UKBizDB.co.uk

CAMBRIDGE MARQUEES & EVENTS LIMITED

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

This company is commonly known as Cambridge Marquees & Events Limited. The company was founded 22 years ago and was given the registration number 04276025. The firm's registered office is in CAMBRIDGE. You can find them at 5 High Green, Great Shelford, Cambridge, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:CAMBRIDGE MARQUEES & EVENTS LIMITED
Company Number:04276025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:5 High Green, Great Shelford, Cambridge, CB22 5EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, High Green, Great Shelford, Cambridge, CB22 5EG

Secretary05 June 2020Active
6, Fisher Close, Duxford, Cambridge, England, CB22 4XU

Director30 August 2001Active
Green Lodge 1 Field Farm Drive, 1 Field Farm Drive, Great Chesterford, CB10 1RP

Director16 April 2003Active
5 Southbrooke Close, Trumpington, Cambridge, CB2 2HX

Secretary23 August 2001Active
Green Lodge 1 Field Farm Drive, 1 Field Farm Drive, Great Chesterford, CB10 1RP

Secretary09 October 2002Active
Ayallogue 13 Ash Green, Great Chesterford, Saffron Walden, CB10 1QR

Secretary01 September 2004Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary23 August 2001Active
The Delles, Carmen Street Great Chesterford, Saffron Walden, CB10 1NR

Director30 August 2001Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director23 August 2001Active

People with Significant Control

Mr Mark Freeman
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Green Lodge, Great Chesterford, Saffron Walden, England, CB10 1RP
Nature of control:
  • Significant influence or control
Mr Dean Foster
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Crown House, Crown Hill, Saffron Walden, England, CB10 2HA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Officers

Appoint person secretary company with name date.

Download
2020-06-08Officers

Termination secretary company with name termination date.

Download
2020-04-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Confirmation statement

Confirmation statement with updates.

Download
2017-11-01Persons with significant control

Notification of a person with significant control.

Download
2017-11-01Persons with significant control

Notification of a person with significant control.

Download
2017-05-22Capital

Capital allotment shares.

Download
2017-05-22Capital

Capital allotment shares.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.