CAMBRIDGE COURIER SERVICES LTD
CHATTERIS

Hellopages » Cambridgeshire » Fenland » PE16 6TT
Company number 04212800
Status Active
Incorporation Date 9 May 2001
Company Type Private Limited Company
Address UNIT L8, SOUTH FENS BUSINESS CENTRE, FENTON WAY, CHATTERIS, CAMBRIDGESHIRE, UNITED KINGDOM, PE16 6TT
Home Country United Kingdom
Nature of Business 53201 - Licensed carriers
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 2 . The most likely internet sites of CAMBRIDGE COURIER SERVICES LTD are www.cambridgecourierservices.co.uk, and www.cambridge-courier-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to March Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cambridge Courier Services Ltd is a Private Limited Company. The company registration number is 04212800. Cambridge Courier Services Ltd has been working since 09 May 2001. The present status of the company is Active. The registered address of Cambridge Courier Services Ltd is Unit L8 South Fens Business Centre Fenton Way Chatteris Cambridgeshire United Kingdom Pe16 6tt. The company`s financial liabilities are £12.23k. It is £10.23k against last year. The cash in hand is £1.43k. It is £-1k against last year. And the total assets are £73.26k, which is £3.87k against last year. BOWEN, Janette Louise is a Secretary of the company. PERRY, Keith Henry is a Director of the company. Secretary PERRY, Jackie has been resigned. Secretary PERRY, Keith Henry has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director PERRY, Jackie has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Licensed carriers".


cambridge courier services Key Finiance

LIABILITIES £12.23k
+510%
CASH £1.43k
-42%
TOTAL ASSETS £73.26k
+5%
All Financial Figures

Current Directors

Secretary
BOWEN, Janette Louise
Appointed Date: 20 May 2015

Director
PERRY, Keith Henry
Appointed Date: 09 May 2001
66 years old

Resigned Directors

Secretary
PERRY, Jackie
Resigned: 05 April 2008
Appointed Date: 09 May 2001

Secretary
PERRY, Keith Henry
Resigned: 20 May 2015
Appointed Date: 05 April 2008

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 09 May 2001
Appointed Date: 09 May 2001

Director
PERRY, Jackie
Resigned: 05 April 2008
Appointed Date: 09 May 2001
66 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 09 May 2001
Appointed Date: 09 May 2001

Persons With Significant Control

Mr Keith Henry Perry
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAMBRIDGE COURIER SERVICES LTD Events

16 May 2017
Confirmation statement made on 9 May 2017 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 May 2016
13 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2

17 Jul 2015
Total exemption small company accounts made up to 31 May 2015
16 Jul 2015
Termination of appointment of Keith Henry Perry as a secretary on 20 May 2015
...
... and 51 more events
14 Jun 2001
New secretary appointed;new director appointed
14 Jun 2001
New director appointed
16 May 2001
Secretary resigned
16 May 2001
Director resigned
09 May 2001
Incorporation

CAMBRIDGE COURIER SERVICES LTD Charges

11 October 2011
Debenture
Delivered: 1 November 2011
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 2010
Debenture
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 November 2001
All assets debenture
Delivered: 14 November 2001
Status: Satisfied on 27 August 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors
Description: (Including trade fixtures). Fixed and floating charges over…