UKBizDB.co.uk

CAMLINE PALLETISING SYSTEMS LIMITED

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

This company is commonly known as Camline Palletising Systems Limited. The company was founded 21 years ago and was given the registration number 04757302. The firm's registered office is in DEWSBURY. You can find them at Woodkirk Freight Terminal Quarry Lane, Woodkirk, Dewsbury, West Yorkshire. This company's SIC code is 28930 - Manufacture of machinery for food, beverage and tobacco processing.

Company Information

Name:CAMLINE PALLETISING SYSTEMS LIMITED
Company Number:04757302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28930 - Manufacture of machinery for food, beverage and tobacco processing

Office Address & Contact

Registered Address:Woodkirk Freight Terminal Quarry Lane, Woodkirk, Dewsbury, West Yorkshire, WF12 7JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prince Of Wales Works, Armytage Road, Brighouse, England, HD6 1QF

Secretary30 May 2014Active
Prince Of Wales Works, Armytage Road, Brighouse, England, HD6 1QF

Director08 June 2010Active
Prince Of Wales Works, Armytage Road, Brighouse, England, HD6 1QF

Director06 March 2013Active
Prince Of Wales Works, Armytage Road, Brighouse, England, HD6 1QF

Director01 July 2016Active
50 Ashbourne Avenue, Bradford, BD2 4AP

Secretary08 May 2003Active
26 Hinchliffe Avenue, Baildon, Bradford, BD17 6QY

Secretary04 May 2007Active
3f Navigation Drive, Apperley Bridge, Bradford, BD10 0LW

Secretary08 June 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 May 2003Active
50 Ashbourne Avenue, Bradford, BD2 4AP

Director08 May 2003Active
3 Southcliffe Drive, Baildon, Shipley, BD17 5QX

Director08 May 2003Active
3f Navigation Drive, Apperley Bridge, Bradford, BD10 0LW

Director08 May 2003Active
Woodkirk Freight Terminal, Quarry Lane, Woodkirk, Dewsbury, England, WF12 7JJ

Director19 January 2012Active
4-6, Jubilee Way, Shipley, England, BD18 1QG

Director06 April 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 May 2003Active

People with Significant Control

Yorkshire Packaging Systems Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Woodkirk Freight Terminal, Quarry Lane, Dewsbury, England, WF12 7JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-02-14Accounts

Accounts with accounts type dormant.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type dormant.

Download
2023-02-17Address

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

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Accounts

Accounts with accounts type total exemption small.

Download
2016-08-16Officers

Appoint person director company with name date.

Download
2016-08-16Officers

Termination director company with name termination date.

Download
2016-06-27Document replacement

Second filing of form with form type made up date.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-05Accounts

Accounts with accounts type total exemption small.

Download
2016-01-29Change of name

Certificate change of name company.

Download
2015-06-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.