UKBizDB.co.uk

CAMTRONICS VALE LIMITED

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

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.

Company Information

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:
  • 26120 - Manufacture of loaded electronic boards

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 The Gateway Building, Tredegar Business Park, Tredegar, Wales, NP22 3EL

Director29 March 2018Active
Unit 1 The Gateway Building, Tredegar Business Park, Tredegar, Wales, NP22 3EL

Director30 January 2018Active
Unit 1 The Gateway Building, Tredegar Business Park, Tredegar, Wales, NP22 3EL

Director01 November 2019Active
Unit 1 The Gateway Building, Tredegar Business Park, Tredegar, Wales, NP22 3EL

Director30 January 2018Active
77 Hollytrees, Bar Hill, Cambridge, CB3 8SG

Secretary30 September 2003Active
15, Brandy Hole Lane, Chichester, England, PO19 5RL

Corporate Secretary18 December 2013Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary11 February 2003Active
Unit 8, Westlink, Belbins Business Park, Cupernham Lane, Romsey, England, SO51 7JF

Director18 December 2013Active
Unit 8, Westlink, Belbins Business Park, Cupernham Lane, Romsey, England, SO51 7JF

Director13 May 2011Active
Unit 8, Westlink, Belbins Business Park, Cupernham Lane, Romsey, England, SO51 7JF

Director13 May 2011Active
Unit 8, Westlink, Belbins Business Park, Cupernham Lane, Romsey, England, SO51 7JF

Director01 November 2009Active
The Walnut Trees, 38 High Street, Bluntisham, PE28 3LA

Director07 April 2008Active
77 Hollytrees, Bar Hill, Cambridge, CB3 8SG

Director28 February 2005Active
The Walnut Trees, 38 High Street, Bluntisham, PE28 3LA

Director12 February 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director11 February 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type small.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-04-01Change of name

Certificate change of name company.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Officers

Change person director company with change date.

Download
2021-11-24Accounts

Accounts with accounts type small.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-29Accounts

Accounts with accounts type full.

Download
2019-05-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-04-13Resolution

Resolution.

Download
2018-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-04Accounts

Change account reference date company current extended.

Download
2018-04-04Persons with significant control

Notification of a person with significant control.

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Persons with significant control

Cessation of a person with significant control.

Download
2018-02-05Address

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

Download

Copyright © 2024. All rights reserved.