Company Information for CAMBRIDGE GREY BIT LIMITED
2030 CAMBOURNE BUSINESS PARK, CAMBOURNE, CAMBRIDGE, CB23 6DW,
|
Company Registration Number
08883324
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CAMBRIDGE GREY BIT LIMITED | ||
Legal Registered Office | ||
2030 CAMBOURNE BUSINESS PARK CAMBOURNE CAMBRIDGE CB23 6DW Other companies in SG8 | ||
Previous Names | ||
|
Company Number | 08883324 | |
---|---|---|
Company ID Number | 08883324 | |
Date formed | 2014-02-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2017 | |
Account next due | 30/11/2018 | |
Latest return | 10/02/2016 | |
Return next due | 10/03/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID | GB181224137 |
Last Datalog update: | 2019-09-06 10:18:58 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GARY PETER FRY |
||
GRAEME REDGRAVE HUTTLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES EDWARD FOX |
Director | ||
DANIEL ARTHUR HALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HYBRID SOFTWARE GROUP PLC | Director | 2017-07-18 | CURRENT | 2013-12-23 | Active | |
METEOR INKJET LIMITED | Director | 2016-12-05 | CURRENT | 2015-01-20 | Active | |
GLOBAL GRAPHICS EBT LIMITED | Director | 2013-11-25 | CURRENT | 2010-02-03 | Active - Proposal to Strike off | |
FRY & FRY MANAGEMENT CONSULTANCY LIMITED | Director | 2009-12-23 | CURRENT | 2009-12-23 | Dissolved 2016-07-04 | |
JAWS SYSTEMS LIMITED | Director | 2008-07-01 | CURRENT | 2000-05-22 | Dissolved 2013-10-22 | |
GLOBAL GRAPHICS (UK) LIMITED | Director | 2008-07-01 | CURRENT | 1993-01-04 | Active | |
GLOBAL GRAPHICS SOFTWARE LIMITED | Director | 2008-07-01 | CURRENT | 1986-08-26 | Active | |
GLOBAL GRAPHICS (UK) LIMITED | Director | 2018-04-06 | CURRENT | 1993-01-04 | Active | |
GLOBAL GRAPHICS SOFTWARE LIMITED | Director | 2018-04-06 | CURRENT | 1986-08-26 | Active | |
HYBRID SOFTWARE GROUP PLC | Director | 2017-07-18 | CURRENT | 2013-12-23 | Active | |
METEOR INKJET LIMITED | Director | 2016-12-05 | CURRENT | 2015-01-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 | |
PSC07 | CESSATION OF DANIEL ARTHUR HALL AS A PSC | |
PSC07 | CESSATION OF JAMES EDWARD FOX AS A PSC | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL GRAPHICS SOFTWARE LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES FOX | |
AP01 | DIRECTOR APPOINTED MR GRAEME REDGRAVE HUTTLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2017 FROM 1 CONNORS CLOSE GUILDEN MORDEN ROYSTON HERTFORDSHIRE SG8 0PT | |
AP01 | DIRECTOR APPOINTED MR GARY PETER FRY | |
PSC04 | PSC'S CHANGE OF PARTICULARS / DR DANIEL ARTHUR HALL / 04/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR DANIEL ARTHUR HALL / 04/07/2017 | |
LATEST SOC | 12/02/17 STATEMENT OF CAPITAL;GBP 2.02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR DANIEL ARTHUR HALL / 26/02/2016 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16 | |
AR01 | 10/02/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 2.02 | |
SH01 | 06/03/15 STATEMENT OF CAPITAL GBP 2.02 | |
AP01 | DIRECTOR APPOINTED DR DANIEL ARTHUR HALL | |
RES15 | CHANGE OF NAME 02/03/2015 | |
CERTNM | COMPANY NAME CHANGED BROADSIDE INNOVATION LIMITED CERTIFICATE ISSUED ON 04/03/15 | |
AR01 | 10/02/15 FULL LIST | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering
|
|
|
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 GREY BIT LIMITED
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as CAMBRIDGE GREY BIT LIMITED are:
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. |