Cambridge Biopolymers Limited

General information

Name:

Cambridge Biopolymers Ltd

Office Address:

Signal House 127 Molesey Avenue KT8 2FF West Molesey

Number: 04122748

Incorporation date: 2000-12-12

Dissolution date: 2022-10-04

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Cambridge Biopolymers came into being in 2000 as a company enlisted under no 04122748, located at KT8 2FF West Molesey at Signal House. Its last known status was dissolved. Cambridge Biopolymers had been on the market for at least 22 years. Cambridge Biopolymers Limited was known twenty three years ago as Paintbit.

Colin F., Colin C. and Nicholas L. were the company's directors and were managing the firm from 2013 to 2022.

The companies with significant control over this firm were: 7e Communications Limited owned 1/2 or less of company shares. This business could have been reached in West Molesey at 127 Molesey Avenue, Molesey, KT8 2FF and was registered as a PSC under the reg no 2140368.

  • Previous company's names
  • Cambridge Biopolymers Limited 2001-02-01
  • Paintbit Limited 2000-12-12

Financial data based on annual reports

Company staff

Colin F.

Role: Director

Appointed: 19 November 2013

Latest update: 11 May 2023

Colin C.

Role: Secretary

Appointed: 09 May 2001

Latest update: 11 May 2023

Colin C.

Role: Director

Appointed: 26 January 2001

Latest update: 11 May 2023

Nicholas L.

Role: Director

Appointed: 26 January 2001

Latest update: 11 May 2023

People with significant control

7e Communications Limited
Address: Signal House 127 Molesey Avenue, Molesey, West Molesey, KT8 2FF, United Kingdom
Legal authority Uk
Legal form Private Limited Company
Country registered Uk
Place registered Companies House, Uk
Registration number 2140368
Notified on 17 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 26 December 2022
Confirmation statement last made up date 12 December 2021
Annual Accounts 12 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 12 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Fri, 31st Dec 2021 (AA)
filed on: 9th, May 2022
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 20520 : Manufacture of glues
21
Company Age

Closest companies