Cambridge Academy Of Transport Limited CAMBRIDGE


Cambridge Academy Of Transport started in year 1985 as Private Limited Company with registration number 01929252. The Cambridge Academy Of Transport company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Cambridge at 11 Hinton Way. Postal code: CB22 5AX.

The firm has one director. John D., appointed on 16 November 1991. There are currently no secretaries appointed. As of 19 May 2024, there were 7 ex directors - Manish S., Malcolm W. and others listed below. There were no ex secretaries.

Cambridge Academy Of Transport Limited Address / Contact

Office Address 11 Hinton Way
Office Address2 Great Shelford
Town Cambridge
Post code CB22 5AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01929252
Date of Incorporation Tue, 9th Jul 1985
Industry Technical and vocational secondary education
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (134 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

John D.

Position: Director

Appointed: 16 November 1991

Manish S.

Position: Director

Appointed: 12 October 2012

Resigned: 28 May 2021

Malcolm W.

Position: Director

Appointed: 12 October 2012

Resigned: 28 May 2021

Cornelius S.

Position: Director

Appointed: 26 August 1999

Resigned: 12 October 2012

John C.

Position: Director

Appointed: 16 November 1991

Resigned: 12 October 2012

Jean R.

Position: Director

Appointed: 16 November 1991

Resigned: 12 October 2012

Cornelius S.

Position: Director

Appointed: 16 November 1991

Resigned: 01 June 1994

Richard B.

Position: Director

Appointed: 16 November 1991

Resigned: 12 October 2012

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is John D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Manish S. This PSC owns 25-50% shares and has 25-50% voting rights.

John D.

Notified on 16 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Manish S.

Notified on 16 November 2016
Ceased on 28 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets84 12526 03490 75898 037112 45951 97435 26489 097
Net Assets Liabilities28 553-25 6174 74528 96772 896-5 465-80 690 
Other
Average Number Employees During Period  333333
Creditors64 60558 66892 90476 88949 62345 83340 83349 167
Fixed Assets1 774275  1 6749499394 049
Net Current Assets Liabilities26 779-25 8924 74528 96771 22239 419-40 796 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal7 2596 7426 8917 8198 3863 3552 5792 309
Total Assets Less Current Liabilities28 553-25 617 28 96772 89640 368-39 857 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 29th, September 2023
Free Download (4 pages)

Company search