This company is commonly known as Cambridge Publishers Ltd. The company was founded 28 years ago and was given the registration number 03194247. The firm's registered office is in CAMBRIDGE. You can find them at 1 Cambridge Technopark, Newmarket Road, Cambridge, . This company's SIC code is 58110 - Book publishing.
Name | : | CAMBRIDGE PUBLISHERS LTD |
---|---|---|
Company Number | : | 03194247 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 1996 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Cambridge Technopark, Newmarket Road, Cambridge, England, CB5 8PB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Cambridge Technopark, Newmarket Road, Cambridge, England, CB5 8PB | Director | 06 April 2018 | Active |
1 Cambridge Technopark, Newmarket Road, Cambridge, England, CB5 8PB | Director | 06 April 2018 | Active |
1 Cambridge Technopark, Newmarket Road, Cambridge, England, CB5 8PB | Director | 06 April 2008 | Active |
1 Cambridge Technopark, Newmarket Road, Cambridge, England, CB5 8PB | Director | 04 July 2022 | Active |
16 Tenison Road, Cambridge, CB1 2DW | Secretary | 03 May 1996 | Active |
20 Gilbert Road, Cambridge, CB4 3PE | Secretary | 03 May 1996 | Active |
Long Meadow 8a, New Road, Mepal, Ely, CB6 2AP | Secretary | 01 August 2002 | Active |
1 Cambridge Technopark, Newmarket Road, Cambridge, England, CB5 8PB | Director | 06 April 2018 | Active |
3 Heathfield, Royston, SG8 5BW | Director | 03 May 1996 | Active |
35 Garden Walk, Cambridge, CB4 3EW | Director | 05 July 2002 | Active |
11, Bandon Road, Girton, Cambridge, England, CB3 0LU | Director | 03 May 1996 | Active |
1 Cambridge Technopark, Newmarket Road, Cambridge, England, CB5 8PB | Director | 06 April 2018 | Active |
5 Kinnaird Way, Cambridge, CB1 8SN | Director | 14 June 2000 | Active |
Manorhouse, The Green, Beyton, Bury St. Edmunds, England, IP30 9AF | Director | 03 May 1996 | Active |
Cpl One Group Limited | ||
Notified on | : | 23 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 Cambridge Technopark, Newmarket Road, Cambridge, England, CB5 8PB |
Nature of control | : |
|
Mr Mark Charles Rosselli | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Bandon Road, Cambridge, England, CB3 0LU |
Nature of control | : |
|
Mr Jonathan Lewis Mclaren Wilson | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Manor House, The Green, Bury St. Edmunds, England, IP30 9AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Officers | Change person director company with change date. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-09 | Change of name | Certificate change of name company. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-21 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Officers | Change person director company with change date. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-28 | Officers | Change person director company with change date. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Officers | Change person director company with change date. | Download |
2019-09-24 | Officers | Change person director company with change date. | Download |
2019-09-24 | Officers | Change person director company with change date. | Download |
2019-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.