This company is commonly known as Campbell Associates Limited. The company was founded 25 years ago and was given the registration number 03700715. The firm's registered office is in NORTH YORKSHIRE. You can find them at 12 Alma Square, Scarborough, North Yorkshire, . This company's SIC code is 71200 - Technical testing and analysis.
Name | : | CAMPBELL ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 03700715 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 1999 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Alma Square, Scarborough, North Yorkshire, YO11 1JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Kings Own, Hatfield Broad Oak, Bishops Stortford, CM22 7JF | Secretary | 20 July 2006 | Active |
12 Alma Square, Scarborough, North Yorkshire, YO11 1JU | Director | 25 January 1999 | Active |
12 Alma Square, Scarborough, North Yorkshire, YO11 1JU | Director | 29 October 2001 | Active |
12 Alma Square, Scarborough, North Yorkshire, YO11 1JU | Director | 25 January 1999 | Active |
2 Kings Own, Dukes Orchard Hatfield Broad Oak, Bishops Stortford, CM22 7JF | Secretary | 25 January 1999 | Active |
14 Venmore Drive, Gt Dunmow, CM6 1HN | Secretary | 11 February 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 January 1999 | Active |
12 Alma Square, Scarborough, North Yorkshire, YO11 1JU | Director | 31 October 2018 | Active |
14 Venmore Drive, Gt Dunmow, CM6 1HN | Director | 29 October 2001 | Active |
Campbell (Dunmow) Holdings Ltd | ||
Notified on | : | 20 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12, Alma Square, Scarborough, England, YO11 1JU |
Nature of control | : |
|
Mrs Julia Mary Campbell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Kings Own, Bishop's Stortford, England, CM22 7JF |
Nature of control | : |
|
Mr John William Campbell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Summerhill Road, Saffron Walden, England, CB11 4AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-01 | Officers | Change person director company with change date. | Download |
2024-02-01 | Officers | Change person director company with change date. | Download |
2024-02-01 | Officers | Change person director company with change date. | Download |
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-18 | Officers | Change person director company with change date. | Download |
2021-08-18 | Officers | Change person director company with change date. | Download |
2021-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-17 | Resolution | Resolution. | Download |
2021-04-21 | Capital | Capital cancellation shares. | Download |
2021-04-14 | Capital | Capital return purchase own shares. | Download |
2021-04-13 | Capital | Capital cancellation shares. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.