UKBizDB.co.uk

CAMPS INTERNATIONAL GROUP LIMITED

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

This company is commonly known as Camps International Group Limited. The company was founded 21 years ago and was given the registration number 04449971. The firm's registered office is in RINGWOOD. You can find them at Unit 10, Kingfisher Park, Headlands Business Park Salisbury Road, Blashford, Ringwood, Hampshire. This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:CAMPS INTERNATIONAL GROUP LIMITED
Company Number:04449971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2002
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:Unit 10, Kingfisher Park, Headlands Business Park Salisbury Road, Blashford, Ringwood, Hampshire, United Kingdom, BH24 3NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10,, Kingfisher Park, Headlands Business Park Salisbury Road, Blashford, Ringwood, United Kingdom, BH24 3NX

Secretary01 April 2013Active
Unit 10, Kingfisher Park Headlands Business Park, Salisbury Road, Blashford Ringwood, BH24 3NX

Director10 October 2008Active
Unit 10, Kingfisher Park Headlands Business Park, Salisbury Road, Blashford Ringwood, BH24 3NX

Director01 September 2007Active
Unit 10,, Kingfisher Park, Headlands Business Park Salisbury Road, Blashford, Ringwood, United Kingdom, BH24 3NX

Director22 June 2012Active
Unit 10, Kingfisher Park Headlands Business Park, Salisbury Road, Blashford Ringwood, BH24 3NX

Director29 May 2002Active
Holly Cottage, Pitchcombe, Stroud, GL6 6LW

Secretary29 May 2002Active
Kingfisher Park Headlands Business Park, Salisbury Road, Blashford Ringwood, BH24 3NX

Secretary19 April 2005Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary29 May 2002Active
Unit 10, Kingfisher Park Headlands Business Park, Salisbury Road, Blashford Ringwood, BH24 3NX

Director10 June 2005Active
Holly Cottage, Pitchcombe, Stroud, GL6 6LW

Director29 May 2002Active
Unit 10,, Kingfisher Park, Headlands Business Park Salisbury Road, Blashford, Ringwood, United Kingdom, BH24 3NX

Director01 December 2010Active
Unit 10, Kingfisher Park Headlands Business Park, Salisbury Road, Blashford Ringwood, BH24 3NX

Director14 November 2002Active
Unit 10,, Kingfisher Park, Headlands Business Park Salisbury Road, Blashford, Ringwood, United Kingdom, BH24 3NX

Director01 June 2014Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director29 May 2002Active

People with Significant Control

Stuart Rees Jones
Notified on:18 June 2018
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 10, Kingfisher Park Headlands Business Park, Blashford Ringwood, United Kingdom, BH24 3NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Mortgage

Mortgage satisfy charge full.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-11-23Persons with significant control

Change to a person with significant control.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type group.

Download
2022-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type group.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type group.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type group.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type group.

Download
2019-04-23Persons with significant control

Notification of a person with significant control.

Download
2019-04-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Officers

Change person director company with change date.

Download
2018-09-10Officers

Change person director company with change date.

Download
2018-09-07Officers

Change person director company with change date.

Download
2018-08-08Accounts

Accounts with accounts type group.

Download
2018-08-01Capital

Capital allotment shares.

Download
2018-07-24Capital

Capital cancellation shares.

Download
2018-07-12Capital

Capital return purchase own shares.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.