Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMBRIDGE MAINTENANCE SERVICES LIMITED
Company Information for

CAMBRIDGE MAINTENANCE SERVICES LIMITED

SI1, PARSONS GREEN, ST. IVES, CAMBRIDGESHIRE, PE27 4AA,
Company Registration Number
03054414
Private Limited Company
Active

Company Overview

About Cambridge Maintenance Services Ltd
CAMBRIDGE MAINTENANCE SERVICES LIMITED was founded on 1995-05-09 and has its registered office in St. Ives. The organisation's status is listed as "Active". Cambridge Maintenance Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAMBRIDGE MAINTENANCE SERVICES LIMITED
 
Legal Registered Office
SI1
PARSONS GREEN
ST. IVES
CAMBRIDGESHIRE
PE27 4AA
Other companies in PE27
 
Filing Information
Company Number 03054414
Company ID Number 03054414
Date formed 1995-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB688476661  GB468961728  
Last Datalog update: 2024-11-05 17:30:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIDGE MAINTENANCE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAMBRIDGE MAINTENANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY WILLS
Company Secretary 1995-05-09
CHRIS KINDON
Director 2017-09-22
COLIN ANTHONY WILLS
Director 1995-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY ALAN JONES
Director 2012-05-01 2017-11-02
PATRICK JULIAN HICKEY
Company Secretary 1995-05-09 1995-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN ANTHONY WILLS SI AVIATION SERVICES LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
COLIN ANTHONY WILLS SI1 SERVICES LTD Director 2017-05-10 CURRENT 2017-05-10 Active
COLIN ANTHONY WILLS CUAVA LTD Director 2016-12-13 CURRENT 2016-12-13 Active - Proposal to Strike off
COLIN ANTHONY WILLS 4D MONITORING LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
COLIN ANTHONY WILLS ELOGBOOKS FACILITIES MANAGEMENT LIMITED Director 2010-05-19 CURRENT 2010-05-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-15FULL ACCOUNTS MADE UP TO 31/12/23
2024-08-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030544140005
2024-08-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030544140006
2024-08-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030544140007
2024-08-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030544140008
2024-07-17REGISTRATION OF A CHARGE / CHARGE CODE 030544140009
2024-05-29Statement of company's objects
2024-05-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-05-23DIRECTOR APPOINTED MR PAUL CRONIN
2024-05-23Termination of appointment of Jonathan Coiley on 2024-05-10
2024-05-23APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES ADRIAN COILEY
2024-05-23APPOINTMENT TERMINATED, DIRECTOR IAN STEVEN WHEELER
2024-05-23APPOINTMENT TERMINATED, DIRECTOR CHRIS KINDON
2024-05-08CONFIRMATION STATEMENT MADE ON 08/05/24, WITH NO UPDATES
2024-04-28Change of details for Cambridge Maintenance Services Bidco Limited as a person with significant control on 2022-02-24
2023-08-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-17REGISTRATION OF A CHARGE / CHARGE CODE 030544140008
2023-06-02CONFIRMATION STATEMENT MADE ON 09/05/23, WITH UPDATES
2023-01-23DIRECTOR APPOINTED MISS PAULA ELIZABETH MILLER
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27DIRECTOR APPOINTED MR JONATHAN CHARLES ADRIAN COILEY
2022-09-27APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREAS RUDDOCK
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREAS RUDDOCK
2022-09-27AP01DIRECTOR APPOINTED MR JONATHAN CHARLES ADRIAN COILEY
2022-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 030544140007
2022-07-04CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2021-08-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES
2021-07-08SH0102/12/20 STATEMENT OF CAPITAL GBP 90.29
2020-12-15PSC02Notification of Cambridge Maintenance Services Bidco Limited as a person with significant control on 2020-12-02
2020-12-15PSC07CESSATION OF COLIN ANTHONY WILLS AS A PERSON OF SIGNIFICANT CONTROL
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ANTHONY WILLS
2020-12-15AP01DIRECTOR APPOINTED MR MICHAEL ANDREAS RUDDOCK
2020-12-14MEM/ARTSARTICLES OF ASSOCIATION
2020-12-14RES01ADOPT ARTICLES 14/12/20
2020-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 030544140006
2020-10-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-25CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-12-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030544140004
2019-08-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-01AP01DIRECTOR APPOINTED MR IAN STEVEN WHEELER
2019-06-28TM02Termination of appointment of Anthony Wills on 2019-06-17
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2018-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-09CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ALAN JONES
2017-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-22AP01DIRECTOR APPOINTED MR CHRIS KINDON
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 70
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030544140003
2016-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030544140003
