This company is commonly known as Cameron Lee Carpets Bristol Limited. The company was founded 10 years ago and was given the registration number 08746892. The firm's registered office is in BRISTOL. You can find them at 216 South Liberty Lane, Bedminster, Bristol, . This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.
Name | : | CAMERON LEE CARPETS BRISTOL LIMITED |
---|---|---|
Company Number | : | 08746892 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2013 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 216 South Liberty Lane, Bedminster, Bristol, BS3 2TY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64, Cherington Road, Westbury-On-Trym, Bristol, England, BS10 5BJ | Director | 15 July 2014 | Active |
126, California Road, Bristol, United Kingdom, BS30 9XH | Director | 01 February 2017 | Active |
8, Rutland Avenue, Willsbridge, Bristol, United Kingdom, BS30 6EZ | Director | 24 October 2013 | Active |
Mr Nathan Sims | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Address | : | 216, South Liberty Lane, Bristol, BS3 2TY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-11 | Officers | Change person director company with change date. | Download |
2019-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-02 | Accounts | Change account reference date company current extended. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-08 | Officers | Appoint person director company with name date. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.