This company is commonly known as Camira International Limited. The company was founded 36 years ago and was given the registration number 02250871. The firm's registered office is in MIRFIELD. You can find them at The Watermill Wheatley Park, Hopton, Mirfield, West Yorkshire. This company's SIC code is 74990 - Non-trading company.
Name | : | CAMIRA INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02250871 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Watermill Wheatley Park, Hopton, Mirfield, West Yorkshire, WF14 8HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Watermill, Wheatley Park, Hopton, Mirfield, United Kingdom, WF14 8HE | Secretary | 11 January 2013 | Active |
The Watermill, Wheatley Park, Hopton, Mirfield, WF14 8HE | Director | 01 February 2019 | Active |
The Watermill, Wheatley Park, Hopton, Mirfield, WF14 8HE | Director | 15 September 2020 | Active |
Willow Bank Main Street, Kirkby Overblow, Harrogate, HG3 1HD | Secretary | 21 April 2006 | Active |
Holme Cottage, Holme Lane, Holme, Doncaster, DN5 0LR | Secretary | 01 November 1999 | Active |
2 Mostyn Villas, Stoney Lane, Batley, WF17 0LR | Secretary | 01 December 1993 | Active |
Squirrel Cottage, Woodbottom Road Netherton, Huddersfield, HD4 7DJ | Secretary | - | Active |
8, Brewery Yard, Fenay Bridge, Huddersfield, United Kingdom, HD8 0AR | Secretary | 23 November 2010 | Active |
The Watermill, Wheatley Park, Hopton, Mirfield, WF14 8HE | Director | 21 November 2019 | Active |
42, Cornwall Road, Harrogate, HG1 2PP | Director | 01 November 1999 | Active |
9 Country Way, Waterville, Usa, ME04901 | Director | 30 June 1997 | Active |
1245 West Garmon Road Nw, Atlanta, Usa, GA 30327 | Director | 30 June 1997 | Active |
2 Mostyn Villas, Stoney Lane, Batley, WF17 0LR | Director | - | Active |
3590 Ranier Drive, Atlanta, Usa, GA30327 | Director | 30 June 1997 | Active |
48 Harden Lane, Wilsden, Bradford, BD15 0EU | Director | 21 April 2006 | Active |
864 State Highway, 150 Parkman, Usa, | Director | 30 July 2003 | Active |
911 S. Brys, Grosse Point Woods, Usa, | Director | 30 July 2003 | Active |
The Elms 80 Brockholes Lane, Brockholes, Huddersfield, HD7 7AW | Director | 18 January 1995 | Active |
The Watermill, Wheatley Park, Hopton, Mirfield, WF14 8HE | Director | 31 December 2017 | Active |
Royd House Barn, Royd House, Almondbury, Huddersfield, England, HD4 6SX | Director | 01 November 1999 | Active |
Marry Carry, Honley, Holmfirth, HD9 6QY | Director | - | Active |
4471 Belvedere Place, Marietta, Usa, FOREIGN | Director | 30 June 1997 | Active |
Camborne Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Watermill, Wheatley Park, Mirfield, England, WF14 8HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2021-12-30 | Officers | Change person director company with change date. | Download |
2021-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-23 | Officers | Change person director company with change date. | Download |
2021-06-23 | Officers | Change person director company with change date. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Officers | Appoint person director company with name date. | Download |
2020-08-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Officers | Appoint person director company with name date. | Download |
2019-11-26 | Officers | Termination director company with name termination date. | Download |
2019-08-30 | Officers | Change person director company with change date. | Download |
2019-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-01 | Officers | Appoint person director company with name date. | Download |
2019-02-01 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-23 | Officers | Change person director company with change date. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.