This company is commonly known as Camtronics Vale Limited. The company was founded 21 years ago and was given the registration number 04662259. The firm's registered office is in TREDEGAR. You can find them at Unit 1 The Gateway Building, Tredegar Business Park, Tredegar, Gwent. This company's SIC code is 26120 - Manufacture of loaded electronic boards.
Name | : | CAMTRONICS VALE LIMITED |
---|---|---|
Company Number | : | 04662259 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 The Gateway Building, Tredegar Business Park, Tredegar, Gwent, Wales, NP22 3EL |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 The Gateway Building, Tredegar Business Park, Tredegar, Wales, NP22 3EL | Director | 29 March 2018 | Active |
Unit 1 The Gateway Building, Tredegar Business Park, Tredegar, Wales, NP22 3EL | Director | 30 January 2018 | Active |
Unit 1 The Gateway Building, Tredegar Business Park, Tredegar, Wales, NP22 3EL | Director | 01 November 2019 | Active |
Unit 1 The Gateway Building, Tredegar Business Park, Tredegar, Wales, NP22 3EL | Director | 30 January 2018 | Active |
77 Hollytrees, Bar Hill, Cambridge, CB3 8SG | Secretary | 30 September 2003 | Active |
15, Brandy Hole Lane, Chichester, England, PO19 5RL | Corporate Secretary | 18 December 2013 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 11 February 2003 | Active |
Unit 8, Westlink, Belbins Business Park, Cupernham Lane, Romsey, England, SO51 7JF | Director | 18 December 2013 | Active |
Unit 8, Westlink, Belbins Business Park, Cupernham Lane, Romsey, England, SO51 7JF | Director | 13 May 2011 | Active |
Unit 8, Westlink, Belbins Business Park, Cupernham Lane, Romsey, England, SO51 7JF | Director | 13 May 2011 | Active |
Unit 8, Westlink, Belbins Business Park, Cupernham Lane, Romsey, England, SO51 7JF | Director | 01 November 2009 | Active |
The Walnut Trees, 38 High Street, Bluntisham, PE28 3LA | Director | 07 April 2008 | Active |
77 Hollytrees, Bar Hill, Cambridge, CB3 8SG | Director | 28 February 2005 | Active |
The Walnut Trees, 38 High Street, Bluntisham, PE28 3LA | Director | 12 February 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 11 February 2003 | Active |
Camtronics Vale (Holding) Company Limited | ||
Notified on | : | 30 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Unit 1 The Gateway Building, Tredegar Business Park, Tredegar, Wales, NP22 3EL |
Nature of control | : |
|
Mr James Stuart Mckenzie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Unit 1 The Gateway Building, Tredegar Business Park, Tredegar, Wales, NP22 3EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type small. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-04-01 | Change of name | Certificate change of name company. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Officers | Change person director company with change date. | Download |
2021-11-24 | Accounts | Accounts with accounts type small. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Officers | Appoint person director company with name date. | Download |
2020-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-29 | Accounts | Accounts with accounts type full. | Download |
2019-05-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type full. | Download |
2018-04-13 | Resolution | Resolution. | Download |
2018-04-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-04 | Accounts | Change account reference date company current extended. | Download |
2018-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-04 | Officers | Appoint person director company with name date. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.