Cambridge Export Documents Limited
Private Limited Company
Cambridge Export Documents Limited
2 Norman Way, Over Industrial Park
Over
Cambridgeshire
CB24 5QE
Company Name | Cambridge Export Documents Limited |
---|
Company Status | Active |
---|
Company Number | 01424596 |
---|
Incorporation Date | 1 June 1979 (44 years, 11 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | Paul David Reader and John Edwin Reader |
---|
Business Industry | Transportation and Storage |
---|
Business Activity | Other Transportation Support Activities |
---|
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|
Next Accounts Due | 24 May 2024 (3 weeks, 5 days from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 24 May |
---|
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
---|
Registered Address | 2 Norman Way, Over Industrial Park Over Cambridgeshire CB24 5QE |
Shared Address | This company doesn't share its address with any other companies |
Constituency | South East Cambridgeshire |
---|
Region | East of England |
---|
County | Cambridgeshire |
---|
Built Up Area | Over |
---|
Parish | Over |
---|
Accounts Year End | 24 May |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|
Next Accounts Due | 24 May 2024 (3 weeks, 5 days from now) |
---|
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
---|
SIC Industry | Transportation and storage |
---|
SIC 2003 (6340) | Other transport agencies |
---|
SIC 2007 (52290) | Other transportation support activities |
---|
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates | 3 pages |
---|
27 May 2020 | Unaudited abridged accounts made up to 31 May 2019 | 9 pages |
---|
27 February 2020 | Previous accounting period shortened from 27 May 2019 to 26 May 2019 | 1 page |
---|
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates | 3 pages |
---|
1 October 2019 | Director's details changed for Mr John Edwin Reader on 30 September 2019 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
2