CAMBRIDGE REPETITION ENGINEERS LIMITED
Buying and selling of own real estate
CAMBRIDGE REPETITION ENGINEERS LIMITED
Buying and selling of own real estate
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
First Floor 24 High Street Maynards Whittlesford CB22 4LT
Credit Report
Discover CAMBRIDGE REPETITION ENGINEERS LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
No accounts filed yet
Financial History
Revenue, profit, EBITDA and key financial figures
No Financial Data Available
Financial information will appear here once available.
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Barrie Raynauld Howe Wilson | Director | Active |
| David James Foord | Secretary | Active |
| Elizabeth Mary January | Director | Active |
| Richard Corney Grain | Director | Active |
| Robert Charles Sadler | Director | Active |
| Simon James Dazeley | Director | Active |
Persons with Significant Control
Persons with Significant Control (4)
Robert Charles Sadler
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Richard Corney Grain
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Dernford (regent) Ltd
United Kingdom
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Barrie Reynauld Howe Wilson
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 4 Jan 2019 | Gazette | Gazette Dissolved Liquidation | View(1 page) |
| 4 Oct 2018 | Insolvency | Liquidation Voluntary Members Return Of Final Meeting | View(20 pages) |
| 19 Apr 2018 | Insolvency | Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | View(21 pages) |
| 3 May 2017 | Accounts | Annual accounts made up to 2016-12-31 | View(7 pages) |
| 19 Apr 2017 | Address | Change Registered Office Address Company With Date Old Address New Address | View(2 pages) |
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Gazette Dissolved Liquidation
7 years ago on 4 Jan 2019
Liquidation Voluntary Members Return Of Final Meeting
7 years ago on 4 Oct 2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
7 years ago on 19 Apr 2018
Annual accounts made up to 2016-12-31
8 years ago on 3 May 2017
Change Registered Office Address Company With Date Old Address New Address
8 years ago on 19 Apr 2017