UKBizDB.co.uk

CAMSO UK LIMITED

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

This company is commonly known as Camso Uk Limited. The company was founded 33 years ago and was given the registration number 02589003. The firm's registered office is in COWBRIDGE. You can find them at 35a Vale Business Park, Llandow, Cowbridge, Vale Of Glamorgan. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:CAMSO UK LIMITED
Company Number:02589003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:35a Vale Business Park, Llandow, Cowbridge, Vale Of Glamorgan, CF71 7PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Tathan Crescent, St. Athan, Barry, CF62 4PE

Secretary27 February 2003Active
Michelin, Campbell Road, Stoke-On-Trent, England, ST4 4EY

Director17 December 2021Active
35a, Vale Business Park, Llandow, Cowbridge, CF71 7PF

Director17 December 2021Active
35a, Vale Business Park, Llandow, Cowbridge, CF71 7PF

Director17 December 2021Active
35a, Vale Business Park, Llandow, Cowbridge, CF71 7PF

Director19 January 2021Active
19 Tyle House Close, Llanmaes, Llantwit Major, CF61 1XS

Secretary01 March 1991Active
65, Avenue De La Gare, Luxembourg, Luxembourg, L1611

Director31 October 2012Active
Silverbeech, Wendens Ambo, Saffron Walden, CB11 4LN

Director01 October 2001Active
25 Huntfield Road, Chepstow, NP6 5SB

Director09 March 1994Active
Elfbunderslaan, 82, Beersel, Belgium,

Director02 June 2003Active
35a, Vale Business Park, Llandow, Cowbridge, CF71 7PF

Director06 October 2015Active
14709, Ballantyne Glen Way, Charlotte, Usa,

Director31 January 2009Active
35a, Vale Business Park, Llandow, Cowbridge, CF71 7PF

Director01 October 2014Active
151 Rue Demezu 7, Chavenay, France, 78450

Director28 June 2005Active
19 Tyle House Close, Llanmaes, Llantwit Major, CF61 1XS

Director01 March 1991Active
6 Rue Henner, 75009 Paris, France, FOREIGN

Director18 February 1993Active
The Goldings, Peterston Super Ely, Cardiff, CF5 6LG

Director01 March 1991Active
35a, Vale Business Park, Llandow, Cowbridge, CF71 7PF

Director06 October 2015Active
35a, Vale Business Park, Llandow, Cowbridge, Wales, CF71 7PF

Director01 July 2004Active
The Knoll, Fryern Road Storrington, Pulborough, RH20 4NE

Director02 September 2002Active
Camso Uk Limited, Unit P, Beacon Business Park, Weston Road, England, ST18 0WL

Director20 April 2017Active
65, Avenue De La Gare, L-1611, Luxembourg, Luxembourg,

Director31 March 2017Active
65, Avenue De La Gare, L-1611, Luxembourg, Luxembourg,

Director31 March 2017Active

People with Significant Control

Compagnie Générale Des Establissements Michelin
Notified on:18 December 2018
Status:Active
Country of residence:France
Address:12, Cours Sablon, Clermont Ferond, France,
Nature of control:
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Persons with significant control

Notification of a person with significant control.

Download
2021-04-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2020-11-13Accounts

Accounts with accounts type full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type full.

Download
2019-09-13Accounts

Change account reference date company current shortened.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Mortgage

Mortgage satisfy charge full.

Download
2018-09-06Accounts

Accounts with accounts type full.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.