UKBizDB.co.uk

CAMELOT UK SALES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 Station Road, Hinckley, Leicester, LE10 1AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat One, 4 Station Road, Hinckley, LE10 1AW

Secretary01 February 2001Active
18, Anstey Lane, Groby, Leicester, England, LE6 0DA

Director17 August 2016Active
Flat One, 4 Station Road, Hinckley, LE10 1AW

Director21 June 2000Active
21 Adrian Drive, Barwell, Leicester, LE9 8GB

Secretary14 February 1997Active
59 Clarendon Road, Hinckley, LE10 0PJ

Secretary14 February 1997Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary14 January 1997Active
4 Station Road, Hinckley, LE10 1AW

Director14 February 1997Active
59 Clarendon Road, Hinckley, LE10 0PJ

Director14 February 1997Active
3, Begonia Close, Burbage, Hinckley, LE10 2SS

Director21 June 2000Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director14 January 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Officers

Change person director company with change date.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Mortgage

Mortgage charge whole cease and release with charge number.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Accounts

Accounts with accounts type total exemption small.

Download
2016-08-23Officers

Appoint person director company with name date.

Download
2016-08-23Officers

Termination director company with name termination date.

Download
2016-08-23Officers

Termination director company with name termination date.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.