Warning: file_put_contents(c/b0aa3b9927a88ca10b7c37b78b241af0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Came Bpt Uk Limited, DE74 2US Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CAME BPT UK LIMITED

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

This company is commonly known as Came Bpt Uk Limited. The company was founded 27 years ago and was given the registration number 03267714. The firm's registered office is in DERBY. You can find them at Unit 1b Sills Road, Castle Donington, Derby, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CAME BPT UK LIMITED
Company Number:03267714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 1b Sills Road, Castle Donington, Derby, England, DE74 2US
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1b, Sills Road, Castle Donington, Derby, England, DE74 2US

Secretary01 June 2004Active
Unit 1b, Sills Road, Castle Donington, Derby, England, DE74 2US

Director10 March 1999Active
Unit 1b, Sills Road, Castle Donington, Derby, England, DE74 2US

Director01 January 2024Active
Unit 1b, Sills Road, Castle Donington, Derby, England, DE74 2US

Director02 December 2005Active
Unit 1b, Sills Road, Castle Donington, Derby, England, DE74 2US

Director09 January 2014Active
High Croft, Breach Lane, Totmonslow, ST10 4JL

Secretary26 April 2001Active
22 Lea Hall Road, Leyton, London, E10 7AN

Secretary23 October 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 October 1996Active
Myrtle Cottage 6 The Paddocks, Waltham On The Wolds, Melton Mowbray, LE14 4AT

Director23 October 1996Active
17 Hayworth Road, Sandiacre, NG10 5LL

Director26 April 2001Active
14 Lime Tree Avenue, Nottingham, NG8 6AB

Director19 November 1998Active
22 Lea Hall Road, Leyton, London, E10 7AN

Director23 October 1996Active
Unit 1b, Sills Road, Castle Donington, Derby, England, DE74 2US

Director01 May 2016Active
26, Greenways, Abbots Langley, United Kingdom, WD5 0EU

Director09 January 2014Active
9 Valley Road, Grantham, NG31 7NE

Director23 October 1996Active
Unit 1b, Sills Road, Castle Donington, Derby, England, DE74 2US

Director09 January 2014Active
Marcon, Via Treviso 31-A, Italy,

Director26 April 2001Active
59 Whitworth Drive, Radcliffe On Trent, Nottingham, NG12 2ER

Director20 March 1998Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Officers

Appoint person director company with name date.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-05-13Change of name

Certificate change of name company.

Download
2022-04-29Change of name

Change of name notice.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-01-14Mortgage

Mortgage satisfy charge full.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type full.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2018-09-06Officers

Change person director company with change date.

Download
2018-07-30Address

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

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type full.

Download
2017-01-05Officers

Change person director company with change date.

Download
2017-01-05Officers

Change person director company with change date.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.