Cambridge Flow Solutions Limited CAMBRIDGE


Cambridge Flow Solutions started in year 1999 as Private Limited Company with registration number 03720254. The Cambridge Flow Solutions company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Cambridge at Mills & Reeve Llp Botanic House. Postal code: CB2 1PH. Since 1999-04-16 Cambridge Flow Solutions Limited is no longer carrying the name M&R 707.

At the moment there are 3 directors in the the company, namely Yasuro S., Mary H. and William D.. In addition one secretary - Mary H. - is with the firm. At the moment 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 Flow Solutions Limited Address / Contact

Office Address Mills & Reeve Llp Botanic House
Office Address2 100 Hills Road
Town Cambridge
Post code CB2 1PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03720254
Date of Incorporation Thu, 25th Feb 1999
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 29th February
Company age 25 years old
Account next due date Sat, 30th Nov 2024 (197 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Yasuro S.

Position: Director

Appointed: 31 May 2022

Mary H.

Position: Director

Appointed: 20 August 2014

Mary H.

Position: Secretary

Appointed: 01 March 2008

William D.

Position: Director

Appointed: 29 July 1999

Koichi N.

Position: Director

Appointed: 19 June 2018

Resigned: 31 May 2022

Shinichi M.

Position: Director

Appointed: 04 November 2015

Resigned: 19 June 2018

Simon H.

Position: Director

Appointed: 20 August 2014

Resigned: 28 September 2016

Masakazu A.

Position: Director

Appointed: 20 August 2014

Resigned: 04 November 2015

William K.

Position: Director

Appointed: 01 March 2008

Resigned: 24 July 2018

Robert C.

Position: Secretary

Appointed: 01 January 2004

Resigned: 31 December 2007

Anthony S.

Position: Secretary

Appointed: 16 December 1999

Resigned: 01 January 2004

Richard J.

Position: Director

Appointed: 29 July 1999

Resigned: 28 November 2003

Anthony S.

Position: Director

Appointed: 29 July 1999

Resigned: 17 December 2021

Robert C.

Position: Director

Appointed: 29 July 1999

Resigned: 31 March 2009

Glynne S.

Position: Secretary

Appointed: 07 June 1999

Resigned: 16 December 1999

Brian M.

Position: Nominee Director

Appointed: 25 February 1999

Resigned: 29 July 1999

Dominic T.

Position: Nominee Secretary

Appointed: 25 February 1999

Resigned: 07 June 1999

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As BizStats discovered, there is Mitsubishi Heavy Industries Ltd from Tokyo, Japan. The abovementioned PSC is categorised as "a corporate", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Robert C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Anthony S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mitsubishi Heavy Industries Ltd

2-3 Marunouchi, 3-Chome, Tokyo, 100-8332, Japan

Legal authority Act No 86 Of 2005
Legal form Corporate
Country registered Japan
Place registered Japan
Registration number 0104-01-050387
Notified on 24 July 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Robert C.

Notified on 6 April 2016
Ceased on 24 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Anthony S.

Notified on 6 April 2016
Ceased on 24 July 2020
Nature of control: 25-50% voting rights
25-50% shares

William D.

Notified on 6 April 2016
Ceased on 24 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

M&R 707 April 16, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-282013-02-282014-02-282015-02-28
Net Worth433 261468 019424 199799 032
Balance Sheet
Cash Bank In Hand584 827463 660414 442653 102
Current Assets681 440553 108554 865935 065
Debtors96 61389 448140 423281 963
Net Assets Liabilities Including Pension Asset Liability433 261468 019424 199799 032
Tangible Fixed Assets39 84353 04325 11838 526
Reserves/Capital
Called Up Share Capital808080105
Profit Loss Account Reserve433 161467 919424 077330 938
Shareholder Funds433 261468 019424 199799 032
Other
Capital Redemption Reserve20202020
Creditors Due Within One Year316 315170 906193 122208 372
Fixed Assets77 50890 70862 79376 201
Investments Fixed Assets37 66537 66537 67537 675
Net Current Assets Liabilities365 125382 202361 743726 693
Number Shares Allotted 7 9988 00110 534
Par Value Share 000
Provisions For Liabilities Charges9 3724 8913373 862
Share Capital Allotted Called Up Paid808080105
Share Premium Account  22467 969
Tangible Fixed Assets Additions 55 0647 08152 718
Tangible Fixed Assets Cost Or Valuation100 657134 833141 914194 632
Tangible Fixed Assets Depreciation60 81481 790116 796156 106
Tangible Fixed Assets Depreciation Charged In Period 38 65635 00639 310
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 17 680  
Tangible Fixed Assets Disposals 20 888  
Total Assets Less Current Liabilities442 633472 910424 536802 894

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-02-28
filed on: 25th, July 2023
Free Download (16 pages)

Company search

Advertisements