UKBizDB.co.uk

STRUCTURAL ENGINEERS CAMBRIDGE LIMITED

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

This company is commonly known as Structural Engineers Cambridge Limited. The company was founded 9 years ago and was given the registration number 09172549. The firm's registered office is in STEVENAGE. You can find them at Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:STRUCTURAL ENGINEERS CAMBRIDGE LIMITED
Company Number:09172549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England, SG1 2FP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, England, SG1 2FP

Director02 January 2015Active
Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, England, SG1 2FP

Director12 August 2014Active
Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, England, SG1 2FP

Director27 April 2015Active

People with Significant Control

Dr Riccardo Ramondetti
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:Italian
Country of residence:England
Address:Building 18, Gateway 1000, Whittle Way, Stevenage, England, SG1 2FP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Philip Martin Tallack
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Building 18, Gateway 1000, Whittle Way, Stevenage, England, SG1 2FP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Thomas Chapman
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:Building 18, Gateway 1000, Whittle Way, Stevenage, England, SG1 2FP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-11-01Accounts

Accounts with accounts type micro entity.

Download
2022-07-21Capital

Capital return purchase own shares.

Download
2022-07-19Capital

Capital cancellation shares.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-10-08Accounts

Accounts with accounts type micro entity.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Address

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

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Persons with significant control

Change to a person with significant control.

Download
2019-06-18Persons with significant control

Change to a person with significant control.

Download
2019-06-18Persons with significant control

Change to a person with significant control.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-01-12Address

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

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.