CAMUTEK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01203682. The registration start date is March 14, 1975. The current status is Active.
Company Number | 01203682 |
Company Name | CAMUTEK LIMITED |
Registered Address |
Newton House Cambridge Road Barton Cambridge CB23 7WJ |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1975-03-14 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 5 |
Account Ref Month | 4 |
Accounts Due Date | 2021-04-05 |
Accounts Last Update | 2019-04-05 |
Returns Due Date | 2016-08-22 |
Returns Last Update | 2015-07-25 |
Confirmation Statement Due Date | 2021-08-08 |
Confirmation Statement Last Update | 2020-07-25 |
Information Source | source link |
SIC Code | Industry |
---|---|
71129 | Other engineering activities |
Address |
NEWTON HOUSE CAMBRIDGE ROAD BARTON |
Post Town | CAMBRIDGE |
Post Code | CB23 7WJ |
Entity Name | Office Address |
---|---|
MODANN LIMITED | Newton House Cambridge Road, Barton, Cambridge, CB23 7WJ, England |
PETER DANN HOLDINGS LIMITED | Newton House Cambridge Road, Barton, Cambridge, Cambridgeshire, CB23 7WJ |
XANADOME LIMITED | Newton House Cambridge Road, Barton, Cambridge, Cambridgeshire, CB23 7WJ |
PD CONSULTING ENGINEERS LTD. | Newton House Cambridge Road, Barton, Cambridge, Cambridgeshire, CB23 7WJ |
PETER DANN LIMITED | Newton House Cambridge Road, Barton, Cambridge, CB23 7WJ |
Entity Name | Office Address |
---|---|
PETER DANN INTERNATIONAL LIMITED | Newton House, Cambridge Road, Barton, Cambridgeshire, CB23 7WJ |
Entity Name | Office Address |
---|---|
AGATA COMMUNICATIONS LIMITED | 228 High Street, Chesterton, Cambridge, CB4 1NX, England |
CAMBRIDGESHIRE LOCAL MEDICAL COMMITTEE LIMITED | Farmhouse Suite Glebe Farm Campus, Knapwell, Cambridge, Cambridgeshire, CB23 4GG |
ELA & SLAVEK LTD | 11 Primrose Lane, Impington, Cambridge, CB24 9PX, England |
PETERBAWO LTD | 112 St. Andrews Road, Cambridge, CB4 1DN, England |
ROOTL LTD | Northcroft House 24 Nine Wells Road, Trumpington, Cambridge, CB2 9DA, England |
303 HISTON ROAD CAMBRIDGE LLP | Sycamore Studios New Road, Over, Cambridge, CB24 5PJ, United Kingdom |
BLUESCOMPOSITES LIMITED | 7 Salgasson Walk, Great Cambourne, Cambridge, CB23 5FS, England |
CONCIERGE CAMBRIDGE LTD | 17 Thoday Street, Cambridge, CB1 3AS, England |
HOPE AND EQUALITY SERVICES LIMITED | 37 Chieftain Way, Cambridge, Cambridgeshire, CB4 2EF, United Kingdom |
KRANK AUTO LIMITED | 1-31 The Bradfield Centre, 184 Cambridge Science Park, Cambridge, CB4 0GA, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
DOLBY, Guy Newton | Secretary (Active) | Newton House, Cambridge Road, Barton, Cambridge, England, CB23 7WJ | / 1 June 2012 |
/ |
|
CHAPMAN, Peter | Director (Active) | 9 Charlotte Street, London, United Kingdom, W1T 1RG | October 1958 / 2 July 2008 |
British / England |
Consulting Engineer |
DOLBY, Guy Newton | Director (Active) | Newton House, Cambridge Road, Barton, Cambridge, England, CB23 7WJ | November 1959 / 2 July 2008 |
British / England |
Consulting Engineer |
GAILLARD, David Godfrey | Secretary (Resigned) | Newton House, Cambridge Road, Barton, Cambridge, England, CB23 7WJ | / 2 July 2008 |
/ |
|
HALFORD, Edward Noel John | Secretary (Resigned) | 69 Swaynes Lane, Comberton, Cambridge, Cambridgeshire, CB3 7EF | / |
/ |
|
GAILLARD, David Godfrey | Director (Resigned) | Newton House, Cambridge Road, Barton, Cambridge, England, CB23 7WJ | November 1953 / 2 July 2008 |
British / United Kingdom |
Consulting Engineer |
HALFORD, Edward Noel John | Director (Resigned) | 69 Swaynes Lane, Comberton, Cambridge, Cambridgeshire, CB3 7EF | December 1941 / |
British / England |
Director |
STOODLEY, Susan Margaret | Director (Resigned) | 31 Bellairs, Sutton, Ely, Cambridgeshire, CB6 2RW | July 1953 / 20 June 2004 |
British / |
Office Manager |
TELFER, Graham Frank | Director (Resigned) | 109 Mereside, Soham, Ely, Cambridgeshire, CB7 5EE | February 1934 / |
British / |
Director |
Post Town | CAMBRIDGE |
Post Code | CB23 7WJ |
SIC Code | 71129 - Other engineering activities |
Please provide details on CAMUTEK LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.