UKBizDB.co.uk

CAMPACT LIMITED

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

This company is commonly known as Campact Limited. The company was founded 35 years ago and was given the registration number 02258069. The firm's registered office is in WOKING. You can find them at 1st Floor Technology House, 48-54, Goldsworth Road, Woking, . This company's SIC code is 20160 - Manufacture of plastics in primary forms.

Company Information

Name:CAMPACT LIMITED
Company Number:02258069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1988
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20160 - Manufacture of plastics in primary forms

Office Address & Contact

Registered Address:1st Floor Technology House, 48-54, Goldsworth Road, Woking, England, GU21 6LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Campact Limited, Anick Road, Hexham, England, NE46 4JS

Secretary01 December 2006Active
Campact Limited, Anick Road, Hexham, England, NE46 4JS

Director01 October 2015Active
Campact Limited, Anick Road, Hexham, England, NE46 4JS

Director13 March 2014Active
Campact Limited, Anick Road, Hexham, England, NE46 4JS

Director15 July 2003Active
The Farmhouse, Causey Hill, Hexham, NE46 2JF

Secretary-Active
35 Between Streets, Cobham, KT11 1AA

Secretary23 December 1992Active
28c Inkerman Court, Compass Point, Ayr, KA7 1HF

Director04 December 2001Active
21-25, Church Street West, Woking, United Kingdom, GU21 6DJ

Director01 October 2010Active
6830 St Johann In Tyrol, Austria, FOREIGN

Director05 May 1993Active
The Farmhouse, Causey Hill, Hexham, NE46 2JF

Director-Active
1st Floor Technology House, 48-54, Goldsworth Road, Woking, England, GU21 6LE

Director15 July 2003Active
9 Adeline Gardens, Gosforth, NE3 4JQ

Director04 December 2001Active
St Veitgasse 9, Vienna A1130, Austria, FOREIGN

Director-Active
High Green, Causey Way, Hexham, NE46 2JQ

Director20 November 1994Active

People with Significant Control

Egger (Uk) Limited
Notified on:31 March 2020
Status:Active
Country of residence:United Kingdom
Address:Egger (Uk), Anick Road, Hexham, United Kingdom, NE46 4JS
Nature of control:
  • Ownership of shares 75 to 100 percent
Egger Holzwerkstoffe Gmbh
Notified on:29 March 2017
Status:Active
Country of residence:Austria
Address:Weiberndorf 20, 6380, Sankt Johann In Tirol, Austria,
Nature of control:
  • Ownership of shares 75 to 100 percent
Egger (Uk) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:21-25, Church Street West, Woking, England, GU21 6DJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-03Accounts

Accounts with accounts type full.

Download
2024-01-31Persons with significant control

Change to a person with significant control.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Address

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

Download
2023-01-26Accounts

Accounts with accounts type full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type full.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-04-27Accounts

Accounts with accounts type full.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Address

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

Download
2020-05-06Persons with significant control

Notification of a person with significant control.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-04-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type full.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Accounts

Accounts with accounts type full.

Download
2017-10-11Persons with significant control

Cessation of a person with significant control.

Download
2017-10-11Persons with significant control

Notification of a person with significant control.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Officers

Change person director company with change date.

Download
2017-01-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.