Company number 06210854
Status Active
Incorporation Date 12 April 2007
Company Type Private Limited Company
Address ST JOHNS INNOVATION CENTRE, COWLEY ROAD, CAMBRIDGE, CB4 0WS
Home Country United Kingdom
Nature of Business 27120 - Manufacture of electricity distribution and control apparatus, 72190 - Other research and experimental development on natural sciences and engineering, 74100 - specialised design activities
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Termination of appointment of Adam James O'hara as a director on 28 October 2016; Termination of appointment of Stuart Michael Pask as a director on 9 September 2016. The most likely internet sites of CAMBRIONIX LIMITED are www.cambrionix.co.uk, and www.cambrionix.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Cambrionix Limited is a Private Limited Company.
The company registration number is 06210854. Cambrionix Limited has been working since 12 April 2007.
The present status of the company is Active. The registered address of Cambrionix Limited is St Johns Innovation Centre Cowley Road Cambridge Cb4 0ws. . TYSON, Victoria is a Secretary of the company. O'HARA, Kevin is a Director of the company. PLUNKETT, Dominic is a Director of the company. TYSON, Steven is a Director of the company. TYSON, Victoria is a Director of the company. Secretary REID, Eliza has been resigned. Secretary DENYER NEVILL ACCOUNTANTS LIMITED has been resigned. Director IOAKIM, Panagiotis has been resigned. Director MILLARD, Veronica has been resigned. Director O'HARA, Adam James has been resigned. Director PASK, Stuart Michael has been resigned. Director TOWNSEND, Brendan David has been resigned. The company operates in "Manufacture of electricity distribution and control apparatus".
Current Directors
Resigned Directors
Secretary
REID, Eliza
Resigned: 01 September 2008
Appointed Date: 12 April 2007
Secretary
DENYER NEVILL ACCOUNTANTS LIMITED
Resigned: 14 August 2009
Appointed Date: 01 September 2008
Director
MILLARD, Veronica
Resigned: 31 March 2010
Appointed Date: 14 August 2009
58 years old
Persons With Significant Control
Cambrionix Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CAMBRIONIX LIMITED Events
25 Apr 2017
Confirmation statement made on 12 April 2017 with updates
17 Nov 2016
Termination of appointment of Adam James O'hara as a director on 28 October 2016
17 Nov 2016
Termination of appointment of Stuart Michael Pask as a director on 9 September 2016
23 Sep 2016
Registration of charge 062108540001, created on 23 September 2016
05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 37 more events
01 Feb 2009
Total exemption small company accounts made up to 30 April 2008
01 Feb 2009
Secretary appointed denyer nevill accountants LIMITED
01 Feb 2009
Appointment terminated secretary eliza reid
16 Apr 2008
Return made up to 12/04/08; full list of members
12 Apr 2007
Incorporation