Warning: file_put_contents(c/0c6dcb29b2e9ab43b8e1894d040cdfaa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Camstone Construction Limited, CB10 1PF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CAMSTONE CONSTRUCTION LIMITED

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

This company is commonly known as Camstone Construction Limited. The company was founded 12 years ago and was given the registration number 08110593. The firm's registered office is in GREAT CHESTERFORD. You can find them at Lewis House, Great Chesterford Court, Great Chesterford, Essex. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:CAMSTONE CONSTRUCTION LIMITED
Company Number:08110593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF

Director19 June 2012Active
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF

Director19 June 2012Active
20 Orchard Way, Oakington, England, CB23 3BQ

Director19 June 2012Active

People with Significant Control

Mrs Catherine Emma Rolph
Notified on:01 May 2022
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF
Nature of control:
  • Significant influence or control
Mrs Lorna Lee
Notified on:28 February 2019
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:37 Jopling Way, Hauxton, Cambridge, England, CB22 5HY
Nature of control:
  • Significant influence or control
Mr Malcolm John Nelson
Notified on:19 June 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:20 Orchard Way, Oakington, England, CB23 3BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Solomon Walter Lee
Notified on:19 June 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF
Nature of control:
  • Significant influence or control
Mr Martin Rolph
Notified on:19 June 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Resolution

Resolution.

Download
2022-06-30Incorporation

Memorandum articles.

Download
2022-06-29Resolution

Resolution.

Download
2022-06-27Capital

Capital variation of rights attached to shares.

Download
2022-06-27Capital

Capital name of class of shares.

Download
2022-06-27Capital

Capital name of class of shares.

Download
2022-06-27Capital

Capital name of class of shares.

Download
2022-06-27Capital

Capital name of class of shares.

Download
2022-06-23Change of constitution

Statement of companys objects.

Download
2022-06-22Persons with significant control

Change to a person with significant control.

Download
2022-06-22Persons with significant control

Change to a person with significant control.

Download
2022-06-22Persons with significant control

Change to a person with significant control.

Download
2022-06-22Persons with significant control

Notification of a person with significant control.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Persons with significant control

Cessation of a person with significant control.

Download
2019-04-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.