Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMBRIDGE MINI SKIPS LIMITED
Company Information for

CAMBRIDGE MINI SKIPS LIMITED

6 Lancaster Way, Ermine Business Park, Huntingdon, CAMBRIDGESHIRE, PE29 6XU,
Company Registration Number
03969964
Private Limited Company
Active

Company Overview

About Cambridge Mini Skips Ltd
CAMBRIDGE MINI SKIPS LIMITED was founded on 2000-04-11 and has its registered office in Huntingdon. The organisation's status is listed as "Active". Cambridge Mini Skips Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CAMBRIDGE MINI SKIPS LIMITED
 
Legal Registered Office
6 Lancaster Way
Ermine Business Park
Huntingdon
CAMBRIDGESHIRE
PE29 6XU
Other companies in PE27
 
Filing Information
Company Number 03969964
Company ID Number 03969964
Date formed 2000-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2024-04-11
Return next due 2025-04-25
Type of accounts DORMANT
Last Datalog update: 2024-05-07 12:32:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIDGE MINI SKIPS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAMBRIDGE MINI SKIPS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ERIC GEORGE
Company Secretary 2002-12-02
MICHAEL ERIC GEORGE
Director 2000-04-11
PETER DAVID NEWMAN
Director 2000-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALFRED DAVIES
Company Secretary 2000-04-11 2002-12-02
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2000-04-11 2000-04-11
SEVERNSIDE NOMINEES LIMITED
Nominated Director 2000-04-11 2000-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ERIC GEORGE CAMBRIDGE SKIPS LIMITED Company Secretary 2002-12-02 CURRENT 2000-04-12 Active
MICHAEL ERIC GEORGE MICK GEORGE MEPAL LIMITED Company Secretary 1997-08-15 CURRENT 1997-07-03 Active
MICHAEL ERIC GEORGE ANDERSON SKIP & PLANT LIMITED Director 2006-04-28 CURRENT 2006-04-28 Active
MICHAEL ERIC GEORGE CAMBRIDGE SKIPS LIMITED Director 2000-04-12 CURRENT 2000-04-12 Active
PETER DAVID NEWMAN CAMBRIDGE SKIPS LIMITED Director 2000-04-12 CURRENT 2000-04-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07CONFIRMATION STATEMENT MADE ON 11/04/24, WITH NO UPDATES
2023-07-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-04-11CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2022-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID NEWMAN
2021-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-05-20AA01Current accounting period extended from 30/04/19 TO 30/09/19
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2019-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2018-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-07-05DISS40Compulsory strike-off action has been discontinued
2017-07-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ERIC GEORGE
2017-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-11AR0111/04/16 ANNUAL RETURN FULL LIST
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/16 FROM C/O, Mick George Limited Meadow Lane St Ives Cambridgeshire PE27 4YQ
2016-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-05AR0111/04/15 ANNUAL RETURN FULL LIST
2015-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-30AR0111/04/14 ANNUAL RETURN FULL LIST
2014-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-05-13AR0111/04/13 ANNUAL RETURN FULL LIST
2013-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-05-03AR0111/04/12 ANNUAL RETURN FULL LIST
2012-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-04-12AR0111/04/11 ANNUAL RETURN FULL LIST
2011-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2010-04-19AR0111/04/10 ANNUAL RETURN FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERIC GEORGE / 11/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID NEWMAN / 11/04/2010
2010-04-19CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL ERIC GEORGE on 2010-04-11
2009-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-06-26363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-04-15363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-04-16363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-04-16190LOCATION OF DEBENTURE REGISTER
2007-04-16353LOCATION OF REGISTER OF MEMBERS
2007-04-16287REGISTERED OFFICE CHANGED ON 16/04/07 FROM: SECOND DROVE, C/O MICK GEORGE LTD, MEADOW LANE ST IVES CAMBRIDGESHIRE PE27 4YQ
2006-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-04-21363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-04-21190LOCATION OF DEBENTURE REGISTER
2006-04-21353LOCATION OF REGISTER OF MEMBERS
2006-04-21287REGISTERED OFFICE CHANGED ON 21/04/06 FROM: C/O MICK GEORGE HAULAGE LTD SECOND DROVE, MEADOW LANE ST IVES CAMBRIDGESHIRE PE27 4YQ
2005-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-05-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-04363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2004-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-04-19363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2003-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-05-09363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2003-01-08288bSECRETARY RESIGNED
2003-01-08288aNEW SECRETARY APPOINTED
2002-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-04-17363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2001-06-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-08363sRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2001-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-03-15287REGISTERED OFFICE CHANGED ON 15/03/01 FROM: 45 CHIGWELL ROAD LONDON E18 1NG
2000-06-14288aNEW DIRECTOR APPOINTED
2000-06-14288aNEW DIRECTOR APPOINTED
2000-05-30288bSECRETARY RESIGNED
2000-05-30288bDIRECTOR RESIGNED
2000-05-25287REGISTERED OFFICE CHANGED ON 25/05/00 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DL
2000-05-25288aNEW SECRETARY APPOINTED
2000-04-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CAMBRIDGE MINI SKIPS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMBRIDGE MINI SKIPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMBRIDGE MINI SKIPS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMBRIDGE MINI SKIPS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-01 £ 2
Cash Bank In Hand 2011-05-01 £ 2
Shareholder Funds 2012-05-01 £ 2
Shareholder Funds 2011-05-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAMBRIDGE MINI SKIPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIDGE MINI SKIPS LIMITED
Trademarks
We have not found any records of CAMBRIDGE MINI SKIPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIDGE MINI SKIPS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CAMBRIDGE MINI SKIPS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE MINI SKIPS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMBRIDGE MINI SKIPS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMBRIDGE MINI SKIPS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.