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.
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 | : |
|
Registered Address | : | 35a Vale Business Park, Llandow, Cowbridge, Vale Of Glamorgan, CF71 7PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Tathan Crescent, St. Athan, Barry, CF62 4PE | Secretary | 27 February 2003 | Active |
Michelin, Campbell Road, Stoke-On-Trent, England, ST4 4EY | Director | 17 December 2021 | Active |
35a, Vale Business Park, Llandow, Cowbridge, CF71 7PF | Director | 17 December 2021 | Active |
35a, Vale Business Park, Llandow, Cowbridge, CF71 7PF | Director | 17 December 2021 | Active |
35a, Vale Business Park, Llandow, Cowbridge, CF71 7PF | Director | 19 January 2021 | Active |
19 Tyle House Close, Llanmaes, Llantwit Major, CF61 1XS | Secretary | 01 March 1991 | Active |
65, Avenue De La Gare, Luxembourg, Luxembourg, L1611 | Director | 31 October 2012 | Active |
Silverbeech, Wendens Ambo, Saffron Walden, CB11 4LN | Director | 01 October 2001 | Active |
25 Huntfield Road, Chepstow, NP6 5SB | Director | 09 March 1994 | Active |
Elfbunderslaan, 82, Beersel, Belgium, | Director | 02 June 2003 | Active |
35a, Vale Business Park, Llandow, Cowbridge, CF71 7PF | Director | 06 October 2015 | Active |
14709, Ballantyne Glen Way, Charlotte, Usa, | Director | 31 January 2009 | Active |
35a, Vale Business Park, Llandow, Cowbridge, CF71 7PF | Director | 01 October 2014 | Active |
151 Rue Demezu 7, Chavenay, France, 78450 | Director | 28 June 2005 | Active |
19 Tyle House Close, Llanmaes, Llantwit Major, CF61 1XS | Director | 01 March 1991 | Active |
6 Rue Henner, 75009 Paris, France, FOREIGN | Director | 18 February 1993 | Active |
The Goldings, Peterston Super Ely, Cardiff, CF5 6LG | Director | 01 March 1991 | Active |
35a, Vale Business Park, Llandow, Cowbridge, CF71 7PF | Director | 06 October 2015 | Active |
35a, Vale Business Park, Llandow, Cowbridge, Wales, CF71 7PF | Director | 01 July 2004 | Active |
The Knoll, Fryern Road Storrington, Pulborough, RH20 4NE | Director | 02 September 2002 | Active |
Camso Uk Limited, Unit P, Beacon Business Park, Weston Road, England, ST18 0WL | Director | 20 April 2017 | Active |
65, Avenue De La Gare, L-1611, Luxembourg, Luxembourg, | Director | 31 March 2017 | Active |
65, Avenue De La Gare, L-1611, Luxembourg, Luxembourg, | Director | 31 March 2017 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Change person director company with change date. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Officers | Termination director company with name termination date. | Download |
2021-02-24 | Officers | Termination director company with name termination date. | Download |
2020-11-13 | Accounts | Accounts with accounts type full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type full. | Download |
2019-09-13 | Accounts | Change account reference date company current shortened. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-06 | Accounts | Accounts with accounts type full. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.