UKBizDB.co.uk

CAMELCO LTD.

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

This company is commonly known as Camelco Ltd.. The company was founded 52 years ago and was given the registration number 01016137. The firm's registered office is in BLANDFORD. You can find them at Blandford Hill, Millborne St Andrew, Blandford, Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CAMELCO LTD.
Company Number:01016137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1971
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Blandford Hill, Millborne St Andrew, Blandford, Dorset, DT11 0HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blandford Hill, Millborne St Andrew, Blandford, DT11 0HZ

Director12 April 2023Active
3, Coldbath Square, London, England, EC1R 5HL

Corporate Director06 March 2024Active
Manor Farm House, East Woodyates, Salisbury, SP5 5QY

Secretary-Active
Manor Farm House, East Woodyates, Salisbury, SP5 5QY

Director-Active
Blandford Hill, Millborne St Andrew, Blandford, DT11 0HZ

Director12 April 2023Active
Manor Farm House, East Woodyates, Salisbury, SP5 5QY

Director-Active
Charlton Manor House, Charlton, Shaftesbury, SP7 0EW

Director-Active
Charlton Manor House, Charlton, Shaftesbury, SP7 0EW

Director-Active

People with Significant Control

Mbc Bm Limited
Notified on:12 April 2023
Status:Active
Country of residence:England
Address:3, Coldbath Square, London, England, EC1R 5HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard Spencer Ferguson
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Address:Blandford Hill, Blandford, DT11 0HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Henry Payne
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:United Kingdom
Address:Charlton Manor House, Charlton, Shaftesbury, United Kingdom, SP7 0EW
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 (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
2024-03-31Accounts

Accounts with accounts type total exemption full.

Download
2024-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-18Mortgage

Mortgage satisfy charge full.

Download
2024-03-18Mortgage

Mortgage satisfy charge full.

Download
2024-03-06Officers

Appoint corporate director company with name date.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Persons with significant control

Cessation of a person with significant control.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-08-30Persons with significant control

Cessation of a person with significant control.

Download
2023-08-30Persons with significant control

Notification of a person with significant control.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-08-30Officers

Termination secretary company with name termination date.

Download
2023-05-03Resolution

Resolution.

Download
2023-05-03Incorporation

Memorandum articles.

Download
2023-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-27Persons with significant control

Notification of a person with significant control.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.