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..
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 | : |
|
Registered Address | : | 5 High Green, Great Shelford, Cambridge, CB22 5EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, High Green, Great Shelford, Cambridge, CB22 5EG | Secretary | 05 June 2020 | Active |
6, Fisher Close, Duxford, Cambridge, England, CB22 4XU | Director | 30 August 2001 | Active |
Green Lodge 1 Field Farm Drive, 1 Field Farm Drive, Great Chesterford, CB10 1RP | Director | 16 April 2003 | Active |
5 Southbrooke Close, Trumpington, Cambridge, CB2 2HX | Secretary | 23 August 2001 | Active |
Green Lodge 1 Field Farm Drive, 1 Field Farm Drive, Great Chesterford, CB10 1RP | Secretary | 09 October 2002 | Active |
Ayallogue 13 Ash Green, Great Chesterford, Saffron Walden, CB10 1QR | Secretary | 01 September 2004 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Secretary | 23 August 2001 | Active |
The Delles, Carmen Street Great Chesterford, Saffron Walden, CB10 1NR | Director | 30 August 2001 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Director | 23 August 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Officers | Appoint person secretary company with name date. | Download |
2020-06-08 | Officers | Termination secretary company with name termination date. | Download |
2020-04-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-22 | Capital | Capital allotment shares. | Download |
2017-05-22 | Capital | Capital allotment shares. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.