Cambridge Sensors Ltd HUNTINGDON


Cambridge Sensors started in year 1991 as Private Limited Company with registration number 02668392. The Cambridge Sensors company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Huntingdon at 9 Cardinal Park. Postal code: PE29 2XG. Since Friday 1st August 1997 Cambridge Sensors Ltd is no longer carrying the name Environmental Sensors.

Currently there are 6 directors in the the company, namely Philip R., Karen S. and Nicholas D. and others. In addition one secretary - Nicholas D. - is with the firm. Currently 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 Sensors Ltd Address / Contact

Office Address 9 Cardinal Park
Office Address2 Godmanchester
Town Huntingdon
Post code PE29 2XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02668392
Date of Incorporation Wed, 4th Dec 1991
Industry Manufacture of basic pharmaceutical products
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (159 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Philip R.

Position: Director

Appointed: 25 May 2023

Karen S.

Position: Director

Appointed: 27 July 2017

Nicholas D.

Position: Director

Appointed: 21 May 2015

Foo Y.

Position: Director

Appointed: 10 March 2005

Nicholas D.

Position: Secretary

Appointed: 25 November 2003

James M.

Position: Director

Appointed: 27 November 1992

Christopher L.

Position: Director

Appointed: 27 November 1992

William B.

Position: Director

Appointed: 29 September 2011

Resigned: 31 March 2015

Stuart R.

Position: Director

Appointed: 13 December 2007

Resigned: 07 July 2011

David S.

Position: Director

Appointed: 10 September 2004

Resigned: 14 May 2015

David G.

Position: Director

Appointed: 09 October 2003

Resigned: 01 November 2004

Anthony F.

Position: Director

Appointed: 08 August 2002

Resigned: 10 September 2004

Timothy P.

Position: Director

Appointed: 10 May 1999

Resigned: 24 November 2001

Richard K.

Position: Director

Appointed: 19 October 1998

Resigned: 10 August 2001

James E.

Position: Director

Appointed: 21 April 1997

Resigned: 19 October 1998

Stephen W.

Position: Director

Appointed: 10 July 1996

Resigned: 20 June 1997

Martin B.

Position: Director

Appointed: 21 July 1995

Resigned: 01 March 1996

Brian C.

Position: Director

Appointed: 21 July 1995

Resigned: 05 April 1997

Peter M.

Position: Director

Appointed: 08 December 1994

Resigned: 10 May 1999

Ian D.

Position: Director

Appointed: 07 September 1994

Resigned: 01 March 1996

Jane V.

Position: Director

Appointed: 01 May 1993

Resigned: 07 June 2002

Stephen M.

Position: Secretary

Appointed: 22 January 1992

Resigned: 27 January 1993

Stephen M.

Position: Director

Appointed: 22 January 1992

Resigned: 01 May 1993

Patricia L.

Position: Director

Appointed: 22 January 1992

Resigned: 07 June 2002

Spencer Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 04 December 1991

Resigned: 22 January 1992

Spencer Company Formations (delaware) Inc

Position: Nominee Director

Appointed: 04 December 1991

Resigned: 22 January 1992

Spencer Company Formations Limited

Position: Corporate Nominee Director

Appointed: 04 December 1991

Resigned: 22 January 1992

James M.

Position: Secretary

Appointed: 13 September 1957

Resigned: 25 November 2003

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we researched, there is Microdot Medical Products Limited from Huntingdon, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is James M. This PSC owns 25-50% shares. Moving on, there is Christopher L., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Microdot Medical Products Limited

9 Cardinal Way, Godmanchester, Huntingdon, PE29 2XG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13542300
Notified on 25 May 2023
Nature of control: 75,01-100% shares

James M.

Notified on 1 July 2016
Ceased on 25 May 2023
Nature of control: 25-50% shares

Christopher L.

Notified on 1 July 2016
Ceased on 25 May 2023
Nature of control: 25-50% shares

Company previous names

Environmental Sensors August 1, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8 948 3649 620 954
Current Assets13 195 00213 574 036
Debtors3 243 2422 589 847
Net Assets Liabilities12 455 99212 406 542
Other Debtors258 666301 945
Property Plant Equipment57 250 
Total Inventories1 003 3961 363 235
Other
Accumulated Depreciation Impairment Property Plant Equipment2 416 1202 473 370
Amounts Owed By Group Undertakings Participating Interests2 599 6101 801 042
Average Number Employees During Period2422
Creditors1 051 6611 421 894
Depreciation Rate Used For Property Plant Equipment 20
Fixed Assets312 651254 400
Increase From Depreciation Charge For Year Property Plant Equipment 57 250
Investments255 401-502 200
Investments Fixed Assets255 401254 400
Investments In Group Undertakings255 401254 400
Net Current Assets Liabilities12 143 34112 152 142
Other Creditors835 170978 055
Other Taxation Social Security Payable49 43378 429
Property Plant Equipment Gross Cost 2 473 370
Total Assets Less Current Liabilities12 455 99212 406 542
Trade Creditors Trade Payables167 058365 410
Trade Debtors Trade Receivables384 966486 860

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements