About

Registered Number: 05182440
Date of Incorporation: 19/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, Cambridgeshire, CB22 3JH,

 

Cam Cab Ltd was founded on 19 July 2004, it's status is listed as "Active". We don't currently know the number of employees at the company. There is one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NEMER, Mona 15 May 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 05 November 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 14 March 2019
AA01 - Change of accounting reference date 07 January 2019
AD01 - Change of registered office address 20 December 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 20 March 2018
PSC04 - N/A 16 January 2018
AAMD - Amended Accounts 17 November 2017
AA - Annual Accounts 30 April 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 24 March 2016
MR01 - N/A 03 February 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 27 April 2014
AR01 - Annual Return 18 March 2014
CH01 - Change of particulars for director 18 March 2014
CH03 - Change of particulars for secretary 18 March 2014
AR01 - Annual Return 06 December 2013
AD01 - Change of registered office address 09 September 2013
AR01 - Annual Return 15 March 2013
MG01 - Particulars of a mortgage or charge 19 February 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 17 August 2012
CH01 - Change of particulars for director 17 August 2012
CH03 - Change of particulars for secretary 17 August 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 17 August 2010
AR01 - Annual Return 02 December 2009
GAZ1 - First notification of strike-off action in London Gazette 17 November 2009
DISS40 - Notice of striking-off action discontinued 14 November 2009
AA - Annual Accounts 12 November 2009
AA - Annual Accounts 21 April 2009
363s - Annual Return 22 September 2008
AA - Annual Accounts 22 November 2007
AA - Annual Accounts 22 November 2007
363s - Annual Return 22 October 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 04 May 2006
287 - Change in situation or address of Registered Office 18 October 2005
363s - Annual Return 13 October 2005
DISS40 - Notice of striking-off action discontinued 21 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
GAZ1 - First notification of strike-off action in London Gazette 31 May 2005
288b - Notice of resignation of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
NEWINC - New incorporation documents 19 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 February 2016 Outstanding

N/A

Debenture 07 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.