CAMBRIDGE CARBON FOOTPRINT LTD

Address:
The Bike Depot, Cowley Road, Cambridge, CB4 0DL, England

CAMBRIDGE CARBON FOOTPRINT LTD is a business entity registered at Companies House, UK, with entity identifier is 05750297. The registration start date is March 21, 2006. The current status is Active.

Company Overview

Company Number 05750297
Company Name CAMBRIDGE CARBON FOOTPRINT LTD
Registered Address The Bike Depot
Cowley Road
Cambridge
CB4 0DL
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2006-03-21
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-04-18
Returns Last Update 2016-03-21
Confirmation Statement Due Date 2021-08-04
Confirmation Statement Last Update 2020-07-21
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94920 Activities of political organizations

Office Location

Address THE BIKE DEPOT
COWLEY ROAD
Post Town CAMBRIDGE
Post Code CB4 0DL
Country ENGLAND

Companies with the same location

Entity Name Office Address
RECHARGE CARGO SERVICES LTD The Bike Depot, 140 Cowley Rd, Cambridge, United Kingdom, CB4 0DL, United Kingdom
OUTSPOKEN LOGISTICS LTD The Bike Depot, 140 Cowley Road, Cambridge, CB4 0DL, England
OUTSPOKEN CYCLES LTD The Bike Depot, 140 Cowley Road, Cambridge, CB4 0DL, England
OUTSPOKEN TRAINING LLP The Bike Depot, 140 Cowley Road, Cambridge, CB4 0DL, England
OUTSPOKEN DELIVERY LLP The Bike Depot, 140 Cowley Rd, Cambridge, CB4 0DL, England

Companies with the same post code

Entity Name Office Address
CAMBRIDGE GAN DEVICES LIMITED Deanland House, 160 Cowley Road, Cambridge, CB4 0DL, England
OUTSPOKEN PROPERTY LTD 140 Cowley Road, Cambridge, Cambs, CB4 0DL
AIR BROADBAND LIMITED 168 Cowley Road, Cb4 0dl, Cambridge, CB4 0DL, United Kingdom
BARR-TECH SPECIALIST CARS LIMITED 90-92 Cowley Road, Cambridge, CB4 0DL
LEVY HILL GROUP LIMITED 125 Cowley Road, Cambridge Commercial Park, Cambridge, CB4 0DL, England
CONNECT FIBRE HOLDINGS LIMITED 168 Cowley Road, Cowley Road, Cambridge, Cambridgeshire, CB4 0DL, England
PHOTONIC SCIENCE & ENGINEERING LTD 125 Cowley Road, Cambridge Commercial Park, Cambridge, Cambs, CB4 0DL, England
FIBRE ASSETS LIMITED 168 Cowley Road, Cambridge, CB4 0DL, United Kingdom
CRANMER ESTATES LIMITED 168 Cowley Road, Cambridge, CB4 0DL, United Kingdom
BRIDGE PARTNERS LIMITED 168 Cowley Road, Cambridge, CB4 0DL, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GOLDSMITH, Suzanne Clare Secretary (Active) 18 Gilbert Road, Clare, Sudbury, Suffolk, England, CO10 8QW /
12 May 2016
/
BRAGG, Thomas Kingwell Director (Active) 6 Eltisley Avenue, Cambridge, Cambridgeshire, CB3 9JG January 1949 /
31 October 2008
British /
England
Electronics Engineer
FRANK, Jane Director (Active) 6 Eltisley Avenue, Cambridge, CB3 9JG March 1978 /
8 May 2014
British /
England
Local Government Officer
GOLDSMITH, Suzanne Clare Director (Active) 6 Eltisley Avenue, Cambridge, CB3 9JG September 1979 /
26 February 2015
British /
England
Chartered Accountant
HEAL, Barbara Jane, Dr Director (Active) 6 Eltisley Avenue, Cambridge, England, CB3 9JG October 1946 /
2 May 2013
British /
England
Academic
SEDLEY, Beverely Anne Director (Active) 97 Hills Road, Cambridge, Cambridgeshire, CB2 1PG April 1947 /
30 November 2009
British /
England
None
SMITH, Katharine Director (Active) 6 Eltisley Avenue, Cambridge, England, CB3 9JG April 1981 /
2 May 2013
British /
England
Sustainablity Officer
WHITEBREAD, Sarah Catherine Director (Active) 6 Eltisley Avenue, Cambridge, CB3 9JG January 1984 /
14 September 2015
British /
England
Parliamentary Officer
KENT, Gillian Secretary (Resigned) 14 Hooper Street, Cambridge, Cambridgeshire, CB1 2NZ /
1 February 2007
/
RANDALL, Rosemary Elizabeth Secretary (Resigned) 113 Gwydir Street, Cambridge, CB1 2LG /
10 November 2008
/
RANDALL, Rosemary Elizabeth Secretary (Resigned) 113 Gwydir Street, Cambridge, CB1 2LG /
21 March 2006
/
BEARPARK, Paul Joseph Director (Resigned) 91 Cambridge Road, Waterbeach, Cambridge, United Kingdom, CB25 9NJ October 1968 /
24 May 2010
British /
United Kingdom
Engineer
BROWN, Andrew Jeremey Director (Resigned) 113 Gwydir Street, Cambridge, CB1 2LG May 1954 /
21 March 2006
British /
Great Britian
Director
COLLINS, Ian Peter Director (Resigned) 6 Eltisley Avenue, Cambridge, England, CB3 9JG April 1949 /
25 August 2011
British /
United Kingdom
Investment Adviser
HOLZER, Vanessa Director (Resigned) 6 Eltisley Avenue, Cambridge, CB3 9JG September 1982 /
8 May 2014
German /
England
Legal Research Team Laeder
KARAPANDZIC, Helen Director (Resigned) 6 Eltisley Avenue, Cambridge, England, CB3 9JG October 1982 /
28 October 2011
British /
England
Strategy Consultant
KENT, Gillian Director (Resigned) 14 Hooper Street, Cambridge, Cambridgeshire, CB1 2NZ April 1955 /
1 February 2007
British /
United Kingdom
Retired
MOODY, Carolyn Robertson Director (Resigned) 6 Eltisley Avenue, Cambridge, England, CB3 9JG May 1975 /
19 May 2011
British /
England
Principal Auditor
NGUYEN, Hoang Duy Director (Resigned) 6 Eltisley Avenue, Cambridge, CB3 9JG November 1990 /
8 May 2014
Vietnamese /
England
Accountant
RANDALL, Rosemary Elizabeth Director (Resigned) 113 Gwydir Street, Cambridge, CB1 2LG November 1949 /
21 March 2006
British /
United Kingdom
Director
SALTER, Jonathan Mark Director (Resigned) 6 Eltisley Avenue, Cambridge, England, CB3 9JG November 1969 /
16 January 2014
British /
England
Trainee Accountant
SEDLEY, Beverely Anne Director (Resigned) 6 Eltisley Avenue, Cambridge, England, CB3 9JG April 1947 /
30 November 2009
British /
England
Retired

Competitor

Search similar business entities

Post Town CAMBRIDGE
Post Code CB4 0DL
SIC Code 94920 - Activities of political organizations

Improve Information

Please provide details on CAMBRIDGE CARBON FOOTPRINT LTD 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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches