Cambridge Refrigeration Technology Limited CAMBRIDGESHIRE


Founded in 2006, Cambridge Refrigeration Technology, classified under reg no. 05857338 is an active company. Currently registered at 140 Newmarket Road CB5 8HE, Cambridgeshire the company has been in the business for 18 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 11th September 2007 Cambridge Refrigeration Technology Limited is no longer carrying the name Augurship 312.

There is a single director in the company at the moment - Arthur L., appointed on 10 September 2007. In addition, a secretary was appointed - Christine L., appointed on 10 September 2007. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John K. who worked with the the company until 10 September 2007.

Cambridge Refrigeration Technology Limited Address / Contact

Office Address 140 Newmarket Road
Office Address2 Cambridge
Town Cambridgeshire
Post code CB5 8HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05857338
Date of Incorporation Mon, 26th Jun 2006
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Christine L.

Position: Secretary

Appointed: 10 September 2007

Arthur L.

Position: Director

Appointed: 10 September 2007

Bernadette O.

Position: Director

Appointed: 31 January 2007

Resigned: 10 September 2007

Thomas F.

Position: Director

Appointed: 31 January 2007

Resigned: 10 September 2007

John K.

Position: Secretary

Appointed: 31 January 2007

Resigned: 10 September 2007

Hfw Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 26 June 2006

Resigned: 31 January 2007

Hfw Directors Limited

Position: Nominee Director

Appointed: 26 June 2006

Resigned: 31 January 2007

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Arthur L. The abovementioned PSC and has 75,01-100% shares.

Arthur L.

Notified on 26 June 2017
Nature of control: 75,01-100% shares

Company previous names

Augurship 312 September 11, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 690 7731 685 3491 797 0561 824 4151 863 587
Current Assets1 771 7371 833 7001 886 0351 949 5082 102 383
Debtors80 964148 35188 979125 093238 796
Net Assets Liabilities1 751 7441 790 8941 863 8941 942 0802 158 717
Other Debtors10 54416 20723 76224 50230 292
Property Plant Equipment286 680277 462268 704260 389254 741
Other
Accumulated Depreciation Impairment Property Plant Equipment178 192187 410196 168204 483212 685
Amounts Owed By Related Parties    10 377
Amounts Owed To Group Undertakings24 92642 82124 30725 806 
Average Number Employees During Period 11121213
Creditors219 514193 057166 298138 352198 407
Increase From Depreciation Charge For Year Property Plant Equipment 9 2188 7588 3158 202
Net Current Assets Liabilities1 684 9131 706 6351 761 4881 820 0431 903 976
Other Creditors219 514193 057166 298138 35238 557
Other Taxation Social Security Payable23 79244 56255 54253 43885 390
Property Plant Equipment Gross Cost464 872464 872464 872464 872467 426
Provisions For Liabilities Balance Sheet Subtotal 146   
Taxation Including Deferred Taxation Balance Sheet Subtotal335146   
Total Additions Including From Business Combinations Property Plant Equipment    2 554
Total Assets Less Current Liabilities1 971 5931 984 0972 030 1922 080 4322 158 717
Trade Creditors Trade Payables10 8016 7347 68411 20574 460
Trade Debtors Trade Receivables70 420132 14465 217100 591198 127

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 5th, May 2023
Free Download (9 pages)

Company search

Advertisements