UKBizDB.co.uk

CAMERON INTEGRATED SERVICES LIMITED

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

This company is commonly known as Cameron Integrated Services Limited. The company was founded 27 years ago and was given the registration number 03205984. The firm's registered office is in HARROGATE. You can find them at 3 Greengate, Cardale Park, Harrogate, North Yorkshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:CAMERON INTEGRATED SERVICES LIMITED
Company Number:03205984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Greengate Cardale Park, Harrogate, United Kingdom, HG3 1GY

Corporate Secretary24 January 2012Active
P O Box No. 261062, 22201 Creek Towers, Baniyasse Street, Deira, U A E,

Director13 October 2006Active
1 Pinewood Gate, Harrogate, HG2 0JF

Secretary01 May 1997Active
51 Holne Chase, Morden, SM4 5QB

Secretary13 October 2006Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary31 May 1996Active
5 Appleby Green, Knaresborough, HG5 9NE

Director01 July 2001Active
15723 Winding Moss, Houston, 77068

Director01 July 1996Active
3 Prescott Way, Bishop Auckland, DL14 6FL

Director31 May 2002Active
1 Hereford Road, Harrogate, HG1 2NP

Director17 June 1996Active
1 Pinewood Gate, Harrogate, HG2 0JF

Director01 July 1996Active
33 Marlborough Hill, London, NW8 0NG

Director01 May 1997Active
4 Claymore Court, Houston, United States Of America, 77024

Director01 July 1996Active
24 Oei Tiong Ham Park, Singapore 267029, Singapore, FOREIGN

Director30 April 1997Active
Oak Lodge Stratton Chase Drive, Chalfont St Giles, HP8 4NS

Director01 May 1997Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director31 May 1996Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director31 May 1996Active

People with Significant Control

Mehdi Kazem Metghalchi
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:Iranian
Address:3 Greengate, Cardale Park, Harrogate, HG3 1GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Gazette

Gazette filings brought up to date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type micro entity.

Download
2019-09-13Accounts

Accounts with accounts type micro entity.

Download
2019-09-10Gazette

Gazette filings brought up to date.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Gazette

Gazette notice compulsory.

Download
2019-04-23Accounts

Change account reference date company previous shortened.

Download
2019-01-25Accounts

Change account reference date company previous shortened.

Download
2018-08-22Gazette

Gazette filings brought up to date.

Download
2018-08-21Gazette

Gazette notice compulsory.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-26Accounts

Change account reference date company previous shortened.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.