CAMBRIDGE MAINTENANCE SERVICES LIMITED

Active St. Ives

Combined facilities support activities

182 employees website.com
Property, infrastructure and construction Facilities management Combined facilities support activities
C

CAMBRIDGE MAINTENANCE SERVICES LIMITED

Combined facilities support activities

Founded 9 May 1995 Active St. Ives, United Kingdom 182 employees website.com
Property, infrastructure and construction Facilities management Combined facilities support activities

Previous Company Names

PLANNED MAINTENANCE SERVICES LIMITED 9 May 1995 — 7 Aug 2000
Accounts Submitted 18 Sept 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 21 May 2025 Next due 22 May 2026 24 days remaining
Net assets £6M £81K 2024 year on year
Total assets £12M £1M 2024 year on year
Total Liabilities £6M £1M 2024 year on year
Charges 9
1 outstanding 8 satisfied

Contact & Details

Contact

Registered Address

Si1 Parsons Green St. Ives Cambridgeshire PE27 4AA

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CAMBRIDGE MAINTENANCE SERVICES LIMITED (03054414), an active property, infrastructure and construction company based in St. Ives, United Kingdom. Incorporated 9 May 1995. Combined facilities support activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2018–2024)

Cash in Bank

£702.21k

Decreased by £548.55k (-44%)

Net Assets

£5.81M

Decreased by £80.83k (-1%)

Total Liabilities

£6.44M

Increased by £1.33M (+26%)

Turnover

£25.41M

Decreased by £662.91k (-3%)

Employees

182

Decreased by 1 (-1%)

Debt Ratio

53%

Increased by 7 (+15%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 2,029 Shares £609k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
2 Dec 20202,029£609k£300

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Mecsia Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased
Active
Notified 2 Dec 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Colin Anthony Wills

Ceased 2 Dec 2020

Ceased

Group Structure

Group Structure

MECSIA MIDCO LIMITED united kingdom
MECSIA LIMITED united kingdom
CAMBRIDGE MAINTENANCE SERVICES LIMITED Current Company

Charges

Charges

1 outstanding 8 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
17 Feb 2026Persons With Significant ControlChange to Mecsia Limited as a person with significant control on 5 Feb 2026
15 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
18 Sept 2025AccountsAnnual accounts made up to 31 Dec 2024
21 May 2025Confirmation StatementConfirmation statement made on 8 May 2025 with no updates
14 Apr 2025OfficersTermination of Paula Elizabeth Miller as director on 1 Apr 2025
17 Feb 2026 Persons With Significant Control

Change to Mecsia Limited as a person with significant control on 5 Feb 2026

15 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

18 Sept 2025 Accounts

Annual accounts made up to 31 Dec 2024

21 May 2025 Confirmation Statement

Confirmation statement made on 8 May 2025 with no updates

14 Apr 2025 Officers

Termination of Paula Elizabeth Miller as director on 1 Apr 2025

Recent Activity

Latest Activity

Change to Mecsia Limited as a person with significant control on 5 Feb 2026

2 months ago on 17 Feb 2026

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 15 Jan 2026

Annual accounts made up to 31 Dec 2024

7 months ago on 18 Sept 2025

Confirmation statement made on 8 May 2025 with no updates

11 months ago on 21 May 2025

Termination of Paula Elizabeth Miller as director on 1 Apr 2025

1 years ago on 14 Apr 2025