UKBizDB.co.uk

CAMELOT ELECTRICAL INSTALLATIONS LIMITED

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

This company is commonly known as Camelot Electrical Installations Limited. The company was founded 14 years ago and was given the registration number 07090188. The firm's registered office is in RUDDINGTON. You can find them at 11 High Street, , Ruddington, Nottinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CAMELOT ELECTRICAL INSTALLATIONS LIMITED
Company Number:07090188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:11 High Street, Ruddington, Nottinghamshire, NG11 6DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, High Street, Ruddington, NG11 6DT

Director01 April 2016Active
11, High Street, Ruddington, NG11 6DT

Director01 April 2016Active
1, Camelot Street, Ruddington, Nottingham, England, NG11 6AS

Secretary28 November 2009Active
1, Camelot Street, Ruddington, Nottingham, England, NG11 6AS

Director28 November 2009Active

People with Significant Control

Mr Thomas Marshall Saxton
Notified on:18 August 2017
Status:Active
Date of birth:January 1974
Nationality:British
Address:11, High Street, Ruddington, NG11 6DT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ms Amy Temple-Long
Notified on:18 August 2017
Status:Active
Date of birth:July 1986
Nationality:British
Address:11, High Street, Ruddington, NG11 6DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Robert Mcdermott
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Address:11, High Street, Ruddington, NG11 6DT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Andrea Leigh Mcdermott
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Address:11, High Street, Ruddington, NG11 6DT
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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Persons with significant control

Change to a person with significant control.

Download
2021-08-09Officers

Change person director company with change date.

Download
2021-08-09Officers

Change person director company with change date.

Download
2021-08-09Persons with significant control

Change to a person with significant control.

Download
2021-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type micro entity.

Download
2019-09-09Mortgage

Mortgage satisfy charge full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download
2017-10-17Capital

Capital return purchase own shares.

Download
2017-09-11Officers

Change person director company with change date.

Download
2017-09-08Persons with significant control

Notification of a person with significant control.

Download
2017-09-08Persons with significant control

Notification of a person with significant control.

Download
2017-09-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.