CAMBRIDGESHIRE FILLING STATIONS LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGESHIRE FILLING STATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02820140

Incorporation date

21/05/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Lynn Road, Littleport, Ely CB6 1QGCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1993)
dot icon03/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon05/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/07/2024
Director's details changed for Mr Jonathan Michael Miller on 2024-07-31
dot icon24/05/2024
Confirmation statement made on 2024-05-21 with updates
dot icon07/11/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon23/10/2023
Registration of charge 028201400001, created on 2023-10-12
dot icon23/10/2023
Registration of charge 028201400002, created on 2023-10-12
dot icon13/10/2023
Cessation of Clive Brown as a person with significant control on 2023-10-12
dot icon13/10/2023
Notification of Millers Partners Limited as a person with significant control on 2023-10-12
dot icon13/10/2023
Termination of appointment of Fiona Therese Brown as a secretary on 2023-10-12
dot icon13/10/2023
Termination of appointment of Clive Vincent Brown as a director on 2023-10-12
dot icon13/10/2023
Appointment of Mr Jonathan Michael Miller as a director on 2023-10-12
dot icon13/10/2023
Appointment of Mr Nicholas Alexander Miller as a director on 2023-10-12
dot icon13/10/2023
Appointment of Mr Matthew David Miller as a director on 2023-10-12
dot icon13/10/2023
Registered office address changed from 20 Market Place Kingston upon Thames Surrey KT1 1JP to 11 Lynn Road Littleport Ely CB6 1QG on 2023-10-13
dot icon08/08/2023
Micro company accounts made up to 2023-03-31
dot icon07/06/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon12/08/2022
Micro company accounts made up to 2022-03-31
dot icon13/06/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon07/06/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon02/06/2021
Micro company accounts made up to 2021-03-31
dot icon08/07/2020
Micro company accounts made up to 2020-03-31
dot icon29/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon25/07/2019
Micro company accounts made up to 2019-03-31
dot icon07/06/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon06/08/2018
Micro company accounts made up to 2018-03-31
dot icon31/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon09/06/2017
Micro company accounts made up to 2017-03-31
dot icon30/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon19/07/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon14/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/06/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon09/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/07/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon08/06/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon06/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/06/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon04/08/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon04/08/2010
Director's details changed for Clive Vincent Brown on 2009-10-01
dot icon21/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/07/2009
Return made up to 21/05/09; full list of members
dot icon13/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/06/2008
Return made up to 21/05/08; full list of members
dot icon01/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/05/2007
Return made up to 21/05/07; full list of members
dot icon21/06/2006
Return made up to 21/05/06; full list of members
dot icon15/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/05/2005
Return made up to 21/05/05; full list of members
dot icon12/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/07/2004
Registered office changed on 09/07/04 from: 19 manor house court west street epsom surrey KT18 7RN
dot icon07/06/2004
Return made up to 21/05/04; full list of members
dot icon07/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon19/06/2003
Return made up to 21/05/03; full list of members
dot icon16/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon16/06/2002
Return made up to 21/05/02; full list of members
dot icon11/06/2001
Full accounts made up to 2001-03-31
dot icon11/06/2001
Full accounts made up to 2000-10-31
dot icon07/06/2001
Accounting reference date shortened from 31/10/01 to 31/03/01
dot icon04/06/2001
Return made up to 21/05/01; full list of members
dot icon24/08/2000
Full accounts made up to 1999-10-31
dot icon04/07/2000
Return made up to 21/05/00; full list of members
dot icon04/07/2000
Accounting reference date extended from 31/08/99 to 31/10/99
dot icon03/09/1999
Registered office changed on 03/09/99 from: riverside services lynn road littleport cambridgeshire
dot icon03/09/1999
Accounting reference date shortened from 31/10/99 to 31/08/99
dot icon02/09/1999
Full accounts made up to 1998-10-31
dot icon16/06/1999
Return made up to 21/05/99; full list of members
dot icon15/06/1999
New secretary appointed
dot icon15/06/1999
New director appointed
dot icon15/06/1999
Director resigned
dot icon15/06/1999
Secretary resigned
dot icon17/08/1998
Full accounts made up to 1997-10-31
dot icon03/07/1998
Return made up to 21/05/98; no change of members
dot icon30/10/1997
Full accounts made up to 1996-10-31
dot icon16/06/1997
Return made up to 21/05/97; full list of members
dot icon11/12/1996
Full accounts made up to 1995-10-31
dot icon11/11/1996
Accounting reference date shortened from 31/05/96 to 31/10/95
dot icon01/11/1996
Return made up to 21/05/96; full list of members
dot icon28/10/1996
Full accounts made up to 1995-05-31
dot icon19/09/1995
Director resigned
dot icon19/09/1995
New director appointed
dot icon18/05/1995
Return made up to 21/05/95; full list of members
dot icon29/11/1994
Ad 07/11/94--------- £ si 4@1=4 £ ic 2/6
dot icon23/11/1994
Registered office changed on 23/11/94 from: 27 new peachy lane uxbridge middlesex UB8 3SX
dot icon23/08/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/08/1994
Memorandum and Articles of Association
dot icon23/08/1994
Resolutions
dot icon18/08/1994
Accounts for a dormant company made up to 1994-05-31
dot icon18/08/1994
Resolutions
dot icon05/08/1994
Certificate of change of name
dot icon04/08/1994
Registered office changed on 04/08/94 from: classic house 174-180 old street london EC1V 9BP
dot icon02/08/1994
Return made up to 21/05/94; full list of members
dot icon21/05/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.23K
-
0.00
-
-
2022
0
10.09K
-
0.00
-
-
2023
0
6.43K
-
0.00
-
-
2023
0
6.43K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.43K £Descended-36.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
21/05/1993 - 26/07/1994
38039
WATERLOW NOMINEES LIMITED
Nominee Director
21/05/1993 - 26/07/1994
36021
Band, Peter John
Director
26/07/1994 - 01/09/1995
14
Miller, Jonathan Michael
Director
12/10/2023 - Present
8
Miller, Matthew David
Director
12/10/2023 - Present
2

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAMBRIDGESHIRE FILLING STATIONS LIMITED

CAMBRIDGESHIRE FILLING STATIONS LIMITED is an(a) Active company incorporated on 21/05/1993 with the registered office located at 11 Lynn Road, Littleport, Ely CB6 1QG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGESHIRE FILLING STATIONS LIMITED?

toggle

CAMBRIDGESHIRE FILLING STATIONS LIMITED is currently Active. It was registered on 21/05/1993 .

Where is CAMBRIDGESHIRE FILLING STATIONS LIMITED located?

toggle

CAMBRIDGESHIRE FILLING STATIONS LIMITED is registered at 11 Lynn Road, Littleport, Ely CB6 1QG.

What does CAMBRIDGESHIRE FILLING STATIONS LIMITED do?

toggle

CAMBRIDGESHIRE FILLING STATIONS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CAMBRIDGESHIRE FILLING STATIONS LIMITED?

toggle

The latest filing was on 03/07/2025: Total exemption full accounts made up to 2024-12-31.