UKBizDB.co.uk

CAMPBELLS OF DEAL LIMITED

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

This company is commonly known as Campbells Of Deal Limited. The company was founded 47 years ago and was given the registration number 01265358. The firm's registered office is in DEAL. You can find them at Unit 1-3 Deal Business Park, Minters Yard Southwall Road, Deal, Kent. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:CAMPBELLS OF DEAL LIMITED
Company Number:01265358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1976
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 1-3 Deal Business Park, Minters Yard Southwall Road, Deal, Kent, CT14 9PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1-3, Deal Business Park, Minters Yard Southwall Road, Deal, CT14 9PZ

Secretary28 February 2014Active
Unit 1-3, Deal Business Park, Minters Yard Southwall Road, Deal, CT14 9PZ

Director28 February 2014Active
Tanah, 28 Wymond Road, Roleystone, Perth, Australia, WA6111

Director-Active
Unit 1-3, Deal Business Park, Minters Yard Southwall Road, Deal, CT14 9PZ

Director28 February 2014Active
Sunraker Hillcrest Road, Kingsdown, Deal, CT14 8DZ

Secretary-Active
Sunraker Hillcrest Road, Kingsdown, Deal, CT14 8DZ

Director-Active
21 Channel Lea, Walmer, Deal, CT14 7UG

Director-Active
Le Ferne Victoria Road, Kingsdown, Deal, CT14 8DY

Director-Active

People with Significant Control

Mr Neil Christopher Ewbank
Notified on:30 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Address:Unit 1-3, Deal Business Park, Deal, CT14 9PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Joanna Elizabeth Brophy
Notified on:30 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Address:Unit 1-3, Deal Business Park, Deal, CT14 9PZ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Persons with significant control

Change to a person with significant control.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-11-30Persons with significant control

Change to a person with significant control.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Mortgage

Mortgage satisfy charge full.

Download
2018-05-02Mortgage

Mortgage satisfy charge full.

Download
2018-05-02Mortgage

Mortgage satisfy charge full.

Download
2018-05-02Mortgage

Mortgage satisfy charge full.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.