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 70
2016-06-14AR0109/05/16 ANNUAL RETURN FULL LIST
2015-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-28LATEST SOC28/06/15 STATEMENT OF CAPITAL;GBP 70
2015-06-28AR0109/05/15 ANNUAL RETURN FULL LIST
2015-05-18SH02Sub-division of shares on 2015-04-20
2015-05-18SH0120/04/15 STATEMENT OF CAPITAL GBP 70.00
2015-04-29MEM/ARTSARTICLES OF ASSOCIATION
2015-04-29RES13SUBDIVISION OF SHARES 20/04/2015
2015-04-29RES01ADOPT ARTICLES 29/04/15
2015-04-29RES10Resolutions passed:Resolution of allotment of securities6900 shares/£69 20/04/2015Resolution of removal of pre-emption rightsSubdivision of shares 20/04/2015Resolution alteration of articlesResolution alteration of articles...
2014-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/14 FROM Unit 30 Stephenson Road St. Ives Cambridgeshire PE27 3WJ
2014-08-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 030544140004
2014-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-21AR0109/05/14 ANNUAL RETURN FULL LIST
2014-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 030544140003
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-31AR0109/05/13 ANNUAL RETURN FULL LIST
2012-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-21AR0109/05/12 FULL LIST
2012-06-20AP01DIRECTOR APPOINTED MR BARRY ALAN JONES
2011-06-20AR0109/05/11 FULL LIST
2011-05-10AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-24AR0109/05/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANTHONY WILLS / 09/05/2010
2009-07-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-04363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2008-10-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-15363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLS / 15/05/2008
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-24363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-06363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-26363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2004-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-07363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-06287REGISTERED OFFICE CHANGED ON 06/08/03 FROM: 102 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0FY
2003-07-09395PARTICULARS OF MORTGAGE/CHARGE
2003-05-20363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2002-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-11-12287REGISTERED OFFICE CHANGED ON 12/11/02 FROM: 8 ORWELL FURLONG COWLEY ROAD CAMBRIDGE CB4 0WY
2002-06-24363(287)REGISTERED OFFICE CHANGED ON 24/06/02
2002-06-24363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2002-06-15395PARTICULARS OF MORTGAGE/CHARGE
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-05-09363sRETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-08-04CERTNMCOMPANY NAME CHANGED PLANNED MAINTENANCE SERVICES LIM ITED CERTIFICATE ISSUED ON 07/08/00
2000-05-31363sRETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-18363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-18363sRETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS
1999-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-26363sRETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS
1997-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-07-06363sRETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS
1996-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-11-01SRES03EXEMPTION FROM APPOINTING AUDITORS 23/09/96
1996-07-24363sRETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS
1996-01-17224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-06-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-05-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to CAMBRIDGE MAINTENANCE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMBRIDGE MAINTENANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-29 Outstanding LLOYDS BANK PLC
2014-03-13 Satisfied LLOYDS BANK COMMERCIAL FINANCE LTD
MORTGAGE DEED 2003-06-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2002-06-05 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMBRIDGE MAINTENANCE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CAMBRIDGE MAINTENANCE SERVICES LIMITED registering or being granted any patents
Domain Names

CAMBRIDGE MAINTENANCE SERVICES LIMITED owns 2 domain names.

cmsl.co.uk   cmsrv.co.uk  

Trademarks
We have not found any records of CAMBRIDGE MAINTENANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAMBRIDGE MAINTENANCE SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridge City Council 2012-07-23 GBP £688
Cambridge City Council 2012-03-07 GBP £688
Cambridge City Council 2011-12-21 GBP £688
Cambridge City Council 2011-09-05 GBP £688
Cambridge City Council 2011-05-25 GBP £688
Cambridge City Council 2011-02-28 GBP £688
Cambridge City Council 2011-01-10 GBP £688

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE MAINTENANCE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMBRIDGE MAINTENANCE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMBRIDGE MAINTENANCE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.