This company is commonly known as Cambridge United Football Supporters Club Limited. The company was founded 59 years ago and was given the registration number 00812219. The firm's registered office is in CAMBRIDGE. You can find them at Beech House, 4a Newmarket Road, Cambridge, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | CAMBRIDGE UNITED FOOTBALL SUPPORTERS CLUB LIMITED |
---|---|---|
Company Number | : | 00812219 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 1964 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beech House, 4a Newmarket Road, Cambridge, CB5 8DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU | Secretary | 31 October 2022 | Active |
14, Doggets Lane, Fulbourn, Cambridge, England, CB21 5BT | Secretary | 08 October 2009 | Active |
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU | Director | 02 November 2021 | Active |
9, Egerton Close, Cambridge, CB5 8PN | Director | - | Active |
7a, Priory Road, Cambridge, England, CB5 8HT | Director | 01 June 2010 | Active |
14, Doggets Lane, Fulbourn, Cambridge, England, CB21 5BT | Director | - | Active |
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU | Director | 02 December 2021 | Active |
371, Ditton Fields, Cambridge, CB5 8QJ | Director | 04 October 2007 | Active |
535, Newmarket Road, Cambridge, CB5 8PA | Director | 04 October 2007 | Active |
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU | Director | 02 December 2021 | Active |
13 Harebell Close, Cambridge, CB1 4YL | Secretary | 29 March 1995 | Active |
18 Headford Close, Cambridge, CB5 8PG | Secretary | 27 October 1998 | Active |
51 Carlton Way, Cambridge, CB4 2BY | Secretary | - | Active |
Beech House, 4a Newmarket Road, Cambridge, CB5 8DT | Director | 01 October 2020 | Active |
559 Newmarket Road, Cambridge, CB5 8PA | Director | - | Active |
8 Millards Lane, Lode, Cambridge, CB5 9ES | Director | 19 September 1996 | Active |
53 Wadloes Road, Cambridge, CB5 8PF | Director | - | Active |
121, Ditton Walk, Cambridge, CB5 8QD | Director | - | Active |
22 Oslars Way, Fulbourn, Cambridge, CB1 5DS | Director | - | Active |
18 Headford Close, Cambridge, CB5 8PG | Director | 19 September 1996 | Active |
51 Carlton Way, Cambridge, CB4 2BY | Director | - | Active |
6 Perse Way, Cambridge, CB4 3SF | Director | 19 September 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Officers | Appoint person secretary company with name date. | Download |
2022-10-31 | Officers | Change person secretary company with change date. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Address | Change registered office address company with date old address new address. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Officers | Appoint person director company with name date. | Download |
2021-11-02 | Officers | Change person director company with change date. | Download |
2021-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-23 | Officers | Termination director company with name termination date. | Download |
2021-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Officers | Appoint person director company with name date. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Officers | Termination director company with name termination date. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.