CAMBRIDGE MAINTENANCE SERVICES LIMITED
Combined facilities support activities
CAMBRIDGE MAINTENANCE SERVICES LIMITED
Combined facilities support activities
Previous Company Names
Contact & Details
Contact
Registered Address
Si1 Parsons Green St. Ives Cambridgeshire PE27 4AA
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2018–2024)
Cash in Bank
£702.21k
Net Assets
£5.81M
Total Liabilities
£6.44M
Turnover
£25.41M
Employees
182
Debt Ratio
53%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 12 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Mecsia Limited
Unknown
- 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
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Change to Mecsia Limited as a person with significant control on 5 Feb 2026
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 31 Dec 2024
Confirmation statement made on 8 May 2025 with no updates
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
