This company is commonly known as Camalex Limited. The company was founded 16 years ago and was given the registration number 06302765. The firm's registered office is in COLCHESTER. You can find them at Park House Hadleigh Road, East Bergholt, Colchester, . This company's SIC code is 99999 - Dormant Company.
Name | : | CAMALEX LIMITED |
---|---|---|
Company Number | : | 06302765 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 2007 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park House Hadleigh Road, East Bergholt, Colchester, England, CO7 6QT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Park House, Hadleigh Road, East Bergholt, Colchester, England, CO7 6QT | Secretary | 28 August 2007 | Active |
19 High Street, Manningtree, Colchester, United Kingdom, CO11 1AG | Director | 06 July 2013 | Active |
19 High Street, Manningtree, Colchester, United Kingdom, CO11 1AG | Director | 28 August 2007 | Active |
16 Royal Exchange Square, Glasgow, G1 3AG | Corporate Secretary | 05 July 2007 | Active |
Bannatyne Kirkwood France, 16 Royal Exchange Square, Glasgow, G1 3AG | Director | 05 July 2007 | Active |
Mr Martin Paul Broom | ||
Notified on | : | 11 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 High Street, Manningtree, Colchester, United Kingdom, CO11 1AG |
Nature of control | : |
|
Mrs Joanne Catherine Broom | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Park House, Hadleigh Road, Colchester, England, CO7 6QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-29 | Gazette | Gazette notice voluntary. | Download |
2020-12-16 | Dissolution | Dissolution application strike off company. | Download |
2020-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-15 | Officers | Change person director company with change date. | Download |
2020-07-15 | Officers | Change person director company with change date. | Download |
2020-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-20 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-11 | Officers | Change person secretary company with change date. | Download |
2016-02-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-21 | Officers | Change person director company with change date. | Download |
2015-08-21 | Officers | Change person director company with change date. | Download |
2015-08-21 | Address | Change registered office address company with date old address new address. | Download |
2015-07-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.