UKBizDB.co.uk

CAMP HOPSON REMOVALS LIMITED

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

This company is commonly known as Camp Hopson Removals Limited. The company was founded 75 years ago and was given the registration number 00464097. The firm's registered office is in LONDON. You can find them at 141 Acton Lane, , London, . This company's SIC code is 49420 - Removal services.

Company Information

Name:CAMP HOPSON REMOVALS LIMITED
Company Number:00464097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1949
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49420 - Removal services

Office Address & Contact

Registered Address:141 Acton Lane, London, England, NW10 7PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
141, Acton Lane, London, England, NW10 7PB

Secretary05 May 2016Active
141, Acton Lane, London, England, NW10 7PB

Director25 January 2018Active
141, Acton Lane, London, England, NW10 7PB

Director05 May 2016Active
141, Acton Lane, London, England, NW10 7PB

Director05 May 2016Active
Hawk House, Hollington, Woolton Hill, Newbury, Uk, RG20 9XT

Secretary-Active
1 Severn Close, Thatcham, RG18 3DW

Director-Active
Units 1 And 2, Hambridge Lane, Newbury, RG14 5TU

Director01 June 2015Active
7, Richford Street, London, England, W6 7HJ

Director01 May 2015Active
2 Hayeswood Farm, Farleigh Wick, Bradford-On-Avon, England, BA15 2PU

Director05 May 2016Active
7 Stocks Lane, Steventon, Abingdon, OX13 6SG

Director16 July 2003Active
Slade Hill Cottage, Woolton Hill, Newbury, RG20 9TN

Director-Active
Units 1 And 2, Hambridge Lane, Newbury, RG14 5TU

Director01 May 2015Active
Field Acre, Hoe Benham, Newbury, RG20 8PD

Director-Active
Units 1 And 2, Hambridge Lane, Newbury, RG14 5TU

Director01 May 2015Active
Units 1 And 2, Hambridge Lane, Newbury, RG14 5TU

Director01 May 2015Active
Units 1 And 2, Hambridge Lane, Newbury, RG14 5TU

Director01 May 2015Active
The Willows, 17 Donnington Park, Newbury, RG14 2DZ

Director30 November 2007Active

People with Significant Control

Master Removers Group Limited
Notified on:05 May 2016
Status:Active
Country of residence:England
Address:141, Acton Lane, London, England, NW10 7PB
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type full.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Persons with significant control

Change to a person with significant control.

Download
2019-06-28Accounts

Accounts with accounts type full.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type full.

Download
2018-02-21Officers

Termination director company with name termination date.

Download
2018-01-29Officers

Change person director company with change date.

Download
2018-01-25Officers

Appoint person director company with name date.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Accounts

Accounts with accounts type full.

Download
2017-01-03Accounts

Change account reference date company previous shortened.

Download
2017-01-03Address

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

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Accounts

Accounts with accounts type full.

Download
2016-05-06Officers

Termination secretary company with name termination date.

Download
2016-05-06Officers

Termination director company with name termination date.

Download
2016-05-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.