About

Registered Number: 04998681
Date of Incorporation: 18/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Unit A Copley Hill Business Park, Cambridge Road, Babraham, Cambridge, CB22 3GN

 

Pirtek (Cambridge) Ltd was founded on 18 December 2003 and are based in Babraham in Cambridge. This organisation has 2 directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GABRIEL, Kevin 02 April 2004 - 1
LEWIS, June Patricia 08 April 2004 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 13 July 2020
CH03 - Change of particulars for secretary 13 July 2020
AA - Annual Accounts 15 June 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 18 June 2018
MR04 - N/A 06 March 2018
MR01 - N/A 26 February 2018
CS01 - N/A 18 December 2017
MR04 - N/A 13 December 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 23 December 2015
CH01 - Change of particulars for director 23 December 2015
CH03 - Change of particulars for secretary 23 December 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 24 July 2012
MG01 - Particulars of a mortgage or charge 20 December 2011
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 12 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2011
AR01 - Annual Return 22 December 2010
CH01 - Change of particulars for director 22 December 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 18 September 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 25 July 2007
287 - Change in situation or address of Registered Office 19 June 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 21 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2006
363s - Annual Return 26 January 2006
395 - Particulars of a mortgage or charge 01 December 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 12 January 2005
225 - Change of Accounting Reference Date 07 July 2004
395 - Particulars of a mortgage or charge 02 June 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
395 - Particulars of a mortgage or charge 17 April 2004
287 - Change in situation or address of Registered Office 16 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
NEWINC - New incorporation documents 18 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2018 Outstanding

N/A

All assets debenture 16 December 2011 Fully Satisfied

N/A

Debenture 28 November 2005 Fully Satisfied

N/A

Fixed and floating charge 28 May 2004 Fully Satisfied

N/A

Debenture 31 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.