Caec Howard (arkwright) Limited CAMBRIDGESHIRE


Caec Howard (Arkwright) Limited was formally closed on 2023-09-05. Caec Howard (arkwright) was a private limited company that was located at 93 Regent Street, Cambridge, Cambridgeshire, CB2 1AW. Its net worth was estimated to be approximately 0 pounds, while the fixed assets the company owned totalled up to 0 pounds. This company (officially started on 1987-04-27) was run by 2 directors.
Director Richard M. who was appointed on 01 May 2021.
Director Nicholas B. who was appointed on 28 September 1999.

The company was officially classified as "buying and selling of own real estate" (68100). The last confirmation statement was filed on 2023-01-31 and last time the annual accounts were filed was on 30 September 2021. 2016-01-31 was the date of the most recent annual return.

Caec Howard (arkwright) Limited Address / Contact

Office Address 93 Regent Street
Office Address2 Cambridge
Town Cambridgeshire
Post code CB2 1AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02126349
Date of Incorporation Mon, 27th Apr 1987
Date of Dissolution Tue, 5th Sep 2023
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 36 years old
Account next due date Fri, 30th Jun 2023
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Wed, 14th Feb 2024
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Richard M.

Position: Director

Appointed: 01 May 2021

Nicholas B.

Position: Director

Appointed: 28 September 1999

Gavin H.

Position: Director

Appointed: 13 September 2017

Resigned: 10 June 2019

Alun J.

Position: Director

Appointed: 31 December 2014

Resigned: 31 December 2020

Thomas A.

Position: Director

Appointed: 08 July 2009

Resigned: 30 September 2013

Thomas A.

Position: Secretary

Appointed: 08 July 2009

Resigned: 30 September 2013

Michael S.

Position: Director

Appointed: 04 March 2003

Resigned: 23 December 2016

Thomas G.

Position: Director

Appointed: 31 January 1991

Resigned: 28 September 1999

James P.

Position: Director

Appointed: 31 January 1991

Resigned: 30 October 1992

Elliott W.

Position: Director

Appointed: 31 January 1991

Resigned: 31 December 2001

Brian H.

Position: Director

Appointed: 31 January 1991

Resigned: 04 March 2003

Judith H.

Position: Director

Appointed: 31 January 1991

Resigned: 08 July 2009

People with significant control

Howard Crescent Limited

93 Regent Street, Cambridge, CB2 1AW, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 5374891
Notified on 31 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-30
Balance Sheet
Cash Bank On Hand87 8721 2231 397
Current Assets120 840151 89664 668
Debtors32 968150 67363 271
Net Assets Liabilities102 09963 62464 471
Property Plant Equipment3 100 000  
Other
Balances Amounts Owed By Related Parties1 728  
Creditors3 118 74188 272197
Disposals Property Plant Equipment 3 100 000 
Fixed Assets3 100 000  
Net Current Assets Liabilities-2 997 90163 62464 471
Property Plant Equipment Gross Cost3 100 000  
Total Assets Less Current Liabilities102 09963 62464 471

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 28th, April 2022
Free Download (12 pages)

Company search

Advertisements