-
CAMBRIDGE ENERGY LIMITED - Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, United Kingdom
Company Information
- Company registration number
- 09391307
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Future Business Centre
- Kings Hedges Road
- Cambridge
- CB4 2HY Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY UK
Management
- Managing Directors
- BRADSHAW, Peter
- BRUCE, Trevor Owen
- DAVIES, Michael Kenneth, Dr
- GRANT, Thomas
- MILLER, Thomas
- VICKERMAN, Andrew
- Company secretaries
- GALLAHER, Christopher Daniel
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-01-15
- Age Of Company 2015-01-15 9 years
- SIC/NACE
- 27900
Ownership
- Beneficial Owners
- -
- -
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-08-31
- Last Date: 2019-11-30
- Annual Return
- Due Date: 2021-11-18
- Last Date: 2020-11-04
-
CAMBRIDGE ENERGY LIMITED Company Description
- CAMBRIDGE ENERGY LIMITED is a ltd registered in United Kingdom with the Company reg no 09391307. Its current trading status is "live". It was registered 2015-01-15. It has declared SIC or NACE codes as "27900". It has 6 directors and 1 secretary.It can be contacted at Future Business Centre .
Get CAMBRIDGE ENERGY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cambridge Energy Limited - Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, United Kingdom
- 2015-01-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CAMBRIDGE ENERGY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
capital-allotment-shares (2021-04-05) - SH01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-05-22) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-08) - MR01
-
confirmation-statement-with-no-updates (2020-11-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-11-25) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-01-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-05) - AA
-
confirmation-statement-with-no-updates (2019-11-04) - CS01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-09-04) - PSC07
-
appoint-person-secretary-company-with-name-date (2018-10-26) - AP03
-
notification-of-a-person-with-significant-control-statement (2018-10-23) - PSC08
-
resolution (2018-09-18) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2018-09-05) - AP01
-
confirmation-statement-with-no-updates (2018-02-16) - CS01
-
capital-allotment-shares (2018-09-04) - SH01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-22) - AA
-
confirmation-statement-with-updates (2017-01-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-01-11) - AA
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-shortened (2016-12-14) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-04-28) - AA
keyboard_arrow_right 2015
-
incorporation-company (2015-01-15) - NEWINC
-
change-person-director-company-with-change-date (2015-04-22) - CH01