CAMBRIDGE DYNAMICS LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE29 6HZ

Company number 01384707
Status Active
Incorporation Date 17 August 1978
Company Type Private Limited Company
Address UNIT 5 STONEHILL, STUKELEY MEADOWS INDUSTRIAL ESTATE, HUNTINGDON, CAMBRIDGESHIRE, PE29 6HZ
Home Country United Kingdom
Nature of Business 28250 - Manufacture of non-domestic cooling and ventilation equipment, 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Unaudited abridged accounts made up to 31 December 2016; Confirmation statement made on 19 January 2017 with updates; Director's details changed for Mr Andre Johann Becker on 7 July 2016. The most likely internet sites of CAMBRIDGE DYNAMICS LIMITED are www.cambridgedynamics.co.uk, and www.cambridge-dynamics.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-seven years and two months. The distance to to St Neots Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cambridge Dynamics Limited is a Private Limited Company. The company registration number is 01384707. Cambridge Dynamics Limited has been working since 17 August 1978. The present status of the company is Active. The registered address of Cambridge Dynamics Limited is Unit 5 Stonehill Stukeley Meadows Industrial Estate Huntingdon Cambridgeshire Pe29 6hz. The company`s financial liabilities are £184.53k. It is £82.05k against last year. And the total assets are £449.85k, which is £324.87k against last year. BECKER, Andre Johann is a Director of the company. BECKER, Andrew John is a Director of the company. Secretary HENSON, Malcolm Allan has been resigned. Secretary PATMORE, Sandra has been resigned. Director HENSON, Doreen May has been resigned. Director HENSON, Malcolm Allan has been resigned. Director PATMORE, David Thomas has been resigned. Director PATMORE, Sandra has been resigned. The company operates in "Manufacture of non-domestic cooling and ventilation equipment".


cambridge dynamics Key Finiance

LIABILITIES £184.53k
+80%
CASH n/a
TOTAL ASSETS £449.85k
+259%
All Financial Figures

Current Directors

Director
BECKER, Andre Johann
Appointed Date: 18 February 2015
70 years old

Director
BECKER, Andrew John
Appointed Date: 18 February 2015
38 years old

Resigned Directors

Secretary
HENSON, Malcolm Allan
Resigned: 14 January 2000

Secretary
PATMORE, Sandra
Resigned: 18 February 2015
Appointed Date: 14 January 2000

Director
HENSON, Doreen May
Resigned: 14 January 2000
87 years old

Director
HENSON, Malcolm Allan
Resigned: 14 January 2000
86 years old

Director
PATMORE, David Thomas
Resigned: 18 February 2015
78 years old

Director
PATMORE, Sandra
Resigned: 18 February 2015
Appointed Date: 02 February 2015
76 years old

Persons With Significant Control

Mr Andre Johann Becker
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Mr Andrew John Becker
Notified on: 6 April 2016
38 years old
Nature of control: Has significant influence or control

CAMBRIDGE DYNAMICS LIMITED Events

27 Mar 2017
Unaudited abridged accounts made up to 31 December 2016
23 Jan 2017
Confirmation statement made on 19 January 2017 with updates
23 Jan 2017
Director's details changed for Mr Andre Johann Becker on 7 July 2016
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Mar 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 110

...
... and 76 more events
12 Feb 1988
Accounts for a small company made up to 30 September 1987

12 Feb 1988
Return made up to 29/01/88; full list of members

09 Feb 1987
Accounts for a small company made up to 30 September 1986

09 Feb 1987
Return made up to 30/01/87; full list of members

17 Aug 1978
Incorporation

CAMBRIDGE DYNAMICS LIMITED Charges

19 May 2006
Rent deposit deed
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: Kirton Construction (Design & Build) Limited
Description: All the interest in a deposit account (with an initial…
14 January 2000
Debenture
Delivered: 20 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 April 1986
Mortgage debenture
Delivered: 22 April 1986
Status: Satisfied on 7 February 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…