UKBizDB.co.uk

CURUFC

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

This company is commonly known as Curufc. The company was founded 8 years ago and was given the registration number 09658537. The firm's registered office is in CAMBRIDGE. You can find them at Beech House, 4a Newmarket Road, Cambridge, Cambridgeshire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:CURUFC
Company Number:09658537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Beech House, 4a Newmarket Road, Cambridge, Cambridgeshire, United Kingdom, CB5 8DT
Country Origin:UNITED KINGDOM
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

Director29 March 2018Active
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU

Director29 April 2022Active
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU

Director16 June 2023Active
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU

Director20 June 2022Active
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU

Director26 June 2015Active
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU

Director20 June 2022Active
32, Lowfields, Little Eversden, Cambridge, England, CB23 1HJ

Director09 May 2017Active
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU

Director20 June 2022Active
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU

Director08 March 2021Active
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU

Director16 June 2023Active
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU

Director20 June 2022Active
Wheatham Farm, Wheatham Lane, Liss, England, GU33 6LN

Director09 May 2017Active
Beech House, 4a Newmarket Road, Cambridge, United Kingdom, CB5 8DT

Director26 June 2015Active
Beech House, 4a Newmarket Road, Cambridge, United Kingdom, CB5 8DT

Director26 June 2015Active
Beech House, 4a Newmarket Road, Cambridge, United Kingdom, CB5 8DT

Director15 October 2021Active
Beech House, 4a Newmarket Road, Cambridge, United Kingdom, CB5 8DT

Director10 April 2020Active
Beech House, 4a Newmarket Road, Cambridge, United Kingdom, CB5 8DT

Director20 February 2018Active
Beech House, 4a Newmarket Road, Cambridge, United Kingdom, CB5 8DT

Director16 March 2016Active
Beech House, 4a Newmarket Road, Cambridge, United Kingdom, CB5 8DT

Director01 April 2019Active
Beech House, 4a Newmarket Road, Cambridge, United Kingdom, CB5 8DT

Director16 March 2016Active
Great Ropers Hall, Assington Road, Bures, England, CO8 5JX

Director09 May 2017Active
50, High Street, Swaffham Prior, Cambridge, England, CB25 0LD

Director09 May 2017Active
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU

Director05 May 2022Active
Lucy Cavendish College, Lady Margaret Road, Cambridge, England, CB3 0BU

Director09 May 2017Active
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU

Director20 June 2022Active
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU

Director09 March 2020Active
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU

Director08 March 2021Active
76, Catharine Street, Cambridge, England, CB1 3AR

Director30 January 2018Active
Beech House, 4a Newmarket Road, Cambridge, United Kingdom, CB5 8DT

Director01 February 2019Active
Beech House, 4a Newmarket Road, Cambridge, United Kingdom, CB5 8DT

Director21 May 2018Active
Beech House, 4a Newmarket Road, Cambridge, United Kingdom, CB5 8DT

Director20 February 2018Active
Beech House, 4a Newmarket Road, Cambridge, United Kingdom, CB5 8DT

Director16 March 2016Active
College Farm, Hatchet Lane, Stonely, St. Neots, England, PE19 5EG

Director09 May 2017Active
Beech House, 4a Newmarket Road, Cambridge, United Kingdom, CB5 8DT

Director26 June 2015Active
Beech House, 4a Newmarket Road, Cambridge, United Kingdom, CB5 8DT

Director22 November 2021Active

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
2024-01-25Accounts

Accounts with accounts type group.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-03-15Accounts

Accounts with accounts type group.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-10Address

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

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.