UKBizDB.co.uk

CAMAK SERVICES LTD

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

This company is commonly known as Camak Services Ltd. The company was founded 8 years ago and was given the registration number 09711133. The firm's registered office is in LOUGHBOROUGH. You can find them at 42 Gray Lane, Sileby, Loughborough, Leicestershire. This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:CAMAK SERVICES LTD
Company Number:09711133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:42 Gray Lane, Sileby, Loughborough, Leicestershire, United Kingdom, LE12 7GS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
276, Thornborough Road, Coalville, United Kingdom, LE67 3TL

Director23 August 2022Active
Office 5, The Forest Rock Offices Leicester Road, Whitwick, Coalville, United Kingdom, LE67 5GQ

Director25 November 2021Active
Office 5, The Forest Rock Offices Leicester Road, Whitwick, Coalville, United Kingdom, LE67 5GQ

Director30 July 2015Active
42, Gray Lane, Sileby, Loughborough, United Kingdom, LE12 7GS

Director30 July 2015Active
276, Thornborough Road, Coalville, United Kingdom, LE67 3TL

Director23 August 2022Active
Office 5, The Forest Rock Offices Leicester Road, Whitwick, Coalville, United Kingdom, LE67 5GQ

Director30 July 2015Active

People with Significant Control

Mr Joseph Mark Williamson
Notified on:15 September 2022
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:United Kingdom
Address:Office 5, The Forest Rock Offices Leicester Road, Whitwick, Coalville, United Kingdom, LE67 5GQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Williamson
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:Office 5, The Forest Rock Offices Leicester Road, Whitwick, Coalville, United Kingdom, LE67 5GQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Carl Edward Charles Berrington
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:Office 5, The Forest Rock Offices Leicester Road, Whitwick, Coalville, United Kingdom, LE67 5GQ
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
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-08-18Persons with significant control

Cessation of a person with significant control.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-08-17Persons with significant control

Change to a person with significant control.

Download
2023-08-17Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-09-16Address

Change registered office address company with date old address new address.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type micro entity.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-08-05Confirmation statement

Confirmation statement with no updates.

Download
2017-04-25Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.