UKBizDB.co.uk

CAMERON CHASE LIMITED

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

This company is commonly known as Cameron Chase Limited. The company was founded 25 years ago and was given the registration number 03575536. The firm's registered office is in MANCHESTER. You can find them at Lancaster House 70-76 Blackburn Street, Radcliffe, Manchester, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CAMERON CHASE LIMITED
Company Number:03575536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Lancaster House 70-76 Blackburn Street, Radcliffe, Manchester, M26 2JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

Secretary01 January 2016Active
3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

Secretary01 January 2016Active
3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

Director01 September 2010Active
Lancaster House, Blackburn Street, Radcliffe, Manchester, England, M26 2JW

Director04 June 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary04 June 1998Active
22 Newhaven Close, Bury, BL8 1XX

Secretary10 January 2001Active
East Lodge, 256, Ryebank Road, Chorlton Cum Hardy, Manchester, M21 9LU

Secretary08 May 2003Active
77 Corkland Road, Manchester, M21 8XT

Secretary04 June 1998Active
22 Newhaven Close, Bury, BL8 1XX

Director10 January 2001Active
5 Whitebeam Close, Milnrow, Rochdale, OL16 4ND

Director01 February 2008Active
Lancaster House, 70-76 Blackburn Street, Radcliffe, Manchester, England, M26 2JW

Director22 May 2013Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director04 June 1998Active

People with Significant Control

Mr John O'Hare
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG
Nature of control:
  • Ownership of shares 75 to 100 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
2023-05-18Address

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

Download
2023-05-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-18Resolution

Resolution.

Download
2023-05-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-03Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Accounts

Accounts with accounts type micro entity.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Capital

Capital allotment shares.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-04-21Capital

Capital cancellation shares.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-03Officers

Appoint person secretary company with name date.

Download
2016-03-03Officers

Appoint person secretary company with name date.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-06-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.