UKBizDB.co.uk

CAMERFIELD LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Protec House, Churchill Way, Nelson, Lancashire, BB9 6RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broadwater Park, North Orbital Road, Denham, Uxbridge, England, UB9 5HJ

Secretary30 November 2021Active
Protec House, Churchill Way, Nelson, BB9 6RT

Director01 January 2024Active
Protec House, Churchill Way, Nelson, BB9 6RT

Director01 February 2023Active
Roefield House 67 Edisford Road, Clitheroe, BB7 3LA

Secretary21 July 1994Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary16 June 1994Active
Protec House, Churchill Way, Nelson, BB9 6RT

Director02 September 2019Active
394, Clifton Drive North, Lytham St. Annes, United Kingdom, FY8 2PN

Director07 July 2005Active
2 Sycamore Way, Barnoldswick, BB18 5RA

Director03 April 1998Active
Gaits House, Beverley Road Blacko, Nelson, BB9 6LX

Director21 July 1994Active
Protec House, Churchill Way, Nelson, BB9 6RT

Director30 November 2021Active
Roefield House 67 Edisford Road, Clitheroe, BB7 3LA

Director21 July 1994Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director16 June 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 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
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-02-12Officers

Appoint person director company with name date.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type small.

Download
2022-02-04Accounts

Change account reference date company current extended.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Appoint person secretary company with name date.

Download
2021-12-07Officers

Termination secretary company with name termination date.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Persons with significant control

Notification of a person with significant control.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Persons with significant control

Notification of a person with significant control.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-06-10Accounts

Accounts with accounts type small.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type small.

Download
2020-02-26Accounts

Change account reference date company previous extended.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.