UKBizDB.co.uk

CAMBRIDGE CURWEN PRINT STUDY CENTRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cambridge Curwen Print Study Centre Limited. The company was founded 30 years ago and was given the registration number 02884510. The firm's registered office is in ESSEX. You can find them at 10 Market Walk, Saffron Walden, Essex, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:CAMBRIDGE CURWEN PRINT STUDY CENTRE LIMITED
Company Number:02884510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:10 Market Walk, Saffron Walden, Essex, CB10 1JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Drift Cottage, The Drift, Levington, United Kingdom, IP10 0LF

Director20 March 2018Active
32, Cassland Road, London, England, E9 7AN

Director14 April 2020Active
18, Glebe Avenue, Arlesey, United Kingdom, SG15 6UP

Director24 May 2016Active
Bolgoed Maen, Libanus, Brecon, United Kingdom, LD3 8EL

Director01 October 2018Active
St Helens, 39 Queensway, Mildenhall, United Kingdom, IP28 7JL

Director05 November 2019Active
Meadowcroft, Church Lane, Widdington, United Kingdom, CB11 3SF

Director30 June 2020Active
Plumpton House, Rede Road, Whepstead, Bury St Edmunds, United Kingdom, IP29 4SU

Director31 March 2023Active
Chilford Hall, Balsham Road, Linton, CB1 6LE

Secretary01 April 1998Active
Red Cottage, Chilford Hall, Linton Cambridge, CB1 6LE

Secretary04 January 1994Active
Pheasant Cottage, Withersfield Road, Great Wratting, Haverhill, United Kingdom, CB9 7HD

Secretary06 September 2005Active
4 Tower Court, Overstone Park Overstone, Northampton, NN6 0AS

Secretary01 December 1998Active
Chilford Hall Balsham Road, Linton, Cambridge, CB21 4LE

Director11 August 2003Active
Chilford Hall, Balsham Road, Linton, CB1 6LE

Director01 April 1998Active
Red Cottage, Chilford Hall, Linton Cambridge, CB1 6LE

Director04 January 1994Active
Cedar House Coton Road, Grantchester, Cambridge, CB3 9NH

Director21 June 1999Active
58 Hyndewood Bampton Road, Forest Hill, London, SE23 2BJ

Director31 August 2004Active
41 Crockfords Road, Newmarket, CB8 9BG

Director11 August 2003Active
57 Talbot Road, London, N6 4QX

Director01 April 1998Active
Cavendish House, 2 Moorfield Harston, Cambridge, CB2 5TP

Director14 June 2005Active
4, Sutton Place, London, England, E9 6EH

Director24 May 2016Active
9, Castle Hythe, Ely, England, CB7 4BU

Director07 May 2013Active
Rutland Cottage, Cheveley, Newmarket, CB8 9DC

Director04 January 1994Active
6 Grange Avenue, Woodford Green, IG8 9JT

Director23 September 2002Active
Hinxworth Place, Hinxworth, Baldock, SG7 5HB

Director20 July 1999Active
3 Barnwell Close, Lazy Acre, Thrapston, NN14 4UY

Director11 August 2003Active
80 Station Road, Kennett, Newmarket, CB8 7QF

Director11 August 2009Active
Pheasant Cottage, Withersfield Road, Great Wratting, Haverhill, CB9 7HD

Director31 August 2004Active
10, Market Walk, Saffron Walden, Essex, United Kingdom, CB10 1JZ

Director31 July 2018Active
Common View, 86 Common Lane, Hemingford Abbots, Huntingdon, PE28 9AW

Director26 June 2001Active
16 Lowood Court, Farquhar Road, London, SE19 1SN

Director31 March 1999Active
4 Tower Court, Overstone Park Overstone, Northampton, NN6 0AS

Director21 June 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Officers

Change person director company with change date.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Resolution

Resolution.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-02-07Officers

Change person director company with change date.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Officers

Change person director company with change date.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.