Cambridge Catering Equipment Hire Limited HARLESTON


Cambridge Catering Equipment Hire started in year 2000 as Private Limited Company with registration number 04119638. The Cambridge Catering Equipment Hire company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Harleston at Bramble Cottage, Middle Road. Postal code: IP20 0AJ.

The firm has 3 directors, namely Christopher G., David G. and Toby H.. Of them, Christopher G., David G., Toby H. have been with the company the longest, being appointed on 17 December 2021. As of 17 May 2024, there were 3 ex directors - Andrew E., Geoffrey M. and others listed below. There were no ex secretaries.

This company operates within the IP22 1AP postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1003417 . It is located at Unit 9 & 10, Forge Business Centre, Diss with a total of 4 cars.

Cambridge Catering Equipment Hire Limited Address / Contact

Office Address Bramble Cottage, Middle Road
Office Address2 Denton
Town Harleston
Post code IP20 0AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04119638
Date of Incorporation Tue, 5th Dec 2000
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Christopher G.

Position: Director

Appointed: 17 December 2021

David G.

Position: Director

Appointed: 17 December 2021

Toby H.

Position: Director

Appointed: 17 December 2021

Andrew E.

Position: Director

Appointed: 05 February 2002

Resigned: 30 September 2002

Helen Sida Limited

Position: Corporate Secretary

Appointed: 25 December 2000

Resigned: 17 December 2021

Geoffrey M.

Position: Director

Appointed: 05 December 2000

Resigned: 17 December 2021

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 December 2000

Resigned: 05 December 2000

Emily M.

Position: Director

Appointed: 05 December 2000

Resigned: 17 December 2021

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 05 December 2000

Resigned: 05 December 2000

People with significant control

The register of PSCs that own or control the company consists of 8 names. As we researched, there is S.h.e. Group Management Limited from Hunstanton, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is S.h.e. Group Holdings Limited that entered King's Lynn, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is She Group Management Limited, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

S.H.E. Group Management Limited

Sedgeford Hall Fring Road, Sedgeford, Hunstanton, Norfolk, PE36 5LT, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 11007735
Notified on 1 December 2021
Nature of control: 75,01-100% shares

S.H.E. Group Holdings Limited

Sedgeford Hall Fring Road, Sedgeford, King's Lynn, Norfolk, PE36 7LT, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 11679073
Notified on 31 March 2022
Ceased on 1 March 2023
Nature of control: 75,01-100% shares

She Group Management Limited

Sedgeford Hall Fring Road, Sedgeford, Hunstanton, PE36 5LT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11007735
Notified on 17 December 2021
Ceased on 31 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

David G.

Notified on 17 December 2021
Ceased on 31 March 2022
Nature of control: significiant influence or control

Toby H.

Notified on 17 December 2021
Ceased on 31 March 2022
Nature of control: significiant influence or control

Christopher G.

Notified on 17 December 2021
Ceased on 31 March 2022
Nature of control: significiant influence or control

Geoffrey M.

Notified on 6 April 2016
Ceased on 17 December 2021
Nature of control: 25-50% shares

Emily M.

Notified on 6 April 2016
Ceased on 17 December 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-03-312023-03-31
Net Worth49 57235 21919 92414 30911 687      
Balance Sheet
Current Assets77 81541 92461 07590 01471 80046 76170 3375 424121 29285 75091 771
Net Assets Liabilities    11 68712 74632 203103 84915 76388 46643 395
Cash Bank In Hand9 0271 2885 9903 292       
Debtors68 78840 63655 08586 722       
Intangible Fixed Assets4 4004 4004 400        
Net Assets Liabilities Including Pension Asset Liability49 57235 21919 92414 30911 687      
Tangible Fixed Assets79 72764 13298 438134 285       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve-26 927-41 280-56 575-62 190       
Shareholder Funds49 57235 21919 92414 30911 687      
Other
Average Number Employees During Period      1412181513
Creditors    157 511179 869181 050161 761149 875164 340246 129
Fixed Assets84 12768 532102 838134 285147 116164 034177 573152 488105 77473 972313 490
Net Current Assets Liabilities-25 174-23 932-73 533-110 595-85 711133 109110 713156 33728 58378 590154 358
Total Assets Less Current Liabilities58 95344 60029 30523 69061 40530 92566 8603 84977 1914 618159 132
Creditors Due After One Year    49 718      
Creditors Due Within One Year103 03065 897134 649200 609157 511      
Intangible Fixed Assets Aggregate Amortisation Impairment67 60067 60067 60072 000       
Intangible Fixed Assets Amortisation Charged In Period   4 400       
Intangible Fixed Assets Cost Or Valuation72 00072 00072 00072 000       
Number Shares Allotted 111       
Par Value Share 111       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal414141        
Provisions For Liabilities Charges9 3819 3819 3819 381       
Share Capital Allotted Called Up Paid1111       
Share Premium Account76 39976 39976 39976 399       
Tangible Fixed Assets Additions  64 59670 952       
Tangible Fixed Assets Cost Or Valuation461 731461 731526 327585 879       
Tangible Fixed Assets Depreciation382 004397 599427 889451 594       
Tangible Fixed Assets Depreciation Charged In Period 15 59530 29033 583       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   9 878       
Tangible Fixed Assets Disposals   11 400       

Transport Operator Data

Unit 9 & 10
Address Forge Business Centre , Upper Rose Lane , Palgrave
City Diss
Post code IP22 1AP
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements