UKBizDB.co.uk

CAMELO SERVICES LTD

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

This company is commonly known as Camelo Services Ltd. The company was founded 5 years ago and was given the registration number 12018454. The firm's registered office is in LONDON. You can find them at 168 Archway Road, , London, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:CAMELO SERVICES LTD
Company Number:12018454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:168 Archway Road, London, England, N6 5BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Tavistock Road, Yiewsley, West Drayton, England, UB7 7QT

Director15 February 2024Active
12 A Botwell Lane, Heyes London, England, UB3 2AA

Director28 May 2019Active
2, Tavistock Road, Yiewsley, West Drayton, England, UB7 7QT

Director23 June 2023Active
168, Archway Road, London, England, N6 5BB

Director25 November 2019Active
19, Hughenden Gardens, Northolt, England, UB5 6LB

Director23 June 2023Active

People with Significant Control

Mrs Shivani Sandeep Patel
Notified on:15 February 2024
Status:Active
Date of birth:October 1993
Nationality:Indian
Country of residence:England
Address:2, Tavistock Road, West Drayton, England, UB7 7QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mrs Rabia Imran
Notified on:23 June 2023
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:2, Tavistock Road, West Drayton, England, UB7 7QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
Mrs Shivani Sandeep Patel
Notified on:23 June 2023
Status:Active
Date of birth:October 1992
Nationality:Indian
Country of residence:England
Address:33, Northwood Gardens, Greenford, England, UB6 0LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Mrs Rabia Imran
Notified on:25 November 2019
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:168, Archway Road, London, England, N6 5BB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Manuel Camelo
Notified on:28 May 2019
Status:Active
Date of birth:November 1973
Nationality:Portuguese
Country of residence:England
Address:12 A Botwell Lane, Heyes London, England, UB3 2AA
Nature of control:
  • Significant influence or control

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
2024-03-24Officers

Termination director company with name termination date.

Download
2024-03-24Persons with significant control

Cessation of a person with significant control.

Download
2024-03-24Confirmation statement

Confirmation statement with updates.

Download
2024-03-24Persons with significant control

Notification of a person with significant control.

Download
2024-03-24Officers

Appoint person director company with name date.

Download
2024-03-09Accounts

Accounts with accounts type micro entity.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Address

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

Download
2023-06-27Persons with significant control

Cessation of a person with significant control.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-06-27Persons with significant control

Notification of a person with significant control.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-06-23Persons with significant control

Change to a person with significant control.

Download
2023-06-23Address

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

Download
2023-06-23Persons with significant control

Cessation of a person with significant control.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-06-23Persons with significant control

Notification of a person with significant control.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-05-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-09Gazette

Gazette filings brought up to date.

Download
2022-08-06Accounts

Accounts with accounts type micro entity.

Download
2022-08-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.