This company is commonly known as Camelot Uk Sales Limited. The company was founded 27 years ago and was given the registration number 03302086. The firm's registered office is in LEICESTER. You can find them at 4 Station Road, Hinckley, Leicester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CAMELOT UK SALES LIMITED |
---|---|---|
Company Number | : | 03302086 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Station Road, Hinckley, Leicester, LE10 1AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat One, 4 Station Road, Hinckley, LE10 1AW | Secretary | 01 February 2001 | Active |
18, Anstey Lane, Groby, Leicester, England, LE6 0DA | Director | 17 August 2016 | Active |
Flat One, 4 Station Road, Hinckley, LE10 1AW | Director | 21 June 2000 | Active |
21 Adrian Drive, Barwell, Leicester, LE9 8GB | Secretary | 14 February 1997 | Active |
59 Clarendon Road, Hinckley, LE10 0PJ | Secretary | 14 February 1997 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 14 January 1997 | Active |
4 Station Road, Hinckley, LE10 1AW | Director | 14 February 1997 | Active |
59 Clarendon Road, Hinckley, LE10 0PJ | Director | 14 February 1997 | Active |
3, Begonia Close, Burbage, Hinckley, LE10 2SS | Director | 21 June 2000 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 14 January 1997 | Active |
Mr Sandip Chandrakant Rajani | ||
Notified on | : | 17 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Address | : | 4 Station Road, Leicester, LE10 1AW |
Nature of control | : |
|
Mr Matthew Scott | ||
Notified on | : | 17 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Address | : | 4 Station Road, Leicester, LE10 1AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Officers | Change person director company with change date. | Download |
2022-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-18 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-23 | Officers | Appoint person director company with name date. | Download |
2016-08-23 | Officers | Termination director company with name termination date. | Download |
2016-08-23 | Officers | Termination director company with name termination date. | Download |
2016-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.