UKBizDB.co.uk

CAMCON AUTO LIMITED

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

This company is commonly known as Camcon Auto Limited. The company was founded 14 years ago and was given the registration number 07033987. The firm's registered office is in CAMBRIDGE. You can find them at Lakin Rose Limited Pioneer House, Vision Park, Histon, Cambridge, Cambridgeshire. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:CAMCON AUTO LIMITED
Company Number:07033987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2009
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Lakin Rose Limited Pioneer House, Vision Park, Histon, Cambridge, Cambridgeshire, United Kingdom, CB24 9NL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Varykino, 9 Ridgelands, Fetcham, Leatherhead, England, KT22 9DB

Director25 November 2009Active
Lakin Rose Limited, Pioneer House, Vision Park, Histon, Cambridge, United Kingdom, CB24 9NL

Director23 March 2023Active
19, Cavendish Square, London, W1G 0PL

Director25 November 2009Active
St John's Innovation Centre, Cowley Road, Cambridge, CB4 4WS

Director28 November 2013Active
St John's Innovation Centre, Cowley Road, Cambridge, CB4 4WS

Director28 November 2013Active
21 St Thomas Street, Bristol, BS1 6JS

Director29 September 2009Active
Lakin Rose Limited, Pioneer House, Vision Park, Histon, Cambridge, United Kingdom, CB24 9NL

Director05 October 2009Active

People with Significant Control

Daniel Robert Chapchal
Notified on:28 January 2020
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:Varykino, 9 Ridgelands, Fetcham, England, KT22 9DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nathan Kirsch
Notified on:06 April 2016
Status:Active
Date of birth:January 1932
Nationality:Swazi
Country of residence:Swaziland
Address:4th Floor, Liqhaga House, Manzini, Swaziland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lord David Ivor Young Of Graffham
Notified on:06 April 2016
Status:Active
Date of birth:February 1932
Nationality:British
Country of residence:United Kingdom
Address:Lakin Rose Limited, Pioneer House, Cambridge, United Kingdom, CB24 9NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-12-01Accounts

Accounts with accounts type small.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Accounts

Accounts with accounts type small.

Download
2020-12-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-25Capital

Capital allotment shares.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Accounts

Accounts with accounts type small.

Download
2020-03-06Address

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

Download
2020-03-04Persons with significant control

Notification of a person with significant control.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Officers

Change person director company with change date.

Download
2019-10-11Officers

Change person director company with change date.

Download
2019-08-28Accounts

Accounts with accounts type small.

Download
2019-05-29Capital

Capital allotment shares.

Download
2018-12-19Capital

Capital allotment shares.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Accounts

Accounts with accounts type small.

Download
2018-04-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.