Company number 02141265
Status Active
Incorporation Date 18 June 1987
Company Type Private Limited Company
Address 74 HIGH STREET, LINTON, CAMBRIDGESHIRE, CB21 4JT
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CAMBRIDGE RAPID COMPONENTS LIMITED are www.cambridgerapidcomponents.co.uk, and www.cambridge-rapid-components.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-eight years and eight months. The distance to to Shelford (Cambs) Rail Station is 7 miles; to Audley End Rail Station is 7.2 miles; to Dullingham Rail Station is 8 miles; to Cambridge Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cambridge Rapid Components Limited is a Private Limited Company.
The company registration number is 02141265. Cambridge Rapid Components Limited has been working since 18 June 1987.
The present status of the company is Active. The registered address of Cambridge Rapid Components Limited is 74 High Street Linton Cambridgeshire Cb21 4jt. The company`s financial liabilities are £155.76k. It is £-0.34k against last year. The cash in hand is £94.24k. It is £-34.24k against last year. And the total assets are £335.92k, which is £-33.88k against last year. CORNELL, Esther Mary is a Director of the company. CORNELL, Richard Charles is a Director of the company. EDWARDS, Jeremy Andrew is a Director of the company. Secretary CORNELL, Eunice Angelica has been resigned. Director CORNELL, Eunice Angelica has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".
cambridge rapid components Key Finiance
LIABILITIES
£155.76k
-1%
CASH
£94.24k
-27%
TOTAL ASSETS
£335.92k
-10%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Richard Charles Cornell
Notified on: 18 June 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
CAMBRIDGE RAPID COMPONENTS LIMITED Events
28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
27 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Apr 2016
Total exemption small company accounts made up to 31 July 2015
01 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
01 Feb 2016
Director's details changed for Esther Mary Cornell on 1 January 2016
...
... and 78 more events
05 Jul 1988
Particulars of mortgage/charge
23 Nov 1987
Wd 03/11/87 ad 23/10/87--------- £ si 898@1=898 £ ic 2/900
15 Sep 1987
Accounting reference date notified as 31/10
15 July 1994
Debenture
Delivered: 20 July 1994
Status: Satisfied
on 26 November 2008
Persons entitled: Eunice Angelica Cornell
Description: All the undertaking and property assets and rights of the…
18 June 1988
Debenture
Delivered: 5 July 1988
Status: Satisfied
on 20 July 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 1988
Corporate mortgage
Delivered: 5 July 1988
Status: Satisfied
on 20 July 1994
Persons entitled: Barclays Bank PLC
Description: 1. the goods (hereinafter described) 2. the benefit of all…