CAMBRIDGE EXPORT DOCUMENTS LIMITED
OVER

Hellopages » Cambridgeshire » South Cambridgeshire » CB24 5QE

Company number 01424596
Status Active
Incorporation Date 1 June 1979
Company Type Private Limited Company
Address 2 NORMAN WAY, OVER INDUSTRIAL PARK, OVER, CAMBRIDGESHIRE, CB24 5QE
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of CAMBRIDGE EXPORT DOCUMENTS LIMITED are www.cambridgeexportdocuments.co.uk, and www.cambridge-export-documents.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Cambridge Export Documents Limited is a Private Limited Company. The company registration number is 01424596. Cambridge Export Documents Limited has been working since 01 June 1979. The present status of the company is Active. The registered address of Cambridge Export Documents Limited is 2 Norman Way Over Industrial Park Over Cambridgeshire Cb24 5qe. . READER, John Edwin is a Secretary of the company. READER, John Edwin is a Director of the company. READER, Paul David is a Director of the company. Secretary READER, Joan Anne has been resigned. Director READER, David Reginald Edwin has been resigned. Director READER, Joan Anne has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
READER, John Edwin
Appointed Date: 26 February 2008

Director
READER, John Edwin
Appointed Date: 25 February 2005
63 years old

Director
READER, Paul David
Appointed Date: 07 February 1994
65 years old

Resigned Directors

Secretary
READER, Joan Anne
Resigned: 26 February 2008

Director
READER, David Reginald Edwin
Resigned: 26 February 2008
83 years old

Director
READER, Joan Anne
Resigned: 26 February 2008
83 years old

Persons With Significant Control

Ced Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAMBRIDGE EXPORT DOCUMENTS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 May 2015
26 Feb 2016
Previous accounting period shortened from 31 May 2015 to 30 May 2015
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 160

...
... and 82 more events
13 Oct 1987
Full accounts made up to 31 May 1987

13 Oct 1987
Return made up to 31/08/87; no change of members

20 Nov 1986
Full accounts made up to 31 May 1986

20 Nov 1986
Return made up to 20/10/86; full list of members

20 Feb 1984
Accounts made up to 31 May 1982

CAMBRIDGE EXPORT DOCUMENTS LIMITED Charges

31 October 2008
Legal charge
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a units 1, 2 & 3 norman way, over industrial…
28 May 1991
Debenture
Delivered: 5 June 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…