UKBizDB.co.uk

CAMIRA TRANSPORT FABRICS LIMITED

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

This company is commonly known as Camira Transport Fabrics Limited. The company was founded 16 years ago and was given the registration number 06372802. The firm's registered office is in MIRFIELD. You can find them at The Watermill, Wheatley Park, Mirfield, West Yorkshire. This company's SIC code is 13200 - Weaving of textiles.

Company Information

Name:CAMIRA TRANSPORT FABRICS LIMITED
Company Number:06372802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2007
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13200 - Weaving of textiles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Watermill, Wheatley Park, Mirfield, England, WF14 8HE

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

Director21 November 2019Active
The Watermill, Wheatley Park, Mirfield, WF14 8HE

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

Director30 May 2017Active
The Watermill, Wheatley Park, Mirfield, WF14 8HE

Director20 November 2023Active
The Watermill, Wheatley Park, Mirfield, WF14 8HE

Director30 May 2017Active
Willow Bank Main Street, Kirkby Overblow, Harrogate, HG3 1HD

Secretary17 September 2007Active
8, Brewery Yard, Fenay Bridge, Huddersfield, United Kingdom, HD8 0AR

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

Director30 May 2017Active
42, Cornwall Road, Harrogate, HG1 2PP

Director17 September 2007Active
2 Mostyn Villas, Stoney Lane, Batley, WF17 0LR

Director17 September 2007Active
The Watermill, Wheatley Park, Mirfield, WF14 8HE

Director04 May 2017Active
The Watermill, Wheatley Park, Mirfield, WF14 8HE

Director27 August 2010Active
The Watermill, Wheatley Park, Mirfield, WF14 8HE

Director22 January 2018Active

People with Significant Control

Camira Holdsworth 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Officers

Appoint person director company with name date.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Accounts

Accounts with accounts type full.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Officers

Change person director company with change date.

Download
2022-02-01Officers

Change person director company with change date.

Download
2021-12-30Officers

Change person director company with change date.

Download
2021-11-05Accounts

Accounts with accounts type full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-06-23Officers

Change person director company with change date.

Download
2020-10-26Accounts

Accounts with accounts type full.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-09-23Officers

Change person director company with change date.

Download
2020-09-17Confirmation 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
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Accounts

Accounts with accounts type full.

Download
2019-08-30Officers

Change person director company with change date.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-02-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.