UKBizDB.co.uk

CAMREX HOUSE LTD

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

This company is commonly known as Camrex House Ltd. The company was founded 6 years ago and was given the registration number 10938111. The firm's registered office is in UPSHIRE. You can find them at Warlies Park House, Horseshoe Hill, Upshire, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CAMREX HOUSE LTD
Company Number:10938111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Warlies Park House, Horseshoe Hill, Upshire, Essex, United Kingdom, EN9 3SL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ake, The Salisbury Restaurant Offices, 2nd Floor, 15 The Broadway, Old Hatfield, United Kingdom, AL9 5HZ

Director03 September 2019Active
92, Station Lane, Hornchurch, England, RM12 6LX

Director28 March 2018Active
Suite A4, Skylon Court, Rotherwas, Hereford, United Kingdom, HR2 6JS

Director30 August 2017Active

People with Significant Control

Cwr Capital Limited
Notified on:27 April 2022
Status:Active
Country of residence:England
Address:92, Station Lane, Hornchurch, England, RM12 6LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Roase
Notified on:03 September 2019
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:92, Station Lane, Hornchurch, England, RM12 6LX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Marcus John Lund
Notified on:17 October 2017
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:92, Station Lane, Hornchurch, England, RM12 6LX
Nature of control:
  • Significant influence or control
Mr Alexander James Shanks
Notified on:30 August 2017
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:United Kingdom
Address:Suite A4, Skylon Court, Hereford, United Kingdom, HR2 6JS
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 (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
2024-03-25Accounts

Change account reference date company previous shortened.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Persons with significant control

Notification of a person with significant control.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Address

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

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-31Mortgage

Mortgage satisfy charge full.

Download
2020-10-31Mortgage

Mortgage satisfy charge full.

Download
2020-09-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-17Address

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

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Officers

Change person director company with change date.

Download
2019-09-11Persons with significant control

Change to a person with significant control.

Download
2019-09-10Officers

Appoint person director company with name date.

Download
2019-09-10Persons with significant control

Notification of a person with significant control.

Download
2019-09-10Address

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

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.