E P CAMBRIDGE UK LIMITED
MARLBOROUGH ALPACAS OF EUROPE LIMITED

Hellopages » Wiltshire » Wiltshire » SN8 2JB

Company number 05273587
Status Active
Incorporation Date 29 October 2004
Company Type Private Limited Company
Address BAYDON HOUSE ALDBOURNE ROAD, BAYDON, MARLBOROUGH, WILTSHIRE, SN8 2JB
Home Country United Kingdom
Nature of Business 01490 - Raising of other animals
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 2 . The most likely internet sites of E P CAMBRIDGE UK LIMITED are www.epcambridgeuk.co.uk, and www.e-p-cambridge-uk.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty years and eleven months. E P Cambridge Uk Limited is a Private Limited Company. The company registration number is 05273587. E P Cambridge Uk Limited has been working since 29 October 2004. The present status of the company is Active. The registered address of E P Cambridge Uk Limited is Baydon House Aldbourne Road Baydon Marlborough Wiltshire Sn8 2jb. The company`s financial liabilities are £46.08k. It is £16.46k against last year. The cash in hand is £58.58k. It is £11.54k against last year. And the total assets are £681.1k, which is £151.44k against last year. LLOYD, David Henry is a Secretary of the company. LLOYD, David Henry is a Director of the company. LLOYD, Matthew James is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HAMILTON, Alan Norman has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Raising of other animals".


e p cambridge uk Key Finiance

LIABILITIES £46.08k
+55%
CASH £58.58k
+24%
TOTAL ASSETS £681.1k
+28%
All Financial Figures

Current Directors

Secretary
LLOYD, David Henry
Appointed Date: 29 October 2004

Director
LLOYD, David Henry
Appointed Date: 29 October 2004
50 years old

Director
LLOYD, Matthew James
Appointed Date: 29 October 2004
54 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 October 2004
Appointed Date: 29 October 2004

Director
HAMILTON, Alan Norman
Resigned: 27 June 2006
Appointed Date: 29 October 2004
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 October 2004
Appointed Date: 29 October 2004

Persons With Significant Control

Lloyd Ag Corp Pty Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

E P CAMBRIDGE UK LIMITED Events

05 Jan 2017
Confirmation statement made on 29 October 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
10 Nov 2014
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2

...
... and 31 more events
13 Jan 2005
Director resigned
13 Jan 2005
New director appointed
13 Jan 2005
New director appointed
13 Jan 2005
New secretary appointed;new director appointed
29 Oct 2004
Incorporation