CONTRACT FLOORING SERVICES (CAMBRIDGE) LIMITED

Register to unlock more data on OkredoRegister

CONTRACT FLOORING SERVICES (CAMBRIDGE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05233699

Incorporation date

16/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Viking Way, Bar Hill, Cambridge CB23 8ELCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2004)
dot icon02/01/2026
Confirmation statement made on 2025-12-15 with updates
dot icon26/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon15/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon16/12/2024
Confirmation statement made on 2024-12-15 with updates
dot icon15/12/2023
Change of details for Daren Rupert Almeric Webb as a person with significant control on 2023-12-11
dot icon15/12/2023
Director's details changed for Daren Rupert Almeric Webb on 2023-12-11
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with updates
dot icon14/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon19/12/2022
Confirmation statement made on 2022-12-15 with updates
dot icon04/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon26/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon16/12/2020
Confirmation statement made on 2020-12-15 with updates
dot icon22/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon16/12/2019
Confirmation statement made on 2019-12-15 with updates
dot icon16/12/2019
Director's details changed for Daren Rupert Almeric Webb on 2019-12-09
dot icon16/12/2019
Change of details for Daren Rupert Almeric Webb as a person with significant control on 2019-12-09
dot icon28/10/2019
Director's details changed for Mr Wayne David Reeve on 2019-10-28
dot icon30/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon18/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon18/12/2018
Appointment of Dian Felton as a secretary on 2018-07-01
dot icon11/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon18/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon22/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon19/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon16/02/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon16/02/2016
Registered office address changed from Unit D South Cambridge Business Park Babraham Road Sawston Cambridge CB22 3JH to Unit 4 Viking Way Bar Hill Cambridge CB23 8EL on 2016-02-16
dot icon15/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon28/10/2015
Termination of appointment of Carla Louise Webb as a director on 2014-10-31
dot icon29/09/2015
Appointment of Mr Wayne David Reeve as a director on 2015-09-29
dot icon29/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon15/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon15/12/2014
Termination of appointment of Dian Felton as a secretary on 2014-12-10
dot icon29/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon03/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon26/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon17/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon14/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/03/2012
Appointment of Mrs Carla Louise Webb as a director
dot icon02/11/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon18/11/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon18/11/2010
Director's details changed for Daren Rupert Almeric Webb on 2009-10-01
dot icon23/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon23/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon01/10/2009
Return made up to 16/09/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon13/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon10/10/2008
Return made up to 16/09/08; no change of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon25/10/2007
Return made up to 16/09/07; no change of members
dot icon28/09/2007
Particulars of mortgage/charge
dot icon07/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon20/12/2006
Return made up to 16/09/06; full list of members
dot icon10/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon30/11/2005
Registered office changed on 30/11/05 from: unit d south cambridge business park 8 abraham sawston cambridge CB2 4JM
dot icon14/10/2005
Return made up to 16/09/05; full list of members
dot icon02/09/2005
Secretary's particulars changed
dot icon02/09/2005
Registered office changed on 02/09/05 from: 8, station court, station road great shelford cambridge CB2 5NE
dot icon02/09/2005
Accounting reference date shortened from 30/09/05 to 30/06/05
dot icon06/10/2004
New director appointed
dot icon06/10/2004
New secretary appointed
dot icon16/09/2004
Secretary resigned
dot icon16/09/2004
Director resigned
dot icon16/09/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-20 *

* 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
30/06/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
213.42K
-
0.00
49.12K
-
2022
20
198.58K
-
0.00
22.59K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CONTRACT FLOORING SERVICES (CAMBRIDGE) LIMITED

CONTRACT FLOORING SERVICES (CAMBRIDGE) LIMITED is an(a) Active company incorporated on 16/09/2004 with the registered office located at Unit 4 Viking Way, Bar Hill, Cambridge CB23 8EL. 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 CONTRACT FLOORING SERVICES (CAMBRIDGE) LIMITED?

toggle

CONTRACT FLOORING SERVICES (CAMBRIDGE) LIMITED is currently Active. It was registered on 16/09/2004 .

Where is CONTRACT FLOORING SERVICES (CAMBRIDGE) LIMITED located?

toggle

CONTRACT FLOORING SERVICES (CAMBRIDGE) LIMITED is registered at Unit 4 Viking Way, Bar Hill, Cambridge CB23 8EL.

What does CONTRACT FLOORING SERVICES (CAMBRIDGE) LIMITED do?

toggle

CONTRACT FLOORING SERVICES (CAMBRIDGE) LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for CONTRACT FLOORING SERVICES (CAMBRIDGE) LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-15 with updates.