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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Campact Limited, Anick Road, Hexham, England, NE46 4JS | Secretary | 01 December 2006 | Active |
Campact Limited, Anick Road, Hexham, England, NE46 4JS | Director | 01 October 2015 | Active |
Campact Limited, Anick Road, Hexham, England, NE46 4JS | Director | 13 March 2014 | Active |
Campact Limited, Anick Road, Hexham, England, NE46 4JS | Director | 15 July 2003 | Active |
The Farmhouse, Causey Hill, Hexham, NE46 2JF | Secretary | - | Active |
35 Between Streets, Cobham, KT11 1AA | Secretary | 23 December 1992 | Active |
28c Inkerman Court, Compass Point, Ayr, KA7 1HF | Director | 04 December 2001 | Active |
21-25, Church Street West, Woking, United Kingdom, GU21 6DJ | Director | 01 October 2010 | Active |
6830 St Johann In Tyrol, Austria, FOREIGN | Director | 05 May 1993 | Active |
The Farmhouse, Causey Hill, Hexham, NE46 2JF | Director | - | Active |
1st Floor Technology House, 48-54, Goldsworth Road, Woking, England, GU21 6LE | Director | 15 July 2003 | Active |
9 Adeline Gardens, Gosforth, NE3 4JQ | Director | 04 December 2001 | Active |
St Veitgasse 9, Vienna A1130, Austria, FOREIGN | Director | - | Active |
High Green, Causey Way, Hexham, NE46 2JQ | Director | 20 November 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-03 | Accounts | Accounts with accounts type full. | Download |
2024-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Address | Change registered office address company with date old address new address. | Download |
2023-01-26 | Accounts | Accounts with accounts type full. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type full. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2021-04-27 | Accounts | Accounts with accounts type full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-22 | Address | Change registered office address company with date old address new address. | Download |
2020-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type full. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type full. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-24 | Accounts | Accounts with accounts type full. | Download |
2017-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Officers | Change person director company with change date. | Download |
2017-01-26 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.