Cambridge Natural Solutions started in year 2012 as Private Limited Company with registration number 08341085. The Cambridge Natural Solutions company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Wisbech at 30 Old Market. Postal code: PE13 1NB.
Currently there are 2 directors in the the firm, namely Marcus L. and Mark L.. In addition one secretary - Mark L. - is with the company. As of 19 April 2024, our data shows no information about any ex officers on these positions.
Office Address | 30 Old Market |
Town | Wisbech |
Post code | PE13 1NB |
Country of origin | United Kingdom |
Registration Number | 08341085 |
Date of Incorporation | Mon, 24th Dec 2012 |
Industry | Manufacture of fertilizers and nitrogen compounds |
End of financial Year | 31st July |
Company age | 12 years old |
Account next due date | Wed, 30th Apr 2025 (376 days left) |
Account last made up date | Mon, 31st Jul 2023 |
Next confirmation statement due date | Sun, 7th Jan 2024 (2024-01-07) |
Last confirmation statement dated | Sat, 24th Dec 2022 |
The list of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Law Fertilisers Holdings Limited from March, England. The abovementioned PSC is classified as "a private limited company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Mark L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Law Fertilisers Holdings Limited
The Fertiliser Factory Eastwood End, Wimblington, March, PE15 0QJ, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company Limited By Shares |
Country registered | England |
Place registered | England And Wales |
Registration number | 08621249 |
Notified on | 26 September 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Mark L.
Notified on | 6 April 2016 |
Ceased on | 26 September 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2014-12-31 | 2015-12-31 | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 | 2023-07-31 |
Net Worth | 1 000 | 1 000 | |||||||
Balance Sheet | |||||||||
Net Assets Liabilities | 1 000 | 1 000 | 1 000 | 1 000 | 1 000 | 1 000 | 1 000 | ||
Net Assets Liabilities Including Pension Asset Liability | 1 000 | 1 000 | |||||||
Reserves/Capital | |||||||||
Shareholder Funds | 1 000 | 1 000 | |||||||
Other | |||||||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 000 | 1 000 | 1 000 | 1 000 | 1 000 | 1 000 | 1 000 | 1 000 | 1 000 |
Number Shares Allotted | 1 000 | 1 000 | 1 000 | 1 000 | 1 000 | 1 000 | 1 000 | ||
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 | 1 | ||
Share Capital Allotted Called Up Paid | 1 000 | 1 000 |
Type | Category | Free download | |
---|---|---|---|
CH01 |
On 2024/01/05 director's details were changed filed on: 5th, January 2024 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy