UKBizDB.co.uk

CAMBRIDGESHIRE COMMUNITY REUSE AND RECYCLING NETWORK LTD

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

This company is commonly known as Cambridgeshire Community Reuse And Recycling Network Ltd. The company was founded 19 years ago and was given the registration number 05370849. The firm's registered office is in MARCH. You can find them at 3 Commercial Road, Commercial Road, March, Cambridgeshire. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:CAMBRIDGESHIRE COMMUNITY REUSE AND RECYCLING NETWORK LTD
Company Number:05370849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2005
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 38120 - Collection of hazardous waste
  • 38210 - Treatment and disposal of non-hazardous waste
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:3 Commercial Road, Commercial Road, March, Cambridgeshire, United Kingdom, PE15 8QP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Commercial Road, Commercial Road, March, United Kingdom, PE15 8QP

Secretary20 December 2012Active
3 Commercial Road, Commercial Road, March, United Kingdom, PE15 8QP

Director20 December 2012Active
3 Commercial Road, Commercial Road, March, United Kingdom, PE15 8QP

Director20 December 2012Active
3 Commercial Road, Commercial Road, March, United Kingdom, PE15 8QP

Director11 May 2020Active
15, St. Michaels Lane, Longstanton, Cambridge, United Kingdom, CB24 3DD

Secretary21 February 2005Active
2b, High Street, Benwick, March, United Kingdom, PE15 0XA

Secretary04 December 2009Active
13 Teversham Way, Sawston, Cambridge, CB22 3DF

Director12 December 2006Active
17 Fen End, Willingham, Cambridge, CB4 5LH

Director12 December 2006Active
30 Hawthorn Way, Burwell, CB5 0DQ

Director21 February 2005Active
58a Doddington Road, Wimblington, March, PE15 0RD

Director21 February 2005Active
6, Osier Avenue, Hampton Vale, Peterborough, PE7 8GU

Director11 October 2007Active
22, Brentwood Court, Cambridge, CB5 8UG

Director21 February 2005Active
First Floor, 4 Princes Street, Huntingdon, PE29 3PA

Director20 February 2012Active
8 Duloe Road, St Neots, PE19 8FQ

Director01 June 2005Active
18 Franklyn Crescent, Peterborough, PE1 5ND

Director21 February 2005Active
26 High Street, Girton, Cambridge, CB3 0PU

Director21 February 2005Active
4 Valley Rise, Royston, SG8 9EY

Director21 February 2005Active
The Shires, 1a Low Road, Queen Adelaide, Ely, CB7 4UQ

Director19 November 2007Active

People with Significant Control

Mrs Lynne Nicola Digiovanni
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:3 Commercial Road, Commercial Road, March, United Kingdom, PE15 8QP
Nature of control:
  • Significant influence or control
Mr Marcus Jon Pheasant
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:English
Country of residence:United Kingdom
Address:3 Commercial Road, Commercial Road, March, United Kingdom, PE15 8QP
Nature of control:
  • Significant influence or control

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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Gazette

Gazette filings brought up to date.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-29Officers

Change person director company with change date.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.