CAMBOURNE TYRES LTD

Stirling House Denny End Road Stirling House Denny End Road, Cambridge, CB25 9PB, Cambridgeshire, England
StatusACTIVE
Company No.09817236
CategoryPrivate Limited Company
Incorporated09 Oct 2015
Age8 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

CAMBOURNE TYRES LTD is an active private limited company with number 09817236. It was incorporated 8 years, 9 months, 3 days ago, on 09 October 2015. The company address is Stirling House Denny End Road Stirling House Denny End Road, Cambridge, CB25 9PB, Cambridgeshire, England.



Company Fillings

Confirmation statement with updates

Date: 28 Nov 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-09

Old address: 21 Swansley Lane Cambourne CB23 6ER England

New address: Stirling House Denny End Road Waterbeach Cambridge Cambridgeshire CB25 9PB

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Huseyin-Sharp

Termination date: 2020-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Nov 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tanya Bobeckyj

Termination date: 2020-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-19

Officer name: Mr Stephen Sharp

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 09 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

15 WEST BUILDINGS WORTHING LIMITED

FLAT 2,WORTHING,BN11 3BS

Number:04226670
Status:ACTIVE
Category:Private Limited Company

A. LLOYD ELECTRICAL & SOLAR LIMITED

C/O STEPHEN KENT AND COMPANY 456 GOWER ROAD,SWANSEA,SA2 7AL

Number:07468299
Status:ACTIVE
Category:Private Limited Company

ARGENT STEEL LIMITED

UNIT 2B,SHEFFIELD,S6 1JF

Number:01721993
Status:ACTIVE
Category:Private Limited Company

KAYU CREATIVE LIMITED

70 HIGH STREET,CHISLEHURST,BR7 5AQ

Number:10086171
Status:ACTIVE
Category:Private Limited Company

RICKY HULL LTD

REPTON MANOR,ASHFORD,TN23 3GP

Number:11208893
Status:ACTIVE
Category:Private Limited Company

SUMMIT PSYCHOLOGY LIMITED

2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH

Number:11018094
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source