UKBizDB.co.uk

CAMPBELL WEST MECHANICAL LTD

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

This company is commonly known as Campbell West Mechanical Ltd. The company was founded 6 years ago and was given the registration number 10973592. The firm's registered office is in HENLEY ON THAMES. You can find them at 2 Wanbourne Lane, Nettlebed, Henley On Thames, Oxfordshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:CAMPBELL WEST MECHANICAL LTD
Company Number:10973592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:2 Wanbourne Lane, Nettlebed, Henley On Thames, Oxfordshire, United Kingdom, RG9 5AH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richmond House, Oldbury, Bracknell, England, RG12 8TQ

Director20 September 2017Active
Richmond House, Oldbury, Bracknell, England, RG12 8TQ

Director20 September 2017Active
Boston House, Grove Business Park, Wantage, England, OX12 9FF

Director19 June 2018Active
Boston House, Grove Business Park, Wantage, England, OX12 9FF

Director19 June 2018Active

People with Significant Control

Mr Daniel Mark West
Notified on:01 November 2022
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:Richmond House, Oldbury, Bracknell, England, RG12 8TQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Steven Zak Campbell
Notified on:01 November 2022
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:Richmond House, Oldbury, Bracknell, England, RG12 8TQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Steven Zak Campbell
Notified on:20 September 2017
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:Boston House, Grove Business Park, Wantage, England, OX12 9FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Daniel Mark West
Notified on:20 September 2017
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:Boston House, Grove Business Park, Wantage, England, OX12 9FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2023-12-12Mortgage

Mortgage satisfy charge full.

Download
2023-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Miscellaneous

Court order.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Officers

Change person director company with change date.

Download
2023-02-06Officers

Change person director company with change date.

Download
2023-02-06Address

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

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-11-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-11-28Capital

Capital name of class of shares.

Download
2022-11-28Incorporation

Memorandum articles.

Download
2022-11-28Resolution

Resolution.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-10-28Persons with significant control

Notification of a person with significant control statement.

Download
2022-10-28Persons with significant control

Cessation of a person with significant control.

Download
2022-10-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Persons with significant control

Change to a person with significant control.

Download
2022-09-20Persons with significant control

Change to a person with significant control.

Download
2022-06-13Persons with significant control

Change to a person with significant control.

Download
2022-06-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.