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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Ake, The Salisbury Restaurant Offices, 2nd Floor, 15 The Broadway, Old Hatfield, United Kingdom, AL9 5HZ | Director | 03 September 2019 | Active |
92, Station Lane, Hornchurch, England, RM12 6LX | Director | 28 March 2018 | Active |
Suite A4, Skylon Court, Rotherwas, Hereford, United Kingdom, HR2 6JS | Director | 30 August 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Change account reference date company previous shortened. | Download |
2023-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-24 | Address | Change registered office address company with date old address new address. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-17 | Address | Change registered office address company with date old address new address. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Officers | Change person director company with change date. | Download |
2019-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-10 | Officers | Appoint person director company with name date. | Download |
2019-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-10 | Address | Change registered office address company with date old address new address. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.