Cambridge Reagents Ltd BARTON-UPON-HUMBER


Founded in 2016, Cambridge Reagents, classified under reg no. 10358330 is a active - proposal to strike off company. Currently registered at Unit 6C Harrier Road DN18 5RP, Barton-upon-humber the company has been in the business for eight years. Its financial year was closed on 30th September and its latest financial statement was filed on 2021-09-30.

Cambridge Reagents Ltd Address / Contact

Office Address Unit 6C Harrier Road
Office Address2 Humber Bridge Industrial Estate
Town Barton-upon-humber
Post code DN18 5RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10358330
Date of Incorporation Mon, 5th Sep 2016
Industry Wholesale of chemical products
End of financial Year 30th September
Company age 8 years old
Account next due date Fri, 30th Jun 2023 (301 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Robert R.

Position: Director

Appointed: 05 June 2017

Susan R.

Position: Director

Appointed: 05 September 2016

Resigned: 05 June 2017

Elizabeth H.

Position: Director

Appointed: 05 September 2016

Resigned: 25 April 2017

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats discovered, there is Robert R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Susan R. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Elizabeth H., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Robert R.

Notified on 1 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Susan R.

Notified on 5 September 2016
Ceased on 1 February 2018
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Elizabeth H.

Notified on 5 September 2016
Ceased on 1 February 2018
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-30
Balance Sheet
Current Assets31 43247 51040 61949 03245 551
Net Assets Liabilities  -52 554-90 592-83 276
Other
Amount Specific Advance Or Credit Directors5 6038 663   
Amount Specific Advance Or Credit Made In Period Directors12 204106 237   
Amount Specific Advance Or Credit Repaid In Period Directors17 807109 297   
Average Number Employees During Period32211
Creditors45 20661 063100 41246 13243 057
Fixed Assets2 88910 4997 2393 9791 684
Net Current Assets Liabilities-13 774-13 553-59 793-48 439-41 903
Total Assets Less Current Liabilities-10 885-3 054-52 554-44 460-40 219

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
Free Download (1 page)

Company search