UKBizDB.co.uk

CAMFAUD CONCRETE PUMPS LIMITED

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

This company is commonly known as Camfaud Concrete Pumps Limited. The company was founded 32 years ago and was given the registration number 02635232. The firm's registered office is in ESSEX. You can find them at High Road Thornwood Common, Epping, Essex, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:CAMFAUD CONCRETE PUMPS LIMITED
Company Number:02635232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1991
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:High Road Thornwood Common, Epping, Essex, CM16 6LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Road, Thornwood Common, Epping, Essex, CM16 6LU

Director23 November 2016Active
Tallis Hall, Warren Heights, Loughton, IG10 4RQ

Secretary30 September 1991Active
Foresters Hall, 25-27 Westow Street, Upper Norwood, London, England, SE19 3RY

Secretary31 March 2002Active
Crown House, 2 Crown Dale, London, SE19 3NQ

Nominee Secretary06 August 1991Active
Foresters Hall, 25-27 Westow Street, Upper Norwood, London, England, SE19 3RY

Director30 September 1991Active
Tallis Hall, Warren Heights, Loughton, IG10 4RQ

Director30 September 1991Active
Tallis Hall, Warren Heights, Loughton, IG10 4RQ

Director30 September 1991Active
Foresters Hall, 25-27 Westow Street, Upper Norwood, London, England, SE19 3RY

Director01 October 2000Active
High Road, Thornwood Common, Epping, Essex, CM16 6LU

Director17 November 2016Active
High Road, Thornwood Common, Epping, Essex, CM16 6LU

Director23 November 2016Active
Foresters Hall, 25-27 Westow Street, Upper Norwood, London, England, SE19 3RY

Director01 October 2000Active
5 Swan Lane, Loughton, IG10 4QW

Director01 October 2000Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director06 August 1991Active

People with Significant Control

Camfaud Group Limited
Notified on:17 November 2016
Status:Active
Country of residence:England
Address:Oxford Pumping Holdings Ltd., High Road, Epping, England, CM16 6LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2023-09-08Auditors

Auditors resignation company.

Download
2023-08-07Accounts

Accounts with accounts type full.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts with accounts type full.

Download
2021-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-13Persons with significant control

Change to a person with significant control.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Accounts

Accounts with accounts type full.

Download
2019-08-07Accounts

Accounts with accounts type full.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Accounts

Accounts with accounts type full.

Download
2017-09-14Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-05-31Accounts

Change account reference date company current extended.

Download
2017-05-11Accounts

Accounts with accounts type full.

Download
2016-11-25Officers

Appoint person director company with name date.

Download
2016-11-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.