PIRTEK (CAMBRIDGE) LIMITED
BABRAHAM

Hellopages » Cambridgeshire » South Cambridgeshire » CB22 3GN

Company number 04998681
Status Active
Incorporation Date 18 December 2003
Company Type Private Limited Company
Address UNIT A COPLEY HILL BUSINESS PARK, CAMBRIDGE ROAD, BABRAHAM, CAMBRIDGE, CB22 3GN
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 100 . The most likely internet sites of PIRTEK (CAMBRIDGE) LIMITED are www.pirtekcambridge.co.uk, and www.pirtek-cambridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Whittlesford Parkway Rail Station is 3.3 miles; to Cambridge Rail Station is 4 miles; to Waterbeach Rail Station is 7.9 miles; to Audley End Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pirtek Cambridge Limited is a Private Limited Company. The company registration number is 04998681. Pirtek Cambridge Limited has been working since 18 December 2003. The present status of the company is Active. The registered address of Pirtek Cambridge Limited is Unit A Copley Hill Business Park Cambridge Road Babraham Cambridge Cb22 3gn. . GABRIEL, June Patricia is a Secretary of the company. GABRIEL, June Patricia is a Director of the company. GABRIEL, Kevin is a Director of the company. Secretary MOXHAM, Simon has been resigned. Secretary SHAKESPEARES SECRETARIES LIMITED has been resigned. Director CHAPLIN, John Bernard has been resigned. Director MOXHAM, Simon has been resigned. Director SHAKESPEARES DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other rubber products".


Current Directors

Secretary
GABRIEL, June Patricia
Appointed Date: 08 April 2004

Director
GABRIEL, June Patricia
Appointed Date: 08 April 2004
64 years old

Director
GABRIEL, Kevin
Appointed Date: 02 April 2004
63 years old

Resigned Directors

Secretary
MOXHAM, Simon
Resigned: 08 April 2004
Appointed Date: 02 April 2004

Secretary
SHAKESPEARES SECRETARIES LIMITED
Resigned: 02 April 2004
Appointed Date: 18 December 2003

Director
CHAPLIN, John Bernard
Resigned: 02 April 2004
Appointed Date: 15 January 2004
77 years old

Director
MOXHAM, Simon
Resigned: 02 April 2004
Appointed Date: 15 January 2004
50 years old

Director
SHAKESPEARES DIRECTORS LIMITED
Resigned: 31 March 2004
Appointed Date: 18 December 2003

Persons With Significant Control

Mr Kevin Gabriel
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs June Patricia Gabriel
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PIRTEK (CAMBRIDGE) LIMITED Events

19 Dec 2016
Confirmation statement made on 18 December 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

23 Dec 2015
Director's details changed for June Patricia Lewis on 23 August 2015
23 Dec 2015
Secretary's details changed for June Patricia Lewis on 23 August 2015
...
... and 42 more events
04 Mar 2004
New director appointed
04 Mar 2004
Ad 15/01/04--------- £ si 1@1=1 £ ic 1/2
23 Feb 2004
Director resigned
23 Feb 2004
New director appointed
18 Dec 2003
Incorporation

PIRTEK (CAMBRIDGE) LIMITED Charges

16 December 2011
All assets debenture
Delivered: 20 December 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 November 2005
Debenture
Delivered: 1 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 May 2004
Fixed and floating charge
Delivered: 2 June 2004
Status: Satisfied on 4 August 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
31 March 2004
Debenture
Delivered: 17 April 2004
Status: Satisfied on 4 August 2011
Persons entitled: Pirtek (UK) Limited
Description: Fixed and floating charges over the undertaking and all…