This company is commonly known as Cambridge Agritech Limited. The company was founded 8 years ago and was given the registration number 09773776. The firm's registered office is in CAMBRIDGE. You can find them at Niab, Huntingdon Road, Cambridge, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | CAMBRIDGE AGRITECH LIMITED |
---|---|---|
Company Number | : | 09773776 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Niab, Huntingdon Road, Cambridge, England, CB3 0LE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Niab, Huntingdon Road, Cambridge, England, CB3 0LE | Director | 11 September 2015 | Active |
Niab, Huntingdon Road, Cambridge, England, CB3 0LE | Director | 11 September 2015 | Active |
Niab, Huntingdon Road, Cambridge, England, CB3 0LE | Director | 01 March 2016 | Active |
Niab, Huntingdon Road, Cambridge, England, CB3 0LE | Director | 29 March 2019 | Active |
Niab, Huntingdon Road, Cambridge, England, CB3 0LE | Director | 01 March 2016 | Active |
Mr Thomas Michael Curtis Green | ||
Notified on | : | 29 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Niab, Huntingdon Road, Cambridge, England, CB3 0LE |
Nature of control | : |
|
Dr Sean Christopher Butler | ||
Notified on | : | 06 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Niab, Huntingdon Road, Cambridge, England, CB3 0LE |
Nature of control | : |
|
Dr Robert Dean Wylie | ||
Notified on | : | 06 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Niab, Huntingdon Road, Cambridge, England, CB3 0LE |
Nature of control | : |
|
Dr Sean Christopher Butler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Niab, Huntingdon Road, Cambridge, England, CB3 0LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-23 | Officers | Change person director company with change date. | Download |
2023-04-14 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-03-30 | Officers | Appoint person director company with name date. | Download |
2019-03-30 | Officers | Termination director company with name termination date. | Download |
2019-03-16 | Officers | Termination director company with name termination date. | Download |
2019-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.