UKBizDB.co.uk

CAMPFIRE TRAILER LIMITED

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

This company is commonly known as Campfire Trailer Limited. The company was founded 6 years ago and was given the registration number 11304625. The firm's registered office is in SWADLINCOTE. You can find them at Unit 2/3 Sharpe's Industrial Estate, Alexandra Road, Swadlincote, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:CAMPFIRE TRAILER LIMITED
Company Number:11304625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2018
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Unit 2/3 Sharpe's Industrial Estate, Alexandra Road, Swadlincote, England, DE11 9AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, West Street, Swadlincote, England, DE11 9DN

Director20 June 2020Active
Unit 2/3 Sharpe's Industrial Estate, Alexandra Road, Swadlincote, England, DE11 9AZ

Secretary23 July 2020Active
75, West Street, Swadlincote, England, DE11 9DN

Director05 September 2020Active
75, West Street, Swadlincote, United Kingdom, DE11 9DN

Director11 April 2018Active
Unit 2/3 Sharpe's Industrial Estate, Alexandra Road, Swadlincote, England, DE11 9AZ

Director23 January 2021Active
Unit 2 Sharpes Industrial Estate, Unit 2 - 3, Sharpes Industrial Estate, Swadlincote, United Kingdom, DE11 9AZ

Director23 January 2021Active

People with Significant Control

Ms Amanda Jayne Crowden
Notified on:25 August 2020
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Unit 2/3 Sharpe's Industrial Estate, Alexandra Road, Swadlincote, England, DE11 9AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Colin William Crowden
Notified on:20 June 2020
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:75, West Street, Swadlincote, England, DE11 9DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jack Roy Crowden
Notified on:11 April 2018
Status:Active
Date of birth:July 1995
Nationality:British
Country of residence:United Kingdom
Address:75, West Street, Swadlincote, United Kingdom, DE11 9DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-14Gazette

Gazette dissolved compulsory.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-27Officers

Termination director company with name termination date.

Download
2021-03-27Officers

Termination director company with name termination date.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-23Officers

Appoint person director company with name date.

Download
2021-01-23Officers

Appoint person director company with name date.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-21Officers

Termination secretary company with name termination date.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-08-25Persons with significant control

Notification of a person with significant control.

Download
2020-08-25Persons with significant control

Change to a person with significant control.

Download
2020-07-23Officers

Appoint person secretary company with name date.

Download
2020-07-02Address

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

Download
2020-06-20Officers

Termination director company with name termination date.

Download
2020-06-20Persons with significant control

Cessation of a person with significant control.

Download
2020-06-20Persons with significant control

Notification of a person with significant control.

Download
2020-06-20Officers

Appoint person director company with name date.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.