Company number 03038935
Status Active
Incorporation Date 28 March 1995
Company Type Private Limited Company
Address 1 WEEKLEY WOOD CLOSE, KETTERING, NORTHAMPTONSHIRE, ENGLAND, NN14 1UQ
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc
Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Registered office address changed from 1 Weekley Wood Close Kettering Northamptonshire NN14 1UQ to 1 Weekley Wood Close Kettering Northamptonshire NN14 1UQ on 28 February 2017; Registered office address changed from 1 Brisbane House Corbygate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG to 1 Weekley Wood Close Kettering Northamptonshire NN14 1UQ on 24 February 2017. The most likely internet sites of BUILDING SERVICES DESIGN (CAMBRIDGE) LIMITED are www.buildingservicesdesigncambridge.co.uk, and www.building-services-design-cambridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Building Services Design Cambridge Limited is a Private Limited Company.
The company registration number is 03038935. Building Services Design Cambridge Limited has been working since 28 March 1995.
The present status of the company is Active. The registered address of Building Services Design Cambridge Limited is 1 Weekley Wood Close Kettering Northamptonshire England Nn14 1uq. . WHITE, David Alan is a Secretary of the company. FEATHERSTONE, David Andrew is a Director of the company. GREGORY, Shaun is a Director of the company. HICKEY, Eoin is a Director of the company. JACKSON, Craig is a Director of the company. POLLARD, Philip Jon is a Director of the company. WHITE, David Alan is a Director of the company. Secretary ELEY, Aileen Janet has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ELEY, Aileen Janet has been resigned. Director FEATHERSTONE, Stuart Warren has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other engineering activities".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 March 1995
Appointed Date: 28 March 1995
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 March 1995
Appointed Date: 28 March 1995
Persons With Significant Control
Building Services Design Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BUILDING SERVICES DESIGN (CAMBRIDGE) LIMITED Events
05 Apr 2017
Confirmation statement made on 28 March 2017 with updates
28 Feb 2017
Registered office address changed from 1 Weekley Wood Close Kettering Northamptonshire NN14 1UQ to 1 Weekley Wood Close Kettering Northamptonshire NN14 1UQ on 28 February 2017
24 Feb 2017
Registered office address changed from 1 Brisbane House Corbygate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG to 1 Weekley Wood Close Kettering Northamptonshire NN14 1UQ on 24 February 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Jun 2016
Satisfaction of charge 8 in full
...
... and 99 more events
20 Apr 1995
Director resigned;new director appointed
20 Apr 1995
Secretary resigned;new secretary appointed
20 Apr 1995
Registered office changed on 20/04/95 from: 1 mitchell lane, bristol, BS1 6BU
20 Apr 1995
Registered office changed on 20/04/95 from: 1 mitchell lane bristol BS1 6BU
28 Mar 1995
Incorporation
8 April 2016
Charge code 0303 8935 0009
Delivered: 8 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
1 March 2013
Debenture
Delivered: 8 March 2013
Status: Satisfied
on 1 June 2016
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed charge all right title estate and other interests in…
21 April 2011
Debenture
Delivered: 26 April 2011
Status: Satisfied
on 27 July 2013
Persons entitled: Thincats Loan Syndicates LTD
Description: Fixed and floating charge over the undertaking and all…
23 March 2009
Debenture
Delivered: 26 March 2009
Status: Satisfied
on 27 July 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 May 2003
Debenture
Delivered: 14 May 2003
Status: Satisfied
on 9 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 September 2002
Further advance form
Delivered: 21 September 2002
Status: Satisfied
on 8 January 2004
Persons entitled: Cambridge Building Society
Description: The property k/a 54 high street, somersham, huntingdon…
1 August 2001
Legal charge
Delivered: 7 August 2001
Status: Satisfied
on 8 January 2004
Persons entitled: Barclays Bank PLC
Description: 54 high street somersham huntingdon cambridgeshire CB222791.
1 April 1999
Mortgage
Delivered: 14 April 1999
Status: Satisfied
on 8 January 2004
Persons entitled: Cambridge Building Society
Description: 54 high street somersham huntingdon cambridgeshire.
9 June 1995
Debenture
Delivered: 15 June 1995
Status: Satisfied
on 17 July 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…