Cambridge Electronic Industries Limited CAMBRIDGE


Founded in 1987, Cambridge Electronic Industries, classified under reg no. 02106752 is an active company. Currently registered at Unit 4 Pembroke Avenue CB25 9QR, Cambridge the company has been in the business for 37 years. Its financial year was closed on 31st May and its latest financial statement was filed on 2022-05-31. Since 1998-04-01 Cambridge Electronic Industries Limited is no longer carrying the name Cambridge Hi-tech Components.

At the moment there are 3 directors in the the company, namely Michaela W., Antoinette W. and Mark C.. In addition one secretary - Andrew W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cambridge Electronic Industries Limited Address / Contact

Office Address Unit 4 Pembroke Avenue
Office Address2 Waterbeach
Town Cambridge
Post code CB25 9QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02106752
Date of Incorporation Fri, 6th Mar 1987
Industry Manufacture of electronic components
End of financial Year 31st May
Company age 37 years old
Account next due date Thu, 29th Feb 2024 (84 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Michaela W.

Position: Director

Appointed: 22 June 2023

Andrew W.

Position: Secretary

Appointed: 19 March 2020

Antoinette W.

Position: Director

Appointed: 16 January 2020

Mark C.

Position: Director

Appointed: 20 September 2017

Michael W.

Position: Director

Resigned: 21 March 2017

Christina B.

Position: Director

Appointed: 05 May 2020

Resigned: 22 June 2023

Kathryn J.

Position: Director

Appointed: 17 July 1998

Resigned: 10 September 2017

Steven W.

Position: Director

Appointed: 17 July 1998

Resigned: 31 January 2018

Marie F.

Position: Director

Appointed: 17 July 1998

Resigned: 01 June 2018

Peter F.

Position: Director

Appointed: 17 July 1998

Resigned: 27 September 2023

Stephen S.

Position: Director

Appointed: 17 July 1998

Resigned: 01 November 2017

Stephen P.

Position: Director

Appointed: 17 July 1998

Resigned: 22 September 2017

Kathryn J.

Position: Secretary

Appointed: 21 November 1995

Resigned: 10 September 2017

David M.

Position: Secretary

Appointed: 22 December 1991

Resigned: 21 November 1995

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Cambridge Connectors Ltd from Cambridge, United Kingdom. The abovementioned PSC is categorised as "an uk company law", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cambridge Connectors Ltd

Cambridge Electronic Industries Limited Unit 4 Pembroke Avenue, Waterbeach, Cambridge, Cambridgeshire, CB25 9QR, United Kingdom

Legal authority Companies Act 2006
Legal form Uk Company Law
Country registered United Kingdom
Place registered United Kingdom
Registration number 01693589
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Cambridge Hi-tech Components April 1, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth856 592795 026734 467776 375     
Balance Sheet
Cash Bank On Hand   347 397597 178911 546675 997582 043631 665
Current Assets1 184 8421 068 8381 123 9871 174 9301 876 9291 691 3351 526 1501 960 8461 666 527
Debtors404 864458 540409 458497 613743 098439 040502 890622 332558 571
Net Assets Liabilities     1 405 6411 131 5831 316 4641 302 503
Other Debtors   6006003391 578 150
Property Plant Equipment   54 52241 48227 97818 66573 68285 874
Total Inventories   329 920536 653253 746179 177425 171 
Cash Bank In Hand676 563447 406515 002347 397     
Stocks Inventory103 415162 892199 527329 920     
Tangible Fixed Assets27 39018 51540 16454 522     
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000     
Profit Loss Account Reserve855 592794 026733 467775 375     
Shareholder Funds856 592795 026734 467776 375     
Other
Accumulated Amortisation Impairment Intangible Assets     22 84033 22937 91440 144
Accumulated Depreciation Impairment Property Plant Equipment   292 604315 12892 423104 744119 826139 265
Additions Other Than Through Business Combinations Intangible Assets      2 3703 199 
Additions Other Than Through Business Combinations Property Plant Equipment      4 27870 71931 631
Amounts Owed By Group Undertakings      8 400  
Amounts Owed To Group Undertakings     1 0021 0021 0021 002
Average Number Employees During Period   333230262830
Creditors   453 077558 964321 733416 307706 120432 097
Current Asset Investments     87 003168 086331 300135 374
Dividends Paid On Shares     13 444   
Fixed Assets     41 42224 09077 62187 583
Increase From Amortisation Charge For Year Intangible Assets      10 3894 6852 230
Increase From Depreciation Charge For Year Property Plant Equipment    22 951 13 49015 53019 439
Intangible Assets     13 4445 4253 9391 709
Intangible Assets Gross Cost     36 28438 65441 853 
Net Current Assets Liabilities829 202776 511694 303721 8531 317 9651 369 6021 109 8431 254 7261 234 430
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 169448 
Other Disposals Property Plant Equipment      1 270620 
Other Investments Other Than Loans     87 003168 086  
Other Taxation Social Security Payable   31 71976675 819103 729199 54778 588
Prepayments Accrued Income     37 65733 84897 98057 726
Property Plant Equipment Gross Cost   347 126356 610120 401123 409193 508225 139
Provisions For Liabilities Balance Sheet Subtotal     5 3832 35015 88319 510
Total Assets Less Current Liabilities856 592795 026734 467776 3751 359 4471 411 0241 133 9331 332 3471 322 013
Trade Creditors Trade Payables   88 418286 667137 706120 636165 742159 215
Trade Debtors Trade Receivables   454 083701 284401 044459 064524 352500 695
Accrued Liabilities   106 872153 924    
Administrative Expenses   803 092849 890    
Corporation Tax Payable   102 237112 154    
Cost Sales   2 000 1603 025 143    
Creditors Due Within One Year355 640292 327429 684453 077     
Depreciation Expense Property Plant Equipment   8 00322 951    
Disposals Decrease In Depreciation Impairment Property Plant Equipment    427    
Disposals Property Plant Equipment    641    
Finished Goods   203 436242 306    
Gross Profit Loss   1 445 9811 544 517    
Number Shares Allotted 1 0001 0001 000     
Operating Profit Loss   642 889694 627    
Other Creditors   22 8294 451    
Other Interest Receivable Similar Income Finance Income   1 256600    
Par Value Share 111     
Prepayments   22 43020 714    
Profit Loss   541 908583 072    
Profit Loss On Ordinary Activities Before Tax   644 145695 227    
Raw Materials   77 313211 839    
Share Capital Allotted Called Up Paid1 0001 0001 0001 000     
Social Security Costs   74 63083 408    
Staff Costs Employee Benefits Expense   759 866847 728    
Tangible Fixed Assets Additions 4 26940 73922 435     
Tangible Fixed Assets Cost Or Valuation328 394332 663331 061347 126     
Tangible Fixed Assets Depreciation301 004314 148290 897292 604     
Tangible Fixed Assets Depreciation Charged In Period 13 14419 0908 003     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  42 3416 296     
Tangible Fixed Assets Disposals  42 3416 370     
Tax Tax Credit On Profit Or Loss On Ordinary Activities   102 237112 155    
Total Additions Including From Business Combinations Property Plant Equipment    10 125    
Turnover Revenue   3 446 1414 569 660    
Wages Salaries   685 236764 320    
Work In Progress   49 17182 508    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 3rd, January 2024
Free Download (10 pages)

Company search

Advertisements