CAMBRIDGESHIRE MARINE SALES LTD

Register to unlock more data on OkredoRegister

CAMBRIDGESHIRE MARINE SALES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08989274

Incorporation date

10/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Current Buildings Jarvis Gate, Sutton St. James, Spalding, Lincolnshire PE12 0ERCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2014)
dot icon10/02/2026
Registration of charge 089892740002, created on 2026-02-05
dot icon10/02/2026
Registration of charge 089892740003, created on 2026-02-05
dot icon13/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon24/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon16/04/2025
Notification of Rollins Holdings Limited as a person with significant control on 2025-04-09
dot icon16/04/2025
Cessation of David Albert Rollins as a person with significant control on 2025-04-09
dot icon16/04/2025
Appointment of Mr Jordan Charles Albert Rollins as a director on 2025-04-09
dot icon27/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon02/10/2024
Registered office address changed from 6 North Street Oundle Peterborough PE8 4AL United Kingdom to The Current Buildings Jarvis Gate Sutton St. James Spalding Lincolnshire PE12 0ER on 2024-10-02
dot icon24/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon03/10/2023
Appointment of Mr David Albert Rollins as a director on 2023-07-14
dot icon03/10/2023
Notification of David Albert Rollins as a person with significant control on 2023-07-13
dot icon03/10/2023
Termination of appointment of Rodney Phillip Higham Flowers as a director on 2023-07-14
dot icon03/10/2023
Cessation of Rodney Phillip Higham Flowers as a person with significant control on 2023-07-13
dot icon03/10/2023
Confirmation statement made on 2023-07-15 with updates
dot icon10/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon26/07/2023
Registration of charge 089892740001, created on 2023-07-25
dot icon11/04/2023
Director's details changed for Mr Rodney Phillip Higham Flowers on 2022-08-02
dot icon11/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon01/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon02/08/2022
Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP to 6 North Street Oundle Peterborough PE8 4AL on 2022-08-02
dot icon11/04/2022
Confirmation statement made on 2022-04-10 with updates
dot icon21/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon13/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon19/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon01/05/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon24/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon27/11/2018
Statement of capital following an allotment of shares on 2018-11-12
dot icon14/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon03/05/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon24/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon15/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon08/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon10/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon10/04/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
161.62K
-
0.00
21.06K
-
2023
0
142.23K
-
0.00
14.83K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Rodney Phillip Higham Flowers
Director
10/04/2014 - 14/07/2023
9
Mr Jordan Charles Albert Rollins
Director
09/04/2025 - Present
14
Rollins, David Albert
Director
14/07/2023 - Present
15

Persons with Significant Control

5
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 CAMBRIDGESHIRE MARINE SALES LTD

CAMBRIDGESHIRE MARINE SALES LTD is an(a) Active company incorporated on 10/04/2014 with the registered office located at The Current Buildings Jarvis Gate, Sutton St. James, Spalding, Lincolnshire PE12 0ER. There are currently 2 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 CAMBRIDGESHIRE MARINE SALES LTD?

toggle

CAMBRIDGESHIRE MARINE SALES LTD is currently Active. It was registered on 10/04/2014 .

Where is CAMBRIDGESHIRE MARINE SALES LTD located?

toggle

CAMBRIDGESHIRE MARINE SALES LTD is registered at The Current Buildings Jarvis Gate, Sutton St. James, Spalding, Lincolnshire PE12 0ER.

What does CAMBRIDGESHIRE MARINE SALES LTD do?

toggle

CAMBRIDGESHIRE MARINE SALES LTD operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

What is the latest filing for CAMBRIDGESHIRE MARINE SALES LTD?

toggle

The latest filing was on 10/02/2026: Registration of charge 089892740002, created on 2026-02-05.