This company is commonly known as Camair Compressors Limited. The company was founded 24 years ago and was given the registration number 03991488. The firm's registered office is in SALISBURY. You can find them at 52-54 Winchester Street, , Salisbury, . This company's SIC code is 33190 - Repair of other equipment.
Name | : | CAMAIR COMPRESSORS LIMITED |
---|---|---|
Company Number | : | 03991488 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 2000 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52-54 Winchester Street, Salisbury, SP1 1HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Frays Avenue, West Drayton, England, UB7 7AG | Director | 12 May 2000 | Active |
44 Fernbank Place, Ascot, SL5 8HL | Secretary | 12 May 2000 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 12 May 2000 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 12 May 2000 | Active |
Mr Christopher Cameron | ||
Notified on | : | 30 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Upper Deck, Admirals Quarters, Thames Ditton, England, KT7 0XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-17 | Address | Change registered office address company with date old address new address. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-24 | Officers | Change person director company with change date. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-04 | Officers | Termination secretary company with name termination date. | Download |
2017-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.