT COMPANY LIMITED is registered at Suite C Victoria House 19-21 Ack Lane East, Bramhall, Cheshire SK7 2BE.

What does CAMBRIDGE TENT COMPANY LIMITED do?

toggle

CAMBRIDGE TENT COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CAMBRIDGE TENT COMPANY LIMITED have?

toggle

CAMBRIDGE TENT COMPANY LIMITED had 2 employees in 2022.

What is the latest filing for CAMBRIDGE TENT COMPANY LIMITED?

toggle

The latest filing was on 17/04/2026: Return of final meeting in a creditors' voluntary winding up.