Cambridge Marquees & Events Limited CAMBRIDGE


Cambridge Marquees & Events started in year 2001 as Private Limited Company with registration number 04276025. The Cambridge Marquees & Events company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Cambridge at 5 High Green. Postal code: CB22 5EG.

At the moment there are 2 directors in the the firm, namely Mark F. and Dean F.. In addition one secretary - Sarah F. - is with the company. At the moment there is 1 former director listed by the firm - Julie R., who left the firm on 16 April 2003. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

This company operates within the CB21 5DA postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1005087 . It is located at Heath Farm, Balsham Road, Cambridge with a total of 7 carsand 2 trailers. It has three locations in the UK.

Cambridge Marquees & Events Limited Address / Contact

Office Address 5 High Green
Office Address2 Great Shelford
Town Cambridge
Post code CB22 5EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04276025
Date of Incorporation Thu, 23rd Aug 2001
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Sarah F.

Position: Secretary

Appointed: 05 June 2020

Mark F.

Position: Director

Appointed: 16 April 2003

Dean F.

Position: Director

Appointed: 30 August 2001

Cathy H.

Position: Secretary

Appointed: 01 September 2004

Resigned: 05 June 2020

Mark F.

Position: Secretary

Appointed: 09 October 2002

Resigned: 01 September 2003

Julie R.

Position: Director

Appointed: 30 August 2001

Resigned: 16 April 2003

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 23 August 2001

Resigned: 23 August 2001

Catherine B.

Position: Secretary

Appointed: 23 August 2001

Resigned: 15 October 2002

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 23 August 2001

Resigned: 01 March 2002

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we established, there is Mark F. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Dean F. This PSC owns 25-50% shares.

Mark F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Dean F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth304 977248 233215 848205 442220 759309 084       
Balance Sheet
Cash Bank In Hand270 931243 280180 412202 385219 960242 160       
Cash Bank On Hand     242 160155 690230 578204 040222 342652 159774 886714 032
Current Assets290 319263 423201 065213 184243 748281 453225 645266 905226 549263 505692 793799 220735 864
Debtors19 38820 14320 65310 79923 78839 29369 95536 32722 50941 16340 63424 33421 832
Intangible Fixed Assets  5 000          
Net Assets Liabilities     309 084300 537332 569331 817342 279602 367809 103783 583
Net Assets Liabilities Including Pension Asset Liability304 977248 233215 848205 442220 759309 084       
Property Plant Equipment     334 461314 122291 151277 397275 873254 335295 653302 348
Tangible Fixed Assets146 338102 397155 169183 352261 873334 461       
Other Debtors          8 258  
Reserves/Capital
Called Up Share Capital101101101101101101       
Profit Loss Account Reserve304 876248 132215 747205 341220 658308 983       
Shareholder Funds304 977248 233215 848205 442220 759309 084       
Other
Amount Specific Advance Or Credit Directors      21879679679615 0231 0231 023
Amount Specific Advance Or Credit Repaid In Period Directors       578 19114 036  
Amount Specific Advance Or Credit Made In Period Directors           14 000 
Accrued Liabilities     2 3602 4702 5903 430    
Accumulated Amortisation Impairment Intangible Assets     10 000       
Accumulated Depreciation Impairment Property Plant Equipment     606 392689 027778 625861 306933 1601 017 9431 105 7431 190 680
Average Number Employees During Period      101010118811
Corporation Tax Payable     42 87947 08343 91825 919    
Creditors     249 241181 954173 205120 846145 81650 000236 1406 000
Creditors Due Within One Year 101 746126 405163 814239 125249 241       
Disposals Decrease In Amortisation Impairment Intangible Assets      10 000      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      22 0739 1388 51920 489  15 844
Disposals Intangible Assets      10 000      
Disposals Property Plant Equipment      52 23917 99519 05022 000  18 285
Fixed Assets146 338102 397160 169183 352261 873334 461314 122      
Increase From Depreciation Charge For Year Property Plant Equipment      104 70898 73691 20092 34384 78387 800100 781
Intangible Assets Gross Cost     10 000       
Intangible Fixed Assets Additions  10 000          
Intangible Fixed Assets Aggregate Amortisation Impairment  5 00010 00010 000        
Intangible Fixed Assets Amortisation Charged In Period  5 0005 000         
Intangible Fixed Assets Cost Or Valuation  10 00010 00010 000        
Net Current Assets Liabilities178 411161 67774 66049 3704 62332 21243 69193 700105 703117 689445 401563 080554 851
Number Shares Allotted  1111       
Par Value Share  1111       
Prepayments     6 254    5 8316 2737 625
Property Plant Equipment Gross Cost     940 8531 003 1491 069 7761 138 7031 209 0331 272 2781 401 3961 493 028
Provisions For Liabilities Balance Sheet Subtotal     57 58957 27652 28251 28351 28347 36949 63067 616
Provisions For Liabilities Charges16 64415 84118 98127 28045 73757 589       
Share Capital Allotted Called Up Paid 11111       
Tangible Fixed Assets Additions 4 334126 98892 426170 672199 080       
Tangible Fixed Assets Cost Or Valuation458 834412 095513 021598 947763 139940 853       
Tangible Fixed Assets Depreciation312 496309 698357 852415 595501 266606 392       
Tangible Fixed Assets Depreciation Charged In Period  51 72261 12085 671111 485       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  3 5683 377 6 359       
Tangible Fixed Assets Disposals -51 07326 0626 5006 48021 366       
Total Additions Including From Business Combinations Property Plant Equipment      114 53584 62287 97792 33063 245129 118109 917
Total Assets Less Current Liabilities324 749264 074234 829232 722266 496366 673357 813384 851383 100393 562699 736858 733857 199
Trade Creditors Trade Payables     61 89316 41627 4807 31110 6848 10254 9803 275
Trade Debtors Trade Receivables     33 03969 95536 32722 50941 16326 54518 06114 207
Bank Borrowings Overdrafts          50 000  
Finance Lease Liabilities Present Value Total            6 000
Other Creditors        80 76091 560125 38888 04596 096
Other Taxation Social Security Payable        32 77543 572113 90293 11545 642
Creditors Due After One Year Total Noncurrent Liabilities3 1280           
Creditors Due Within One Year Total Current Liabilities111 908101 746           
Tangible Fixed Assets Depreciation Charge For Period 19 913           
Tangible Fixed Assets Depreciation Disposals -22 711           

Transport Operator Data

Heath Farm
Address Balsham Road , Fulbourn
City Cambridge
Post code CB21 5DA
Vehicles 3
Trailers 1
Heath Farm
Address Hempstead Road
City Holt
Post code NR25 6JU
Vehicles 2
Unit 1
Address Rectory Farm , Grange Road , Ickleton
City Saffron Walden
Post code CB10 1TA
Vehicles 2
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, August 2023
Free Download (10 pages)

Company search

Advertisements