CAMBS LOCK AND SAFE LIMITED

Register to unlock more data on OkredoRegister

CAMBS LOCK AND SAFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06324551

Incorporation date

25/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

93 King Street, Cambridge CB1 1LDCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2007)
dot icon23/07/2025
Appointment of Mrs Laura Marie Brown as a director on 2025-07-01
dot icon11/07/2025
Director's details changed for Mr Christopher John Brown on 2025-05-02
dot icon11/07/2025
Change of details for Mr Christopher John Brown as a person with significant control on 2025-05-02
dot icon11/07/2025
Change of details for Mrs Laura Marie Brown as a person with significant control on 2025-05-02
dot icon11/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon05/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon23/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon05/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon08/08/2023
Confirmation statement made on 2023-06-30 with updates
dot icon29/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon17/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon17/08/2022
Confirmation statement made on 2022-07-25 with updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon02/09/2021
Confirmation statement made on 2021-07-25 with updates
dot icon31/08/2021
Change of details for Miss Laura Marie Ratcliffe as a person with significant control on 2020-12-24
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon01/09/2020
Confirmation statement made on 2020-07-25 with updates
dot icon27/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon05/08/2019
Confirmation statement made on 2019-07-25 with updates
dot icon30/07/2019
Change of details for Mr Christopher John Brown as a person with significant control on 2019-07-11
dot icon30/07/2019
Notification of Laura Marie Ratcliffe as a person with significant control on 2019-07-11
dot icon25/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon10/04/2019
Termination of appointment of Richard James Arthur Pilmer as a director on 2019-03-28
dot icon10/04/2019
Termination of appointment of Kim Pilmer as a director on 2019-03-28
dot icon10/04/2019
Termination of appointment of Kim Pilmer as a secretary on 2019-03-28
dot icon10/04/2019
Appointment of Mr Christopher John Brown as a director on 2019-03-28
dot icon10/04/2019
Notification of Christopher John Brown as a person with significant control on 2019-03-28
dot icon10/04/2019
Cessation of Richard James Arthur Pilmer as a person with significant control on 2019-03-28
dot icon10/04/2019
Cessation of Kim Pilmer as a person with significant control on 2019-03-28
dot icon02/04/2019
Registration of charge 063245510001, created on 2019-03-28
dot icon17/08/2018
Confirmation statement made on 2018-07-25 with updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon29/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon26/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon25/08/2015
Director's details changed for Richard James Arthur Pilmer on 2015-07-24
dot icon06/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon06/05/2014
Termination of appointment of Christine Myles as a director
dot icon20/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon11/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon14/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon17/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/04/2012
Statement of capital following an allotment of shares on 2012-03-01
dot icon10/04/2012
Statement of capital following an allotment of shares on 2012-03-01
dot icon10/04/2012
Statement of capital following an allotment of shares on 2012-03-01
dot icon06/03/2012
Resolutions
dot icon06/03/2012
Statement of company's objects
dot icon06/03/2012
Change of share class name or designation
dot icon06/03/2012
Particulars of variation of rights attached to shares
dot icon16/08/2011
Director's details changed for Christine Magaret Myles on 2011-07-28
dot icon16/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon16/08/2011
Director's details changed for Kim Pilmer on 2011-07-28
dot icon16/08/2011
Director's details changed for Richard James Arthur Pilmer on 2011-07-28
dot icon16/08/2011
Secretary's details changed for Kim Pilmer on 2011-07-28
dot icon16/08/2011
Director's details changed for Richard James Arthur Pilmer on 2011-07-28
dot icon16/08/2011
Director's details changed for Kim Pilmer on 2011-07-28
dot icon19/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/10/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon08/10/2010
Director's details changed for Kim Pilmer on 2010-07-25
dot icon08/10/2010
Director's details changed for Richard James Arthur Pilmer on 2010-07-25
dot icon08/10/2010
Director's details changed for Christine Magaret Myles on 2010-07-25
dot icon22/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon28/07/2009
Return made up to 25/07/09; full list of members
dot icon06/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon01/04/2009
Accounting reference date extended from 31/07/2008 to 31/10/2008
dot icon06/08/2008
Return made up to 25/07/08; full list of members
dot icon06/08/2008
Director's change of particulars / christine myles / 11/06/2008
dot icon05/08/2008
Director and secretary's change of particulars / kim pilmer / 25/07/2007
dot icon05/08/2008
Director's change of particulars / richard pilmer / 25/07/2007
dot icon05/08/2008
Registered office changed on 05/08/2008 from 93 king street cambridge cambs CB1 1LD
dot icon05/08/2008
Location of debenture register
dot icon05/08/2008
Location of register of members
dot icon25/07/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon-41.90 % *

* during past year

Cash in Bank

£76,462.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
64.05K
-
0.00
131.60K
-
2022
2
48.06K
-
0.00
76.46K
-
2022
2
48.06K
-
0.00
76.46K
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

48.06K £Descended-24.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

76.46K £Descended-41.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAMBS LOCK AND SAFE LIMITED

CAMBS LOCK AND SAFE LIMITED is an(a) Active company incorporated on 25/07/2007 with the registered office located at 93 King Street, Cambridge CB1 1LD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBS LOCK AND SAFE LIMITED?

toggle

CAMBS LOCK AND SAFE LIMITED is currently Active. It was registered on 25/07/2007 .

Where is CAMBS LOCK AND SAFE LIMITED located?

toggle

CAMBS LOCK AND SAFE LIMITED is registered at 93 King Street, Cambridge CB1 1LD.

What does CAMBS LOCK AND SAFE LIMITED do?

toggle

CAMBS LOCK AND SAFE LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does CAMBS LOCK AND SAFE LIMITED have?

toggle

CAMBS LOCK AND SAFE LIMITED had 2 employees in 2022.

What is the latest filing for CAMBS LOCK AND SAFE LIMITED?

toggle

The latest filing was on 23/07/2025: Appointment of Mrs Laura Marie Brown as a director on 2025-07-01.