UKBizDB.co.uk

CAMAS HOLDINGS LIMITED

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

This company is commonly known as Camas Holdings Limited. The company was founded 30 years ago and was given the registration number 02881598. The firm's registered office is in MARKFIELD. You can find them at Bardon Hall, Copt Oak Road, Markfield, Leicestershire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CAMAS HOLDINGS LIMITED
Company Number:02881598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1993
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ

Director01 March 2011Active
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ

Director01 May 2019Active
30 Harrington Close, Newbury, RG13 2RQ

Secretary13 December 1993Active
5 Halland Road, Cheltenham, GL53 0DJ

Secretary16 January 1997Active
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ

Secretary26 May 2000Active
The Old Barn, Wasperton, CV35 8EB

Secretary03 July 1998Active
Lych Gates Angel Street, Upper Bentley, Redditch, B97 5TA

Secretary30 October 1998Active
Gatesgarth, 3 Orchard Crescent, Arnside, LA5 0EU

Secretary01 June 1994Active
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ

Director01 July 2011Active
Stonehouse, Westmancote, Tewkesbury, GL20 7EU

Director26 April 1994Active
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ

Director02 January 2001Active
Bardon Hall, Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ

Director01 April 2010Active
4 Parkers Court, Coven, Wolverhampton, WV9 5JZ

Director31 December 2004Active
Copse Side Lincombe Lane, Boars Hill, Oxford, OX1 5DY

Director13 December 1993Active
The White House High Street, Chieveley, Newbury, RG16 8UX

Director13 December 1993Active
Chancefield Garden Close Lane, Newbury, RG14 6PR

Director13 December 1993Active
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ

Director02 July 2007Active
Hedges Gloucester Street, Painswick, Stroud, GL6 6QR

Director26 April 1994Active
6 Beauchamp Avenue, Royal Leamington Spa, CV32 5TA

Director01 June 1994Active
The Hermitage, Les Maindonnaux St Martin, Guernsey, GY4 6AJ

Director23 June 1997Active

People with Significant Control

Camas Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-28Gazette

Gazette dissolved voluntary.

Download
2022-12-13Gazette

Gazette notice voluntary.

Download
2022-12-02Dissolution

Dissolution application strike off company.

Download
2022-09-13Accounts

Accounts with accounts type dormant.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type small.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Capital

Legacy.

Download
2019-12-16Capital

Capital statement capital company with date currency figure.

Download
2019-12-16Insolvency

Legacy.

Download
2019-12-16Resolution

Resolution.

Download
2019-09-17Accounts

Accounts with accounts type small.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Accounts

Accounts with accounts type dormant.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type dormant.

Download
2016-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-12Address

Move registers to sail company with new address.

Download
2015-11-05Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.