Warning: file_put_contents(c/8b6d6f687c2e280f47d2fabcb4276d7a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Cambridge Energy Partners Ltd., CB4 2HY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CAMBRIDGE ENERGY PARTNERS LTD.

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

This company is commonly known as Cambridge Energy Partners Ltd.. The company was founded 9 years ago and was given the registration number 09391307. The firm's registered office is in CAMBRIDGE. You can find them at Future Business Centre, Kings Hedges Road, Cambridge, . This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:CAMBRIDGE ENERGY PARTNERS LTD.
Company Number:09391307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Ovre Lundenvei, Sandefjord, Norway,

Secretary30 August 2018Active
4725, Rutland Rd, West Vancouver V7w 1g6, Canada,

Director08 August 2018Active
Wellington House, East Road, Cambridge, England, CB1 1BH

Director15 January 2015Active
44, Dinorben Close, Fleet, England, GU52 7SL

Director08 August 2018Active
Flat 172, Redcliffe Gardens, Coleherne Court, London, England, SW5 0DX

Director04 May 2021Active
Wellington House, East Road, Cambridge, England, CB1 1BH

Director15 January 2015Active
Wellington House, East Road, Cambridge, England, CB1 1BH

Director15 January 2015Active
Bgf, York Buildings, London, England, WC2N 6JU

Director05 May 2021Active
Wellington House, East Road, Cambridge, England, CB1 1BH

Director28 April 2020Active

People with Significant Control

Mr Thomas Mcgregor James Grant
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:United Kingdom
Address:Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Thomas Robert John Miller
Notified on:06 April 2016
Status:Active
Date of birth:June 1982
Nationality:Australian
Address:Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Trevor Owen Bruce
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:United Kingdom
Address:Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-12-09Accounts

Accounts with accounts type group.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Change of name

Certificate change of name company.

Download
2023-07-28Change of name

Change of name notice.

Download
2023-07-17Incorporation

Memorandum articles.

Download
2023-07-17Resolution

Resolution.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Change account reference date company current extended.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Address

Change registered office address company with date old address new address.

Download
2021-07-30Resolution

Resolution.

Download
2021-07-30Resolution

Resolution.

Download
2021-07-30Incorporation

Memorandum articles.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-12Capital

Capital allotment shares.

Download
2021-04-05Capital

Capital allotment shares.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.