UKBizDB.co.uk

C.A.M. BUILDING PROJECTS LIMITED

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

This company is commonly known as C.a.m. Building Projects Limited. The company was founded 15 years ago and was given the registration number 06662553. The firm's registered office is in ROCHDALE. You can find them at 484 Bury Road, , Rochdale, Lancashire. This company's SIC code is 43342 - Glazing.

Company Information

Name:C.A.M. BUILDING PROJECTS LIMITED
Company Number:06662553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2008
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:484 Bury Road, Rochdale, Lancashire, OL11 4DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
484, Bury Road, Rochdale, OL11 4DG

Secretary04 August 2008Active
484, Bury Road, Rochdale, OL11 4DG

Director04 August 2008Active
484, Bury Road, Rochdale, OL11 4DG

Director04 August 2008Active

People with Significant Control

Mr Craig Mills
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:484, Bury Road, Rochdale, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nicola Mills
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:United Kingdom
Address:484, Bury Road, Rochdale, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Mills
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:484, Bury Road, Rochdale, United Kingdom, OL11 4DG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Nicola Mills
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:United Kingdom
Address:484, Bury Road, Rochdale, United Kingdom, OL11 4DG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type micro entity.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Accounts

Accounts with accounts type micro entity.

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Accounts with accounts type micro entity.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-07Persons with significant control

Change to a person with significant control.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2017-12-21Persons with significant control

Change to a person with significant control.

Download
2017-12-20Capital

Capital allotment shares.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-05-15Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2015-08-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.