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..
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 | : |
|
Registered Address | : | 11 High Street, Ruddington, Nottinghamshire, NG11 6DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, High Street, Ruddington, NG11 6DT | Director | 01 April 2016 | Active |
11, High Street, Ruddington, NG11 6DT | Director | 01 April 2016 | Active |
1, Camelot Street, Ruddington, Nottingham, England, NG11 6AS | Secretary | 28 November 2009 | Active |
1, Camelot Street, Ruddington, Nottingham, England, NG11 6AS | Director | 28 November 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-09 | Officers | Change person director company with change date. | Download |
2021-08-09 | Officers | Change person director company with change date. | Download |
2021-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-17 | Capital | Capital return purchase own shares. | Download |
2017-09-11 | Officers | Change person director company with change date. | Download |
2017-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.