Background WavePink WaveYellow Wave

CAMBS COMPRESSOR ENGINEERING LIMITED (02764366)

CAMBS COMPRESSOR ENGINEERING LIMITED (02764366) is an active UK company. incorporated on 13 November 1992. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (28132). CAMBS COMPRESSOR ENGINEERING LIMITED has been registered for 33 years. Current directors include BARTON, David Richard, WOOD, David John, ZHANG, Daniel.

Company Number
02764366
Status
active
Type
ltd
Incorporated
13 November 1992
Age
33 years
Address
Imperial & Whitehall 23 Colmore Row, Birmingham, B3 2BS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28132)
Directors
BARTON, David Richard, WOOD, David John, ZHANG, Daniel
SIC Codes
28132

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBS COMPRESSOR ENGINEERING LIMITED

CAMBS COMPRESSOR ENGINEERING LIMITED is an active company incorporated on 13 November 1992 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28132). CAMBS COMPRESSOR ENGINEERING LIMITED was registered 33 years ago.(SIC: 28132)

Status

active

Active since 33 years ago

Company No

02764366

LTD Company

Age

33 Years

Incorporated 13 November 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

REMOTECARE LIMITED
From: 13 November 1992To: 16 June 1993
Contact
Address

Imperial & Whitehall 23 Colmore Row B3 2bs Birmingham, B3 2BS,

Previous Addresses

E-Space North 181 Wisbech Road Littleport Ely CB6 1RA England
From: 13 December 2022To: 16 March 2026
Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL England
From: 25 January 2018To: 13 December 2022
6 High Street Ely Cambs CB7 4JU United Kingdom
From: 25 May 2016To: 25 January 2018
Richmond House Broad Street Ely Cambridgeshire CB7 4AH
From: 13 November 1992To: 25 May 2016
Timeline

10 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Nov 92
Director Joined
Jun 16
Loan Secured
Aug 20
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BARTON, David Richard

Active
23 Colmore Row, BirminghamB3 2BS
Born September 1972
Director
Appointed 17 Feb 2026

WOOD, David John

Active
181 Wisbech Road, ElyCB6 1RA
Born September 1975
Director
Appointed 16 Mar 2026

ZHANG, Daniel

Active
23 Colmore Row, BirminghamB3 2BS
Born September 1989
Director
Appointed 17 Feb 2026

FRYER, Carole Susan

Resigned
8 Lynton Drive, ElyCB6 1DQ
Secretary
Appointed 04 Jun 1993
Resigned 31 Aug 2006

PRICE BAILEY LLP

Resigned
Broad Street, ElyCB7 4AH
Corporate secretary
Appointed 31 Aug 2006
Resigned 04 Dec 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Nov 1992
Resigned 04 Jun 1993

FRYER, Annthea Romaine

Resigned
181 Wisbech Road, ElyCB6 1RA
Born March 1970
Director
Appointed 01 Jun 2016
Resigned 16 Mar 2026

FRYER, Carole Susan

Resigned
8 Lynton Drive, ElyCB6 1DQ
Born October 1966
Director
Appointed 04 Jun 1993
Resigned 31 Aug 2006

FRYER, Mark Roy

Resigned
181 Wisbech Road, ElyCB6 1RA
Born March 1965
Director
Appointed 04 Jun 1993
Resigned 17 Feb 2026

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Nov 1992
Resigned 04 Jun 1993

Persons with significant control

3

1 Active
2 Ceased
Dalvagen 14, Solna169 56

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2026

Mrs Annthea Romaine Fryer

Ceased
181 Wisbech Road, ElyCB6 1RA
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Feb 2026

Mr Mark Roy Fryer

Ceased
181 Wisbech Road, ElyCB6 1RA
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Feb 2026
Fundings
Financials
Latest Activities

Filing History

106

Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
15 July 2022
AAMDAAMD
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 April 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Change Account Reference Date Company Previous Extended
11 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Change Corporate Secretary Company
7 August 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Termination Secretary Company With Name
4 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Resolution
11 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
11 February 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
1 August 2008
395Particulars of Mortgage or Charge
Legacy
21 July 2008
288cChange of Particulars
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Legacy
11 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 November 2006
AAAnnual Accounts
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
14 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2004
AAAnnual Accounts
Legacy
19 July 2004
287Change of Registered Office
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 September 2003
AAAnnual Accounts
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2002
AAAnnual Accounts
Accounts With Accounts Type Small
12 March 2002
AAAnnual Accounts
Legacy
19 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1999
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1998
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 1996
AAAnnual Accounts
Legacy
26 November 1996
363sAnnual Return (shuttle)
Legacy
24 November 1995
363sAnnual Return (shuttle)
Legacy
24 November 1995
287Change of Registered Office
Accounts With Accounts Type Small
14 November 1995
AAAnnual Accounts
Legacy
15 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 1994
AAAnnual Accounts
Legacy
2 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1993
AAAnnual Accounts
Legacy
28 June 1993
224224
Memorandum Articles
21 June 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 June 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 June 1993
288288
Legacy
11 June 1993
288288
Legacy
11 June 1993
287Change of Registered Office
Incorporation Company
13 November 1992
NEWINCIncorporation