UKBizDB.co.uk

CAMPBELL ASSOCIATES LIMITED

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

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.

Company Information

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:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:12 Alma Square, Scarborough, North Yorkshire, YO11 1JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Kings Own, Hatfield Broad Oak, Bishops Stortford, CM22 7JF

Secretary20 July 2006Active
12 Alma Square, Scarborough, North Yorkshire, YO11 1JU

Director25 January 1999Active
12 Alma Square, Scarborough, North Yorkshire, YO11 1JU

Director29 October 2001Active
12 Alma Square, Scarborough, North Yorkshire, YO11 1JU

Director25 January 1999Active
2 Kings Own, Dukes Orchard Hatfield Broad Oak, Bishops Stortford, CM22 7JF

Secretary25 January 1999Active
14 Venmore Drive, Gt Dunmow, CM6 1HN

Secretary11 February 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 January 1999Active
12 Alma Square, Scarborough, North Yorkshire, YO11 1JU

Director31 October 2018Active
14 Venmore Drive, Gt Dunmow, CM6 1HN

Director29 October 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (7 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
2024-04-19Accounts

Accounts with accounts type total exemption full.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Officers

Change person director company with change date.

Download
2024-02-01Officers

Change person director company with change date.

Download
2024-02-01Officers

Change person director company with change date.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Persons with significant control

Change to a person with significant control.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Persons with significant control

Notification of a person with significant control.

Download
2021-08-17Resolution

Resolution.

Download
2021-04-21Capital

Capital cancellation shares.

Download
2021-04-14Capital

Capital return purchase own shares.

Download
2021-04-13Capital

Capital cancellation shares.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.