UKBizDB.co.uk

EAST CAMBRIDGESHIRE BUSINESS CENTRES LTD

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

This company is commonly known as East Cambridgeshire Business Centres Ltd. The company was founded 24 years ago and was given the registration number 03819801. The firm's registered office is in ELY. You can find them at The Grange, Nutholt Lane, Ely, Cambridgeshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EAST CAMBRIDGESHIRE BUSINESS CENTRES LTD
Company Number:03819801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 August 1999
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Grange, Nutholt Lane, Ely, Cambridgeshire, CB7 4EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Grange, Nutholt Lane, Ely, CB7 4EE

Director21 December 2017Active
Linton Cottage, Hemingford Abbots, PE28 9AG

Secretary05 August 2007Active
34a Orchard Road, Melbourn, Royston, SG8 6HH

Secretary25 April 2002Active
The Grange, Nutholt Lane, Ely, England, CB7 4EE

Secretary02 October 2009Active
The Grange, Nutholt Lane, Ely, CB7 4EE

Secretary19 August 2015Active
84, High Street, Landbeach, Cambridge, CB25 9FT

Secretary18 February 2000Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Secretary05 August 1999Active
The Pinfold High Street, Somerby, Melton Mowbray, LE14 2QB

Secretary14 July 2003Active
16 High Street, Market Deeping, Peterborough, PE6 8EB

Director13 August 2003Active
71 Stretham Road, Wilburton, CB6 3RX

Director18 August 2003Active
Spero Vineyard Way, Ely, CB7 4QQ

Director13 August 2003Active
39 Broad Street, Ely, CB7 4BD

Director18 February 2000Active
27 Isaacson Road, Burwell, Cambridge, CB5 0AF

Director11 December 2002Active
The Grange, Nutholt Lane, Ely, England, CB7 4EE

Director02 October 2009Active
Rathlin, Back Lane Holywell, St Ives, PE27 4TG

Director13 August 2003Active
Rathlin, Back Lane Holywell, St Ives, PE27 4TG

Director03 March 2000Active
9 Victoria Green, Witchford, Ely, CB6 2XB

Director18 February 2000Active
The Grange, Nutholt Lane, Ely, England, CB7 4EE

Director02 October 2009Active
The Grange, Nutholt Lane, Ely, England, CB7 4EE

Director30 September 2010Active
Lakeside 49-51 Station Road, Wilburton, Ely, CB6 3RP

Director03 February 2000Active
53 Sparrowhawk Way, Hartford, Huntingdon, PE29 1XE

Director09 April 2003Active
72 Stafford Street, Norwich, NR2 3BG

Director05 August 1999Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Director05 August 1999Active
The Grange, Nutholt Lane, Ely, CB7 4EE

Director19 August 2015Active
35 Lambs Lane, Cottenham, Cambridge, CB4 8TB

Director18 February 2000Active
43 Station Road, Over, Cambridge, CB4 5NJ

Director03 March 2000Active
Copperfield, 9a Hinton Way Great Shelford, Cambridge, CB2 5AX

Director04 April 2000Active
66 Mill Lane, Burwell, Cambridge, CB5 0HJ

Director31 January 2001Active

People with Significant Control

East Cambridgeshire District Council
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Grange, Nutholt Lane, Ely, England, CB7 4EE
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-11-24Gazette

Gazette notice voluntary.

Download
2020-11-17Dissolution

Dissolution application strike off company.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Capital

Legacy.

Download
2020-05-07Capital

Capital statement capital company with date currency figure.

Download
2020-05-07Insolvency

Legacy.

Download
2020-05-07Resolution

Resolution.

Download
2020-01-03Accounts

Accounts with accounts type small.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2018-12-09Accounts

Accounts with accounts type small.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Officers

Appoint person director company with name date.

Download
2017-12-20Officers

Termination director company with name termination date.

Download
2017-08-17Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2015-09-07Officers

Termination secretary company with name termination date.

Download
2015-09-03Officers

Termination director company with name termination date.

Download
2015-08-19Annual return

Annual return company with made up date.

Download
2015-08-19Officers

Termination secretary company with name termination date.

Download
2015-08-19Officers

Appoint person director company with name date.

Download
2015-08-19Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.