CAMBS COMPRESSOR ENGINEERING LIMITED
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 4JU

Company number 02764366
Status Active
Incorporation Date 13 November 1992
Company Type Private Limited Company
Address 6 HIGH STREET, ELY, CAMBS, UNITED KINGDOM, CB7 4JU
Home Country United Kingdom
Nature of Business 28132 - Manufacture of compressors
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mrs Annthea Romaine Fryer as a director on 1 June 2016. The most likely internet sites of CAMBS COMPRESSOR ENGINEERING LIMITED are www.cambscompressorengineering.co.uk, and www.cambs-compressor-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Cambs Compressor Engineering Limited is a Private Limited Company. The company registration number is 02764366. Cambs Compressor Engineering Limited has been working since 13 November 1992. The present status of the company is Active. The registered address of Cambs Compressor Engineering Limited is 6 High Street Ely Cambs United Kingdom Cb7 4ju. . FRYER, Annthea Romaine is a Director of the company. FRYER, Mark Roy is a Director of the company. Secretary FRYER, Carole Susan has been resigned. Secretary PRICE BAILEY LLP has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FRYER, Carole Susan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of compressors".


Current Directors

Director
FRYER, Annthea Romaine
Appointed Date: 01 June 2016
55 years old

Director
FRYER, Mark Roy
Appointed Date: 04 June 1993
60 years old

Resigned Directors

Secretary
FRYER, Carole Susan
Resigned: 31 August 2006
Appointed Date: 04 June 1993

Secretary
PRICE BAILEY LLP
Resigned: 04 December 2012
Appointed Date: 31 August 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 June 1993
Appointed Date: 13 November 1992

Director
FRYER, Carole Susan
Resigned: 31 August 2006
Appointed Date: 04 June 1993
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 June 1993
Appointed Date: 13 November 1992

Persons With Significant Control

Mrs Annthea Romaine Fryer
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Roy Fryer
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAMBS COMPRESSOR ENGINEERING LIMITED Events

23 Nov 2016
Confirmation statement made on 13 November 2016 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 December 2015
13 Jun 2016
Appointment of Mrs Annthea Romaine Fryer as a director on 1 June 2016
25 May 2016
Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH to 6 High Street Ely Cambs CB7 4JU on 25 May 2016
18 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2

...
... and 64 more events
15 Jun 1993
Company name changed remotecare LIMITED\certificate issued on 16/06/93
11 Jun 1993
Secretary resigned;new secretary appointed;new director appointed

11 Jun 1993
Director resigned;new director appointed

11 Jun 1993
Registered office changed on 11/06/93 from: 2 baches street london N1 6UB

13 Nov 1992
Incorporation

CAMBS COMPRESSOR ENGINEERING LIMITED Charges

29 July 2008
All assets debenture
Delivered: 1 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…