UKBizDB.co.uk

CAMERON SONS BUILDING SERVICES LIMITED

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

This company is commonly known as Cameron Sons Building Services Limited. The company was founded 11 years ago and was given the registration number 08140802. The firm's registered office is in FAREHAM. You can find them at 5 Knowle Avenue, Knowle Village, Fareham, Hampshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:CAMERON SONS BUILDING SERVICES LIMITED
Company Number:08140802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2012
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:5 Knowle Avenue, Knowle Village, Fareham, Hampshire, PO17 5LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Knowle Avenue, Knowle Village, Fareham, United Kingdom, PO17 5LG

Director12 July 2012Active
5, Knowle Avenue, Knowle Village, Fareham, United Kingdom, PO17 5LG

Director12 July 2012Active
5, Knowle Avenue, Knowle Village, Fareham, United Kingdom, PO17 5LG

Director12 July 2012Active

People with Significant Control

Mr Ian Cameron
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Address:The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH
Nature of control:
  • Significant influence or control
Mr Peter Watson
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Address:The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Ian Cameron
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Address:The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Pauline Anne Cameron
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Address:The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-11-03Gazette

Gazette dissolved liquidation.

Download
2022-08-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-02-24Address

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

Download
2022-02-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-24Resolution

Resolution.

Download
2022-02-24Insolvency

Liquidation voluntary statement of affairs.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-24Capital

Capital name of class of shares.

Download
2017-03-22Resolution

Resolution.

Download
2017-01-11Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-02-25Accounts

Accounts with accounts type total exemption small.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-28Accounts

Accounts with accounts type total exemption small.

Download
2014-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-21Address

Change sail address company with old address new address.

Download
2014-03-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.