UKBizDB.co.uk

CAMP CUMBRIA LIMITED

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

This company is commonly known as Camp Cumbria Limited. The company was founded 8 years ago and was given the registration number 09962727. The firm's registered office is in ULVERSTON. You can find them at Hoad House, 6 New Market Street, Ulverston, Cumbria. This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:CAMP CUMBRIA LIMITED
Company Number:09962727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2016
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education

Office Address & Contact

Registered Address:Hoad House, 6 New Market Street, Ulverston, Cumbria, England, LA12 7LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hoad House, 6 New Market Street, Ulverston, England, LA12 7LN

Director21 January 2016Active
Hoad House, 6 New Market Street, Ulverston, England, LA12 7LN

Director21 January 2016Active
Hoad House, 6 New Market Street, Ulverston, England, LA12 7LN

Director21 January 2016Active

People with Significant Control

Miss Jacqueline Zoe Waters
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:8 Gill Garth, Ulverston, England, LA12 7FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Antonio Marcos Martinez
Notified on:06 April 2016
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:8 Gill Garth, Ulverston, England, LA12 7FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Danielle Carlton
Notified on:06 April 2016
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:England
Address:4 Potters Court, Market Street, Ulverston, England, LA12 7TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Antonio Marcos Martinez
Notified on:06 April 2016
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:25 Upper Brook Street, Ulverston, England, LA12 7BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Gazette

Gazette dissolved voluntary.

Download
2023-08-29Gazette

Gazette notice voluntary.

Download
2023-08-22Dissolution

Dissolution application strike off company.

Download
2023-01-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Accounts

Change account reference date company previous extended.

Download
2021-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Officers

Change person director company with change date.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-14Officers

Change person director company with change date.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type dormant.

Download
2018-07-25Officers

Termination director company with name termination date.

Download
2018-05-11Persons with significant control

Cessation of a person with significant control.

Download
2018-05-11Capital

Capital allotment shares.

Download
2018-05-11Officers

Termination director company with name termination date.

Download
2018-04-10Address

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

Download
2018-01-16Persons with significant control

Change to a person with significant control.

Download
2018-01-15Officers

Change person director company with change date.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.