CompanyTrack
C

CAMBRIDGE TECHNICAL AND PLANNING SERVICES LIMITED

Dissolved Huntingdon

Architectural activities

0 employees
Architectural activitiesUrban planning and landscape architectural activities
C

CAMBRIDGE TECHNICAL AND PLANNING SERVICES LIMITED

Architectural activities

Founded 10 Sept 2020 Dissolved Huntingdon, England 0 employees
Architectural activitiesUrban planning and landscape architectural activities
Accounts Submitted 21 Nov 2024
Confirmation Statement Submitted 11 Sept 2024
Net assets £100.00 £0.00 2024 year on year
Total assets £100.00 £0.00 2024 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

10 Old Houghton Road Hartford Huntingdon Cambridgeshire PE29 1YB England

Credit Report

Discover CAMBRIDGE TECHNICAL AND PLANNING SERVICES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

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

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

£100.00

Net Assets

£100.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

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

Officers

Officers

2 active
Status
Andrew Sean GirvanDirectorBritishEngland6410 Sept 2020Active
Kim Natalie BentonDirectorBritishUnited Kingdom5210 Sept 2020Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Markham & George Property Limited

United Kingdom

Active
Notified 10 Sept 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

MARKHAM & GEORGE PROPERTY LIMITED united kingdom shares 25 to 50 percent
MGPL PROPERTY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GEORGE PARTNERSHIP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MICK GEORGE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HANSON QUARRY PRODUCTS EUROPE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UDS (NO 10) united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HANSON HOLDINGS (3) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HANSON HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HANSON LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LEHIGH UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HEIDELBERG MATERIALS UK HOLDING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HEIDELBERG MATERIALS AG germany
CAMBRIDGE TECHNICAL AND PLANNING SERVICES LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
7 Oct 2025GazetteGazette Notice VoluntaryView(1 page)
29 Sept 2025DissolutionDissolution Application Strike Off CompanyView(1 page)
2 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
21 Nov 2024AccountsAnnual accounts made up to 2024-09-30View(2 pages)
11 Sept 2024Confirmation StatementConfirmation statement made on 2024-09-09 with no updatesView(3 pages)
7 Oct 2025 Gazette

Gazette Notice Voluntary

29 Sept 2025 Dissolution

Dissolution Application Strike Off Company

2 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

21 Nov 2024 Accounts

Annual accounts made up to 2024-09-30

11 Sept 2024 Confirmation Statement

Confirmation statement made on 2024-09-09 with no updates

Recent Activity

Latest Activity

Gazette Notice Voluntary

4 months ago on 7 Oct 2025

Dissolution Application Strike Off Company

4 months ago on 29 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 2 Jul 2025

Annual accounts made up to 2024-09-30

1 years ago on 21 Nov 2024

Confirmation statement made on 2024-09-09 with no updates

1 years ago on 11 Sept 2024