UKBizDB.co.uk

CAMAS UK LIMITED

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

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.

Company Information

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:
  • 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 Hill, Bardon Road, Coalville, England, LE67 1TL

Director01 January 2023Active
Bardon Hill, Bardon Road, Coalville, England, LE67 1TL

Director01 May 2019Active
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

Secretary-Active
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ

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

Director06 June 1997Active
Orchard House, Dumbleton, Evesham, WR11 6TH

Director-Active
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
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ

Director31 December 2004Active
3 Tealby Close, Gilmorton, Lutterworth, LE17 5PT

Director03 October 1994Active
25 Main Street, Kibworth Harcourt, Leicester, LE8 0NR

Director01 December 1995Active
Arundel Church Lane, Rotherfield Peppard, Henley On Thames, RG9 5JN

Director-Active
Beech House Moreton Paddox, Moreton Morrell, Warwick, CV35 9BU

Director07 February 2000Active
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

Director18 December 2019Active
14 Sanders Road, Quorn, Loughborough, LE12 8JN

Director-Active
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ

Director29 March 2010Active
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

Director09 May 1994Active
The Hermitage, Les Maindonnaux St Martin, Guernsey, GY4 6AJ

Director26 June 1997Active

People with Significant Control

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:
  • 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 (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
2024-04-10Persons with significant control

Change to a person with significant control.

Download
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2024-03-27Address

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

Download
2023-10-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-11-30Capital

Capital statement capital company with date currency figure.

Download
2022-11-30Capital

Legacy.

Download
2022-11-30Insolvency

Legacy.

Download
2022-11-30Resolution

Resolution.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

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 total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.