This company is commonly known as Camas Uk Limited. The company was founded 85 years ago and was given the registration number 00345027. 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 UK LIMITED |
---|---|---|
Company Number | : | 00345027 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 1938 |
End of financial year | : | 31 December 2022 |
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 Hill, Bardon Road, Coalville, England, LE67 1TL | Director | 01 January 2023 | Active |
Bardon Hill, Bardon Road, Coalville, England, LE67 1TL | Director | 01 May 2019 | Active |
5 Halland Road, Cheltenham, GL53 0DJ | Secretary | 16 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 |
Gatesgarth, 3 Orchard Crescent, Arnside, LA5 0EU | Secretary | - | Active |
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ | Director | 01 July 2011 | Active |
Stonehouse, Westmancote, Tewkesbury, GL20 7EU | Director | 06 June 1997 | Active |
Orchard House, Dumbleton, Evesham, WR11 6TH | Director | - | 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 |
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ | Director | 31 December 2004 | Active |
3 Tealby Close, Gilmorton, Lutterworth, LE17 5PT | Director | 03 October 1994 | Active |
25 Main Street, Kibworth Harcourt, Leicester, LE8 0NR | Director | 01 December 1995 | Active |
Arundel Church Lane, Rotherfield Peppard, Henley On Thames, RG9 5JN | Director | - | Active |
Beech House Moreton Paddox, Moreton Morrell, Warwick, CV35 9BU | Director | 07 February 2000 | Active |
Churchside House, Kirk Ireton, Ashbourne, DE6 3LD | Director | - | Active |
3 Mesa Oak, Littleton Co 80127 Colorado, Usa, | Director | - | Active |
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ | Director | 18 December 2019 | Active |
14 Sanders Road, Quorn, Loughborough, LE12 8JN | Director | - | Active |
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ | Director | 29 March 2010 | Active |
Hedges Gloucester Street, Painswick, Stroud, GL6 6QR | Director | - | Active |
Little Manor Manor Road, West Adderbury, Banbury, OX17 3EL | Director | - | Active |
6 Beauchamp Avenue, Royal Leamington Spa, CV32 5TA | Director | 09 May 1994 | Active |
The Hermitage, Les Maindonnaux St Martin, Guernsey, GY4 6AJ | Director | 26 June 1997 | Active |
Aggregate Industries Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bardon Hill, Bardon Road, Coalville, England, LE67 1TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-27 | Address | Change registered office address company with date old address new address. | Download |
2023-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Capital | Capital statement capital company with date currency figure. | Download |
2022-11-30 | Capital | Legacy. | Download |
2022-11-30 | Insolvency | Legacy. | Download |
2022-11-30 | Resolution | Resolution. | Download |
2022-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2019-12-18 | Officers | Appoint person director company with name date. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | 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 total exemption full. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.