Burwell Community Print Centre Limited CAMBRIDGE


Founded in 1996, Burwell Community Print Centre, classified under reg no. 03156756 is an active company. Currently registered at The Print Centre The Causeway CB25 0DU, Cambridge the company has been in the business for 28 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 6 directors in the the company, namely Simon G., Rosemary E. and Giles C. and others. In addition one secretary - Giles C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Burwell Community Print Centre Limited Address / Contact

Office Address The Print Centre The Causeway
Office Address2 Burwell
Town Cambridge
Post code CB25 0DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03156756
Date of Incorporation Thu, 8th Feb 1996
Industry Printing n.e.c.
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Giles C.

Position: Secretary

Appointed: 10 January 2022

Simon G.

Position: Director

Appointed: 24 April 2018

Rosemary E.

Position: Director

Appointed: 20 September 2017

Giles C.

Position: Director

Appointed: 06 June 2013

John S.

Position: Director

Appointed: 11 September 2012

Mary H.

Position: Director

Appointed: 15 March 2010

Hazel W.

Position: Director

Appointed: 08 February 1996

Sara P.

Position: Director

Appointed: 04 April 2022

Resigned: 10 June 2022

Stephen V.

Position: Director

Appointed: 22 May 2015

Resigned: 03 February 2020

Janice C.

Position: Secretary

Appointed: 18 September 2014

Resigned: 10 January 2022

Janice C.

Position: Director

Appointed: 18 July 2011

Resigned: 30 July 2018

Martin L.

Position: Director

Appointed: 23 October 2007

Resigned: 12 November 2021

Vaughan A.

Position: Secretary

Appointed: 01 December 2005

Resigned: 18 September 2014

David M.

Position: Director

Appointed: 18 January 2005

Resigned: 27 July 2017

Amanda E.

Position: Secretary

Appointed: 17 September 2001

Resigned: 01 December 2005

Barbel L.

Position: Secretary

Appointed: 02 April 2001

Resigned: 29 March 2002

Anthony E.

Position: Director

Appointed: 04 December 2000

Resigned: 10 November 2016

Vaughan A.

Position: Director

Appointed: 04 December 2000

Resigned: 07 October 2005

Annie S.

Position: Secretary

Appointed: 17 July 2000

Resigned: 02 April 2001

Barry D.

Position: Director

Appointed: 11 October 1999

Resigned: 19 January 2005

Harold L.

Position: Director

Appointed: 01 September 1998

Resigned: 31 October 2000

Brian G.

Position: Secretary

Appointed: 19 January 1998

Resigned: 17 July 2000

Karen W.

Position: Secretary

Appointed: 28 February 1997

Resigned: 19 January 1998

Alec W.

Position: Director

Appointed: 28 February 1997

Resigned: 01 December 2005

Thomas H.

Position: Director

Appointed: 08 February 1996

Resigned: 31 January 2000

Henry F.

Position: Director

Appointed: 08 February 1996

Resigned: 12 September 2007

Valerie L.

Position: Director

Appointed: 08 February 1996

Resigned: 27 July 2010

Sian F.

Position: Secretary

Appointed: 08 February 1996

Resigned: 07 August 1996

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, January 2024
Free Download (19 pages)

Company search

Advertisements