This company is commonly known as Camas Limited. The company was founded 30 years ago and was given the registration number 02902409. 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.
Name | : | CAMAS LIMITED |
---|---|---|
Company Number | : | 02902409 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 1994 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ | Director | 01 March 2011 | Active |
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ | Director | 01 May 2019 | Active |
Orchard House, Dumbleton, Evesham, WR11 6TH | Secretary | 28 April 1994 | Active |
30 Harrington Close, Newbury, RG13 2RQ | Secretary | 21 February 1994 | Active |
5 Halland Road, Cheltenham, GL53 0DJ | Secretary | 01 January 1997 | Active |
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ | Secretary | 26 May 2000 | Active |
The Old Barn, Wasperton, CV35 8EB | Secretary | 03 July 1998 | Active |
Lych Gates Angel Street, Upper Bentley, Redditch, B97 5TA | Secretary | 30 October 1998 | Active |
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ | Director | 01 July 2011 | Active |
Stonehouse, Westmancote, Tewkesbury, GL20 7EU | Director | 26 April 1994 | Active |
32 Thorne Street, Barnes, London, SW13 0PR | Director | 03 May 1994 | Active |
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ | Director | 02 January 2001 | Active |
Bardon Hall, Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ | Director | 01 April 2010 | Active |
4 Parkers Court, Coven, Wolverhampton, WV9 5JZ | Director | 31 December 2004 | Active |
Copse Side Lincombe Lane, Boars Hill, Oxford, OX1 5DY | Director | 21 February 1994 | Active |
The White House High Street, Chieveley, Newbury, RG16 8UX | Director | 21 February 1994 | Active |
3 Mesa Oak, Littleton Co 80127 Colorado, Usa, | Director | 28 April 1994 | Active |
Chancefield Garden Close Lane, Newbury, RG14 6PR | Director | 21 February 1994 | Active |
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ | Director | 06 September 2002 | Active |
Hedges Gloucester Street, Painswick, Stroud, GL6 6QR | Director | 26 April 1994 | Active |
6 Beauchamp Avenue, Royal Leamington Spa, CV32 5TA | Director | 28 April 1994 | Active |
The Hermitage, Les Maindonnaux St Martin, Guernsey, GY4 6AJ | Director | 08 September 1997 | Active |
The Oak House, 26 The Avenue, Clevedon, BS21 7EA | Director | 03 May 1994 | Active |
Aldbury, 29 Grange Gardens, Pinner, HA5 5QD | Director | 01 October 1994 | Active |
Aggregate Industries 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-28 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-13 | Gazette | Gazette notice voluntary. | Download |
2022-12-02 | Dissolution | Dissolution application strike off company. | Download |
2022-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type small. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Capital | Legacy. | Download |
2019-12-16 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-16 | Insolvency | Legacy. | Download |
2019-12-16 | Resolution | Resolution. | Download |
2019-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-15 | Officers | Appoint person director company with name date. | Download |
2019-05-03 | Officers | Termination director company with name termination date. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-12 | Address | Move registers to sail company with new address. | Download |
2015-11-05 | Address | Change sail address company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.