About

Registered Number: 07309600
Date of Incorporation: 09/07/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: Suite F13,Allen House The Maltings, Station Road, Sawbridgeworth, Hertfordshire,, CM21 9JX,

 

Established in 2010, Cambridge Printing Solutions (UK) Ltd has its registered office in Sawbridgeworth, Hertfordshire,, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. This organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTIN, Michael 09 July 2010 - 1
CHAPMAN, Paul 23 April 2019 - 1
GIBBINS, Stephen George 01 July 2011 - 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AD01 - Change of registered office address 15 July 2020
AA - Annual Accounts 21 April 2020
CS01 - N/A 22 July 2019
AP01 - Appointment of director 23 April 2019
SH06 - Notice of cancellation of shares 25 March 2019
SH03 - Return of purchase of own shares 25 March 2019
AA - Annual Accounts 04 December 2018
AD01 - Change of registered office address 01 October 2018
MR01 - N/A 18 September 2018
TM01 - Termination of appointment of director 06 August 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 04 July 2017
AD01 - Change of registered office address 23 June 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 18 July 2016
CH01 - Change of particulars for director 18 July 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 14 October 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 19 July 2012
AD01 - Change of registered office address 27 April 2012
AA - Annual Accounts 09 April 2012
AR01 - Annual Return 13 October 2011
SH01 - Return of Allotment of shares 13 October 2011
AP01 - Appointment of director 04 October 2011
AP01 - Appointment of director 04 October 2011
CERTNM - Change of name certificate 24 September 2010
CONNOT - N/A 24 September 2010
NEWINC - New incorporation documents 09 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 September 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.