This company is commonly known as Cambridge Water Plc. The company was founded 28 years ago and was given the registration number 03175861. The firm's registered office is in CAMBRIDGE. You can find them at 90 Fulbourn Road, Cherry Hinton, Cambridge, . This company's SIC code is 99999 - Dormant Company.
Name | : | CAMBRIDGE WATER PLC |
---|---|---|
Company Number | : | 03175861 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1996 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 90 Fulbourn Road, Cherry Hinton, Cambridge, CB1 9JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD | Secretary | 10 May 2019 | Active |
90 Fulbourn Road, Cherry Hinton, Cambridge, CB1 9JN | Director | 29 April 2020 | Active |
90 Fulbourn Road, Cherry Hinton, Cambridge, CB1 9JN | Director | 28 April 2023 | Active |
90 Fulbourn Road, Cherry Hinton, Cambridge, CB1 9JN | Secretary | 18 November 2008 | Active |
30 Rustat Road, Cambridge, CB1 3QT | Secretary | 27 October 1997 | Active |
South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD | Secretary | 18 January 2013 | Active |
Arch Farm, Woolpit Road Norton, Bury St Edmunds, IP31 3LX | Secretary | 08 May 2003 | Active |
5 Argent Place, Newmarket, CB8 7XG | Secretary | 01 September 2000 | Active |
4 Luard Close, Cambridge, CB2 8PL | Secretary | 14 March 2003 | Active |
11 Tunwells Lane, Great Shelford, Cambridge, CB2 5LJ | Secretary | 02 April 1996 | Active |
90 Fulbourn Road, Cherry Hinton, Cambridge, CB1 9JN | Secretary | 17 November 2011 | Active |
Briarcroft, Attleton Green, Wickhambrook, CB8 8YB | Secretary | 15 February 2001 | Active |
Eversheds Llp, Kett House Station Road, Cambridge, CB1 2JY | Secretary | 08 August 1998 | Active |
C/Nierenberg 29 5 A, Madrid, Spain, FOREIGN | Director | 08 May 2003 | Active |
90 Fulbourn Road, Cherry Hinton, Cambridge, CB1 9JN | Director | 03 October 2011 | Active |
The Barn 12 May Street, Great Chishill, Royston, SG8 8SN | Director | 02 April 1996 | Active |
7 Diamond Close, Cambridge, CB2 2AU | Director | 02 April 1996 | Active |
90 Fulbourn Road, Cherry Hinton, Cambridge, CB1 9JN | Director | 28 April 2004 | Active |
90 Fulbourn Road, Cherry Hinton, Cambridge, CB1 9JN | Director | 28 April 2004 | Active |
90 Fulbourn Road, Cherry Hinton, Cambridge, CB1 9JN | Director | 02 August 2011 | Active |
5 Lunard Close, Cambridge, CB2 2PL | Director | 02 April 1996 | Active |
30 Rustat Road, Cambridge, CB1 3QT | Director | 27 October 1997 | Active |
Avenida De Europa No 99, P.3.3f. Pozuelo, Madrid, Spain, FOREIGN | Director | 15 June 2000 | Active |
90 Fulbourn Road, Cherry Hinton, Cambridge, CB1 9JN | Director | 02 April 1996 | Active |
57 Glisson Road, Cambridge, CB1 2HG | Director | 02 April 1996 | Active |
90 Fulbourn Road, Cherry Hinton, Cambridge, CB1 9JN | Director | 01 December 2006 | Active |
Caleruega 102 1, Madrid, Spain, FOREIGN | Director | 30 November 2001 | Active |
90 Fulbourn Road, Cherry Hinton, Cambridge, CB1 9JN | Director | 28 April 2004 | Active |
90 Fulbourn Road, Cherry Hinton, Cambridge, CB1 9JN | Director | 28 April 2004 | Active |
90 Fulbourn Road, Cherry Hinton, Cambridge, CB1 9JN | Director | 02 April 1996 | Active |
Flat 26a Block 4, Pacific View, 38 Tai Tam Road, Hong Kong, FOREIGN | Director | 28 April 2004 | Active |
90 Fulbourn Road, Cherry Hinton, Cambridge, CB1 9JN | Director | 02 August 2011 | Active |
Aveniida Del Generalisimo 35-4, Pozvelo, Madrid, Spain, FOREIGN | Director | 01 March 2000 | Active |
90 Fulbourn Road, Cherry Hinton, Cambridge, CB1 9JN | Director | 28 April 2004 | Active |
90 Fulbourn Road, Cherry Hinton, Cambridge, CB1 9JN | Director | 02 August 2011 | Active |
South Staffordshire Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | ., Green Lane, Walsall, England, WS2 7PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-18 | Officers | Appoint person director company with name date. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Accounts | Accounts with accounts type full. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-23 | Accounts | Accounts with accounts type full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Officers | Appoint person director company with name date. | Download |
2020-05-12 | Officers | Termination director company with name termination date. | Download |
2020-04-09 | Officers | Termination director company with name termination date. | Download |
2020-04-09 | Officers | Appoint person director company with name date. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-05-23 | Officers | Appoint person secretary company with name date. | Download |
2019-05-23 | Miscellaneous | Legacy. | Download |
2019-05-16 | Miscellaneous | Legacy. | Download |
2019-05-16 | Officers | Termination secretary company with name termination date. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Officers | Termination director company with name termination date. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type full. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.