UKBizDB.co.uk

CAMTECH BUILDING PRODUCTS LTD

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

This company is commonly known as Camtech Building Products Ltd. The company was founded 21 years ago and was given the registration number 04447934. The firm's registered office is in MILTON KEYNES. You can find them at Moorgate House, 201 Silbury Boulevard, Milton Keynes, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:CAMTECH BUILDING PRODUCTS LTD
Company Number:04447934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Moorgate House, 201 Silbury Boulevard, Milton Keynes, England, MK9 1LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Camtech House, 21 Jarman Way, Royston, England, SG8 5HW

Secretary10 August 2004Active
77a Beverley Crescent, Bedford, MK40 4BZ

Director27 May 2002Active
Camtech House, 21 Jarman Way, Royston, England, SG8 5HW

Director10 October 2002Active
Arnwood, 77a Beverley Crescent, Bedford, MK40 4BZ

Secretary27 May 2002Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary27 May 2002Active
2 Heath Villas, Old Station Road, Newmarket, CB8 8DW

Director10 October 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director27 May 2002Active

People with Significant Control

Mr Giovanni Carrino
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:English
Country of residence:England
Address:Moorgate House, 201 Silbury Boulevard, Milton Keynes, England, MK9 1LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gregory Thomas Mcclean
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:Camtech House, 21 Jarman Way, Royston, England, SG8 5HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type full.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Address

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

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Officers

Change person secretary company with change date.

Download
2020-05-14Officers

Change person director company with change date.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Accounts

Change account reference date company previous extended.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-02Accounts

Accounts with accounts type total exemption small.

Download
2015-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-03Accounts

Accounts with accounts type total exemption small.

Download
2014-06-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.