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..
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 | : |
|
Registered Address | : | Unit 1b Sills Road, Castle Donington, Derby, England, DE74 2US |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1b, Sills Road, Castle Donington, Derby, England, DE74 2US | Secretary | 01 June 2004 | Active |
Unit 1b, Sills Road, Castle Donington, Derby, England, DE74 2US | Director | 10 March 1999 | Active |
Unit 1b, Sills Road, Castle Donington, Derby, England, DE74 2US | Director | 01 January 2024 | Active |
Unit 1b, Sills Road, Castle Donington, Derby, England, DE74 2US | Director | 02 December 2005 | Active |
Unit 1b, Sills Road, Castle Donington, Derby, England, DE74 2US | Director | 09 January 2014 | Active |
High Croft, Breach Lane, Totmonslow, ST10 4JL | Secretary | 26 April 2001 | Active |
22 Lea Hall Road, Leyton, London, E10 7AN | Secretary | 23 October 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 October 1996 | Active |
Myrtle Cottage 6 The Paddocks, Waltham On The Wolds, Melton Mowbray, LE14 4AT | Director | 23 October 1996 | Active |
17 Hayworth Road, Sandiacre, NG10 5LL | Director | 26 April 2001 | Active |
14 Lime Tree Avenue, Nottingham, NG8 6AB | Director | 19 November 1998 | Active |
22 Lea Hall Road, Leyton, London, E10 7AN | Director | 23 October 1996 | Active |
Unit 1b, Sills Road, Castle Donington, Derby, England, DE74 2US | Director | 01 May 2016 | Active |
26, Greenways, Abbots Langley, United Kingdom, WD5 0EU | Director | 09 January 2014 | Active |
9 Valley Road, Grantham, NG31 7NE | Director | 23 October 1996 | Active |
Unit 1b, Sills Road, Castle Donington, Derby, England, DE74 2US | Director | 09 January 2014 | Active |
Marcon, Via Treviso 31-A, Italy, | Director | 26 April 2001 | Active |
59 Whitworth Drive, Radcliffe On Trent, Nottingham, NG12 2ER | Director | 20 March 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-05-13 | Change of name | Certificate change of name company. | Download |
2022-04-29 | Change of name | Change of name notice. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-01-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Accounts | Accounts with accounts type full. | Download |
2018-12-06 | Officers | Termination director company with name termination date. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type full. | Download |
2018-09-06 | Officers | Change person director company with change date. | Download |
2018-07-30 | Address | Change registered office address company with date old address new address. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-06 | Accounts | Accounts with accounts type full. | Download |
2017-01-05 | Officers | Change person director company with change date. | Download |
2017-01-05 | Officers | Change person director company with change date. | Download |
2016-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.