This company is commonly known as Cambridge Protein Works Limited. The company was founded 10 years ago and was given the registration number 08827477. The firm's registered office is in CAMBRIDGE. You can find them at 35 Queens Close, Harston, Cambridge, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..
Name | : | CAMBRIDGE PROTEIN WORKS LIMITED |
---|---|---|
Company Number | : | 08827477 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Queens Close, Harston, Cambridge, England, CB22 7QW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Queens Close, Harston, Cambridge, England, CB22 7QW | Secretary | 09 April 2016 | Active |
Maia Building B270, Babraham Research Campus, Babraham, Cambridge, United Kingdom, CB22 3AT | Director | 10 April 2016 | Active |
7, Cassander Close, Fowlmere, Royston, England, SG8 7SF | Director | 26 January 2014 | Active |
28, Bawtree Crescent, Linton, Cambridge, England, CB21 4XQ | Director | 09 April 2016 | Active |
Babraham Hall, Babraham, Cambridge, United Kingdom, CB22 3AT | Director | 30 December 2013 | Active |
Dr Ty Adams | ||
Notified on | : | 07 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Maia Building B270, Babraham Research Campus, Cambridge, United Kingdom, CB22 3AT |
Nature of control | : |
|
Daniel James Dominic Johnson | ||
Notified on | : | 07 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Maia Building B270, Babraham Research Campus, Cambridge, United Kingdom, CB22 3AT |
Nature of control | : |
|
Dr Richard Colin St Helier Mason | ||
Notified on | : | 30 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Queens Close, Cambridge, England, CB22 7QW |
Nature of control | : |
|
Professor James Andrew Huntingdon | ||
Notified on | : | 30 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Maia Building B270, Babraham Research Campus, Cambridge, United Kingdom, CB22 3AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Address | Change registered office address company with date old address new address. | Download |
2022-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-09 | Capital | Capital cancellation shares. | Download |
2021-11-09 | Capital | Capital return purchase own shares. | Download |
2021-05-28 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2016-04-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.