This company is commonly known as Camerfield Limited. The company was founded 29 years ago and was given the registration number 02939708. The firm's registered office is in NELSON. You can find them at Protec House, Churchill Way, Nelson, Lancashire. This company's SIC code is 99999 - Dormant Company.
Name | : | CAMERFIELD LIMITED |
---|---|---|
Company Number | : | 02939708 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Protec House, Churchill Way, Nelson, Lancashire, BB9 6RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Broadwater Park, North Orbital Road, Denham, Uxbridge, England, UB9 5HJ | Secretary | 30 November 2021 | Active |
Protec House, Churchill Way, Nelson, BB9 6RT | Director | 01 January 2024 | Active |
Protec House, Churchill Way, Nelson, BB9 6RT | Director | 01 February 2023 | Active |
Roefield House 67 Edisford Road, Clitheroe, BB7 3LA | Secretary | 21 July 1994 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 16 June 1994 | Active |
Protec House, Churchill Way, Nelson, BB9 6RT | Director | 02 September 2019 | Active |
394, Clifton Drive North, Lytham St. Annes, United Kingdom, FY8 2PN | Director | 07 July 2005 | Active |
2 Sycamore Way, Barnoldswick, BB18 5RA | Director | 03 April 1998 | Active |
Gaits House, Beverley Road Blacko, Nelson, BB9 6LX | Director | 21 July 1994 | Active |
Protec House, Churchill Way, Nelson, BB9 6RT | Director | 30 November 2021 | Active |
Roefield House 67 Edisford Road, Clitheroe, BB7 3LA | Director | 21 July 1994 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 16 June 1994 | Active |
Protec Fire And Security Group Limited | ||
Notified on | : | 16 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Protec House, Churchill Way, Nelson, England, BB9 6RT |
Nature of control | : |
|
Protec Fire Detection Public Limited Company | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Protec House, Churchill Way, Nelson, England, BB9 6RT |
Nature of control | : |
|
Mr Barrie Russell | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | English |
Address | : | Protec House, Nelson, BB9 6RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2023-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-02-12 | Officers | Appoint person director company with name date. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type small. | Download |
2022-02-04 | Accounts | Change account reference date company current extended. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Officers | Appoint person secretary company with name date. | Download |
2021-12-07 | Officers | Termination secretary company with name termination date. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-10 | Accounts | Accounts with accounts type small. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Accounts | Accounts with accounts type small. | Download |
2020-02-26 | Accounts | Change account reference date company previous extended. | Download |
2019-09-03 | Officers | Appoint person director company with name date. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.