TRUMPINGTON ENTERPRISES LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 9LE

Company number 02084692
Status Active
Incorporation Date 17 December 1986
Company Type Private Limited Company
Address ENTERPRISE HOUSE MARIS LANE, TRUMPINGTON, CAMBRIDGE, CB2 9LE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of TRUMPINGTON ENTERPRISES LIMITED are www.trumpingtonenterprises.co.uk, and www.trumpington-enterprises.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-eight years and ten months. Trumpington Enterprises Limited is a Private Limited Company. The company registration number is 02084692. Trumpington Enterprises Limited has been working since 17 December 1986. The present status of the company is Active. The registered address of Trumpington Enterprises Limited is Enterprise House Maris Lane Trumpington Cambridge Cb2 9le. The company`s financial liabilities are £111.76k. It is £-370.2k against last year. The cash in hand is £270.52k. It is £-163.44k against last year. And the total assets are £960.02k, which is £218.86k against last year. PEMBERTON, Peter Richard Wingate is a Secretary of the company. PEMBERTON, Jeremy Wingate is a Director of the company. PEMBERTON, Peter Richard Wingate is a Director of the company. Secretary KEMSLEY, Paul Gordon has been resigned. Director PEMBERTON, Francis William Wingate, Sir has been resigned. The company operates in "Development of building projects".


trumpington enterprises Key Finiance

LIABILITIES £111.76k
-77%
CASH £270.52k
-38%
TOTAL ASSETS £960.02k
+29%
All Financial Figures

Current Directors

Secretary
PEMBERTON, Peter Richard Wingate
Appointed Date: 15 December 1997

Director
PEMBERTON, Jeremy Wingate
Appointed Date: 02 November 2011
48 years old

Director

Resigned Directors

Secretary
KEMSLEY, Paul Gordon
Resigned: 15 December 1997

Director
PEMBERTON, Francis William Wingate, Sir
Resigned: 02 November 2011
109 years old

Persons With Significant Control

Mr Jeremy Wingate Pemberton
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

TRUMPINGTON ENTERPRISES LIMITED Events

15 Mar 2017
Confirmation statement made on 14 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Sep 2016
Compulsory strike-off action has been discontinued
21 Sep 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-09-21
  • GBP 136.22

06 Sep 2016
First Gazette notice for compulsory strike-off
...
... and 86 more events
02 Mar 1987
Registered office changed on 02/03/87 from: cardigan house, 16 union road, cambridge, CB2 1HE

29 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jan 1987
Company name changed parsley LIMITED\certificate issued on 28/01/87

12 Jan 1987
Gazettable document
17 Dec 1986
Certificate of Incorporation

TRUMPINGTON ENTERPRISES LIMITED Charges

15 August 2012
Legal charge
Delivered: 16 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a kefford house church farm maris lane…
17 July 2012
Legal charge
Delivered: 19 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 3 westberry court, pinehurst, grange road…
17 July 2012
Legal charge
Delivered: 19 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 15 church lane, trumpington, cambridge…
16 July 2012
Debenture
Delivered: 26 July 2012
Status: Satisfied on 18 June 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 July 1988
Legal charge
Delivered: 2 August 1988
Status: Satisfied on 18 November 1998
Persons entitled: Barclays Bank PLC
Description: Stone cross, high street, trumpington, cambridgeshire.