Warning: file_put_contents(c/50348f83fa23813e480e8120929aa7e5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Campcraft Limited, BL3 6AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CAMPCRAFT LIMITED

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

This company is commonly known as Campcraft Limited. The company was founded 60 years ago and was given the registration number 00801776. The firm's registered office is in . You can find them at 96-98 Newport Street, Bolton, , . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:CAMPCRAFT LIMITED
Company Number:00801776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1964
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:96-98 Newport Street, Bolton, BL3 6AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB

Director27 August 1992Active
Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB

Director01 December 2001Active
96, - 98 Newport Street, Bolton, United Kingdom, BL3 6AB

Secretary-Active
96, - 98 Newport Street, Bolton, United Kingdom, BL3 6AB

Director-Active
96, - 98 Newport Street, Bolton, United Kingdom, BL3 6AB

Director-Active

People with Significant Control

Mr Richard James Biggs
Notified on:04 May 2017
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:96 - 98 Newport Street, Bolton, United Kingdom, BL3 6AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Stanley Biggs
Notified on:30 May 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:United Kingdom
Address:96 - 98 Newport Street, Bolton, United Kingdom, BL3 6AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Alistair Duncan Biggs
Notified on:30 May 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2022-10-04Gazette

Gazette dissolved voluntary.

Download
2022-07-19Gazette

Gazette notice voluntary.

Download
2022-07-08Dissolution

Dissolution application strike off company.

Download
2022-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-03-30Accounts

Change account reference date company previous extended.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-05-07Persons with significant control

Change to a person with significant control.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-05-07Address

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

Download
2020-07-29Persons with significant control

Change to a person with significant control.

Download
2020-07-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-18Accounts

Accounts with accounts type micro entity.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type micro entity.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Accounts

Accounts with accounts type micro entity.

Download
2017-10-18Accounts

Accounts amended with accounts type micro entity.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-05-05Accounts

Accounts with accounts type total exemption small.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.