About

Registered Number: 02033104
Date of Incorporation: 01/07/1986 (38 years and 9 months ago)
Company Status: Active
Registered Address: 4 Winship Road, Milton, Cambridge, CB24 6BQ

 

Based in Cambridge, Cambridge Circuit Company Ltd was registered on 01 July 1986, it's status in the Companies House registry is set to "Active". The companies directors are listed as Read, Beverly Jane, Flanagan, Thomas Joseph at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
READ, Beverly Jane 17 January 2005 - 1
FLANAGAN, Thomas Joseph N/A 25 February 2005 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 02 April 2019
CH01 - Change of particulars for director 21 January 2019
CH01 - Change of particulars for director 16 January 2019
CH01 - Change of particulars for director 13 December 2018
CS01 - N/A 13 December 2018
PSC05 - N/A 11 December 2018
AA - Annual Accounts 18 July 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 December 2017
CS01 - N/A 13 December 2017
PSC05 - N/A 13 December 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 18 December 2015
CH01 - Change of particulars for director 18 December 2015
CH01 - Change of particulars for director 18 December 2015
CH01 - Change of particulars for director 18 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 December 2015
AA - Annual Accounts 28 April 2015
RP04 - N/A 13 April 2015
AR01 - Annual Return 11 December 2014
TM02 - Termination of appointment of secretary 11 June 2014
TM01 - Termination of appointment of director 11 June 2014
MR01 - N/A 15 May 2014
AA - Annual Accounts 17 April 2014
MR01 - N/A 30 January 2014
AR01 - Annual Return 18 December 2013
CH03 - Change of particulars for secretary 22 April 2013
AA - Annual Accounts 11 April 2013
CH01 - Change of particulars for director 04 March 2013
AR01 - Annual Return 19 December 2012
CH01 - Change of particulars for director 19 December 2012
AD04 - Change of location of company records to the registered office 19 December 2012
CH01 - Change of particulars for director 17 May 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 21 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 27 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 03 January 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 15 December 2005
169 - Return by a company purchasing its own shares 24 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 03 April 2002
288c - Notice of change of directors or secretaries or in their particulars 02 April 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 07 April 1999
363s - Annual Return 17 December 1998
AA - Annual Accounts 27 May 1998
363s - Annual Return 05 December 1997
AUD - Auditor's letter of resignation 30 October 1997
AA - Annual Accounts 03 August 1997
287 - Change in situation or address of Registered Office 28 July 1997
363s - Annual Return 20 December 1996
AA - Annual Accounts 12 April 1996
363s - Annual Return 21 December 1995
AA - Annual Accounts 27 March 1995
363s - Annual Return 08 December 1994
AA - Annual Accounts 12 May 1994
363s - Annual Return 20 December 1993
395 - Particulars of a mortgage or charge 07 July 1993
AA - Annual Accounts 01 April 1993
363s - Annual Return 10 December 1992
AA - Annual Accounts 10 June 1992
363b - Annual Return 06 December 1991
AA - Annual Accounts 02 July 1991
363a - Annual Return 21 December 1990
288 - N/A 23 November 1990
AA - Annual Accounts 04 June 1990
363 - Annual Return 11 April 1990
287 - Change in situation or address of Registered Office 27 November 1989
395 - Particulars of a mortgage or charge 17 July 1989
AA - Annual Accounts 14 June 1989
363 - Annual Return 20 December 1988
AA - Annual Accounts 19 February 1988
363 - Annual Return 17 February 1988
288 - N/A 20 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 November 1986
288 - N/A 02 July 1986
CERTINC - N/A 01 July 1986
NEWINC - New incorporation documents 01 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2014 Outstanding

N/A

A registered charge 24 January 2014 Outstanding

N/A

Legal mortgage 23 June 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.