UKBizDB.co.uk

CAMBRIDGE UNITED FOOTBALL SUPPORTERS CLUB LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Beech House, 4a Newmarket Road, Cambridge, CB5 8DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU

Secretary31 October 2022Active
14, Doggets Lane, Fulbourn, Cambridge, England, CB21 5BT

Secretary08 October 2009Active
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU

Director02 November 2021Active
9, Egerton Close, Cambridge, CB5 8PN

Director-Active
7a, Priory Road, Cambridge, England, CB5 8HT

Director01 June 2010Active
14, Doggets Lane, Fulbourn, Cambridge, England, CB21 5BT

Director-Active
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU

Director02 December 2021Active
371, Ditton Fields, Cambridge, CB5 8QJ

Director04 October 2007Active
535, Newmarket Road, Cambridge, CB5 8PA

Director04 October 2007Active
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU

Director02 December 2021Active
13 Harebell Close, Cambridge, CB1 4YL

Secretary29 March 1995Active
18 Headford Close, Cambridge, CB5 8PG

Secretary27 October 1998Active
51 Carlton Way, Cambridge, CB4 2BY

Secretary-Active
Beech House, 4a Newmarket Road, Cambridge, CB5 8DT

Director01 October 2020Active
559 Newmarket Road, Cambridge, CB5 8PA

Director-Active
8 Millards Lane, Lode, Cambridge, CB5 9ES

Director19 September 1996Active
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

Director19 September 1996Active
51 Carlton Way, Cambridge, CB4 2BY

Director-Active
6 Perse Way, Cambridge, CB4 3SF

Director19 September 1996Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Mortgage

Mortgage satisfy charge full.

Download
2023-12-05Mortgage

Mortgage satisfy charge full.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Officers

Appoint person secretary company with name date.

Download
2022-10-31Officers

Change person secretary company with change date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Address

Change registered office address company with date old address new address.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.