Warning: file_put_contents(c/44938ee9c0aefe82093aece44608fa00.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Camera Technology Northwest Ltd, PR25 2DY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CAMERA TECHNOLOGY NORTHWEST LTD

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

This company is commonly known as Camera Technology Northwest Ltd. The company was founded 10 years ago and was given the registration number 08876930. The firm's registered office is in LEYLAND. You can find them at Unit 16 Tomlinson Business Park, Tomlinson Road, Leyland, Lancashire. This company's SIC code is 33140 - Repair of electrical equipment.

Company Information

Name:CAMERA TECHNOLOGY NORTHWEST LTD
Company Number:08876930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33140 - Repair of electrical equipment

Office Address & Contact

Registered Address:Unit 16 Tomlinson Business Park, Tomlinson Road, Leyland, Lancashire, England, PR25 2DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holme Road, Holme Road, Bamber Bridge, Preston, United Kingdom, PR5 6BP

Secretary23 August 2019Active
Holme Road, Holme Road, Bamber Bridge, Preston, United Kingdom, PR5 6BP

Director23 August 2019Active
Holme Road, Holme Road, Bamber Bridge, Preston, United Kingdom, PR5 6BP

Director06 August 2022Active
Unit A121 Tustin Way, Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, England, PR2 5LX

Secretary05 February 2016Active
Unit 16 Tomlinson Business Park, Tomlinson Road, Leyland, England, PR25 2DY

Secretary03 July 2017Active
19, Buller Avenue, Penwortham, Preston, England, PR1 9QQ

Director05 February 2014Active
Unit A121 Tustin Way, Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, England, PR2 5LX

Director05 February 2016Active
Unit 16 Tomlinson Business Park, Tomlinson Road, Leyland, England, PR25 2DY

Director05 February 2016Active

People with Significant Control

Mr Michael Dawood Patel
Notified on:05 August 2022
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:Holme Road, Holme Road, Preston, United Kingdom, PR5 6BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dawood Patel
Notified on:23 August 2019
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:United Kingdom
Address:Holme Road, Holme Road, Preston, United Kingdom, PR5 6BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Micheal Dawood Patel
Notified on:18 May 2017
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Unit 16 Tomlinson Business Park, Tomlinson Road, Leyland, England, PR25 2DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-19Persons with significant control

Change to a person with significant control.

Download
2022-08-19Persons with significant control

Change to a person with significant control.

Download
2022-08-19Persons with significant control

Change to a person with significant control.

Download
2022-08-19Persons with significant control

Notification of a person with significant control.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-03-25Accounts

Accounts with accounts type micro entity.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-18Address

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

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-26Accounts

Accounts with accounts type micro entity.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2019-08-23Persons with significant control

Notification of a person with significant control.

Download
2019-08-23Persons with significant control

Cessation of a person with significant control.

Download
2019-08-23Officers

Appoint person secretary company with name date.

Download
2019-08-23Officers

Termination director company with name termination date.

Download
2019-08-23Officers

Termination secretary company with name termination date.

Download
2019-08-23Officers

Appoint person director company with name date.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type micro entity.

Download
2018-05-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.