Cambridge Vending Limited CAMBRIDGE


Founded in 2001, Cambridge Vending, classified under reg no. 04198837 is an active company. Currently registered at Unit 4 Crane Business Estate CB24 6AZ, Cambridge the company has been in the business for twenty three years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-24.

The company has 3 directors, namely Anne H., Raymond H. and Stephen H.. Of them, Anne H., Raymond H., Stephen H. have been with the company the longest, being appointed on 3 May 2018. 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 Vending Limited Address / Contact

Office Address Unit 4 Crane Business Estate
Office Address2 Milton
Town Cambridge
Post code CB24 6AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04198837
Date of Incorporation Wed, 11th Apr 2001
Industry Dormant Company
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Anne H.

Position: Director

Appointed: 03 May 2018

Raymond H.

Position: Director

Appointed: 03 May 2018

Stephen H.

Position: Director

Appointed: 03 May 2018

Paul A.

Position: Director

Appointed: 03 May 2018

Resigned: 08 February 2019

Heather S.

Position: Secretary

Appointed: 05 March 2014

Resigned: 03 May 2018

Peter W.

Position: Director

Appointed: 01 November 2007

Resigned: 03 May 2018

Jacqueline H.

Position: Secretary

Appointed: 11 April 2001

Resigned: 05 March 2014

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 11 April 2001

Resigned: 11 April 2001

Ian S.

Position: Director

Appointed: 11 April 2001

Resigned: 03 May 2018

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 11 April 2001

Resigned: 11 April 2001

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As we discovered, there is The Vending People Limited from Leeds, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Montagu Group Limited that entered Corby, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Ian S., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares.

The Vending People Limited

Unit C Gildersome Spur, Morley, Leeds, LS27 7JZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies Registration Office
Registration number 11741478
Notified on 30 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Montagu Group Limited

C/O Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, NN17 4AP, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10430518
Notified on 3 May 2018
Ceased on 30 June 2021
Nature of control: 75,01-100% shares

Ian S.

Notified on 11 April 2016
Ceased on 3 May 2018
Nature of control: 75,01-100% shares

Heather S.

Notified on 12 April 2016
Ceased on 3 May 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-30
Balance Sheet
Cash Bank On Hand245 019185 381
Current Assets684 117659 475
Debtors276 618272 533
Net Assets Liabilities1 452 2041 744 683
Property Plant Equipment1 630 5971 625 010
Total Inventories162 480201 561
Other
Accumulated Depreciation Impairment Property Plant Equipment403 766456 487
Average Number Employees During Period2629
Creditors404 118488 134
Disposals Decrease In Depreciation Impairment Property Plant Equipment 52 030
Disposals Property Plant Equipment 60 772
Fixed Assets1 630 5971 625 010
Increase From Depreciation Charge For Year Property Plant Equipment 104 751
Net Current Assets Liabilities279 999171 341
Property Plant Equipment Gross Cost2 034 3632 081 497
Provisions For Liabilities Balance Sheet Subtotal59 84051 668
Total Additions Including From Business Combinations Property Plant Equipment 107 906
Total Assets Less Current Liabilities1 910 5961 796 351

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-06-24
filed on: 6th, July 2023
Free Download (14 pages)

Company search

Advertisements