UKBizDB.co.uk

CAMIRA INTERNATIONAL LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Watermill Wheatley Park, Hopton, Mirfield, West Yorkshire, WF14 8HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Watermill, Wheatley Park, Hopton, Mirfield, United Kingdom, WF14 8HE

Secretary11 January 2013Active
The Watermill, Wheatley Park, Hopton, Mirfield, WF14 8HE

Director01 February 2019Active
The Watermill, Wheatley Park, Hopton, Mirfield, WF14 8HE

Director15 September 2020Active
Willow Bank Main Street, Kirkby Overblow, Harrogate, HG3 1HD

Secretary21 April 2006Active
Holme Cottage, Holme Lane, Holme, Doncaster, DN5 0LR

Secretary01 November 1999Active
2 Mostyn Villas, Stoney Lane, Batley, WF17 0LR

Secretary01 December 1993Active
Squirrel Cottage, Woodbottom Road Netherton, Huddersfield, HD4 7DJ

Secretary-Active
8, Brewery Yard, Fenay Bridge, Huddersfield, United Kingdom, HD8 0AR

Secretary23 November 2010Active
The Watermill, Wheatley Park, Hopton, Mirfield, WF14 8HE

Director21 November 2019Active
42, Cornwall Road, Harrogate, HG1 2PP

Director01 November 1999Active
9 Country Way, Waterville, Usa, ME04901

Director30 June 1997Active
1245 West Garmon Road Nw, Atlanta, Usa, GA 30327

Director30 June 1997Active
2 Mostyn Villas, Stoney Lane, Batley, WF17 0LR

Director-Active
3590 Ranier Drive, Atlanta, Usa, GA30327

Director30 June 1997Active
48 Harden Lane, Wilsden, Bradford, BD15 0EU

Director21 April 2006Active
864 State Highway, 150 Parkman, Usa,

Director30 July 2003Active
911 S. Brys, Grosse Point Woods, Usa,

Director30 July 2003Active
The Elms 80 Brockholes Lane, Brockholes, Huddersfield, HD7 7AW

Director18 January 1995Active
The Watermill, Wheatley Park, Hopton, Mirfield, WF14 8HE

Director31 December 2017Active
Royd House Barn, Royd House, Almondbury, Huddersfield, England, HD4 6SX

Director01 November 1999Active
Marry Carry, Honley, Holmfirth, HD9 6QY

Director-Active
4471 Belvedere Place, Marietta, Usa, FOREIGN

Director30 June 1997Active

People with Significant Control

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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type dormant.

Download
2023-03-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type dormant.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-12-30Officers

Change person director company with change date.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-08-18Accounts

Accounts with accounts type dormant.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-08-30Officers

Change person director company with change date.

Download
2019-08-19Accounts

Accounts with accounts type dormant.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2018-10-01Accounts

Accounts with accounts type dormant.

Download
2018-04-23Officers

Change person director company with change date.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.