UKBizDB.co.uk

CAMTRUST

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

This company is commonly known as Camtrust. The company was founded 31 years ago and was given the registration number 02787323. The firm's registered office is in CAMBRIDGE. You can find them at 22 Cambridge Road, Impington, Cambridge, Cambridgeshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:CAMTRUST
Company Number:02787323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1993
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:22 Cambridge Road, Impington, Cambridge, Cambridgeshire, CB24 9NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Cambridge Road, Impington, Cambridge, CB24 9NU

Director20 June 2017Active
22 Cambridge Road, Impington, Cambridge, CB24 9NU

Director28 August 2014Active
22 Cambridge Road, Impington, Cambridge, CB24 9NU

Director22 May 2012Active
22 Cambridge Road, Impington, Cambridge, CB24 9NU

Director01 August 2018Active
22 Cambridge Road, Impington, Cambridge, CB24 9NU

Director23 January 2009Active
22 Cambridge Road, Impington, Cambridge, CB24 9NU

Director04 February 2020Active
22 Cambridge Road, Impington, Cambridge, CB24 9NU

Director15 March 2024Active
22 Cambridge Road, Impington, Cambridge, CB24 9NU

Director03 September 2021Active
22 Cambridge Road, Impington, Cambridge, CB24 9NU

Director01 November 2023Active
Liz Avenue De La Gardina, Patio Alcornocal, Estonia, Spain, FOREIGN

Secretary-Active
The Lilacs 175 Boxworth End, Swavesey, Cambridge, CB4 5RA

Secretary22 December 2004Active
Fort George, The Street, Wickhambrook, Newmarket, CB8 8XJ

Secretary21 July 2009Active
Liz Avenue De La Gardina, Patio Alcornocal, Estonia, Spain, FOREIGN

Director-Active
8, Home Close, Histon, Cambridge, England, CB24 9JL

Director20 September 2013Active
264, Glenalmond Avenue, Cambridge, England, CB2 8DS

Director20 September 2013Active
The Lilacs 175 Boxworth End, Swavesey, Cambridge, CB4 5RA

Director22 December 2004Active
The Old Rectory, Elsworth, Cambridge,

Director-Active
1 Park Drive, Impington, Cambridge, CB4 9LY

Director22 December 2004Active
22 Cambridge Road, Impington, Cambridge, CB24 9NU

Director22 May 2012Active
22, Cambridge Road, Impington, Cambridge, England, CB24 9NU

Director28 June 2013Active
350 March Road, Turves Whittlesey, Peterborough, PE7 2DW

Director23 January 2009Active
Fort George, The Street, Wickhambrook, Newmarket, CB8 8XJ

Director22 December 2004Active
Oakwood House, 15 East Park Street, Chatteris, PE16 6LQ

Director05 January 1998Active
22 Cambridge Road, Impington, Cambridge, CB24 9NU

Director20 June 2017Active
13, Leys Road, Cambridge, CB4 2AP

Director23 January 2009Active
29, New Road, Impington, Cambridge, CB24 9LW

Director27 February 2009Active
22 Cambridge Road, Impington, Cambridge, CB24 9NU

Director20 September 2017Active
33, The Coppice, Impington, Cambridge, Uk, CB24 9PP

Director03 December 2009Active
22 Cambridge Road, Impington, Cambridge, CB24 9NU

Director20 November 2014Active

People with Significant Control

Mr John Clement Snead
Notified on:26 February 2023
Status:Active
Date of birth:June 1953
Nationality:British
Address:22 Cambridge Road, Cambridge, CB24 9NU
Nature of control:
  • Significant influence or control as trust
Mr Nicholas Wood
Notified on:26 February 2023
Status:Active
Date of birth:September 1973
Nationality:British
Address:22 Cambridge Road, Cambridge, CB24 9NU
Nature of control:
  • Significant influence or control as trust
Mr Nick Wood
Notified on:03 September 2021
Status:Active
Date of birth:September 1973
Nationality:British
Address:22 Cambridge Road, Cambridge, CB24 9NU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr John Clement Snead
Notified on:10 March 2020
Status:Active
Date of birth:June 1953
Nationality:British
Address:22 Cambridge Road, Cambridge, CB24 9NU
Nature of control:
  • Significant influence or control
Mrs Kirsten Elspeth Jack
Notified on:01 August 2018
Status:Active
Date of birth:November 1953
Nationality:British
Address:22 Cambridge Road, Cambridge, CB24 9NU
Nature of control:
  • Significant influence or control
Mrs Wendy Margaret Toates
Notified on:20 September 2017
Status:Active
Date of birth:January 1939
Nationality:British
Address:22 Cambridge Road, Cambridge, CB24 9NU
Nature of control:
  • Significant influence or control
Mr Mark Richard Freeman
Notified on:20 June 2017
Status:Active
Date of birth:April 1967
Nationality:British
Address:22 Cambridge Road, Cambridge, CB24 9NU
Nature of control:
  • Significant influence or control
Mr Leonard Ingle
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Address:22 Cambridge Road, Cambridge, CB24 9NU
Nature of control:
  • Significant influence or control
Mrs Gabriella Simonetta Giuffridia
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:Italian
Address:22 Cambridge Road, Cambridge, CB24 9NU
Nature of control:
  • Significant influence or control
Christine Elizabeth Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Address:22 Cambridge Road, Cambridge, CB24 9NU
Nature of control:
  • Significant influence or control
Mr Allen David Neech
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Address:22 Cambridge Road, Cambridge, CB24 9NU
Nature of control:
  • Significant influence or control
Mrs Julie Anne Ingle
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Address:22 Cambridge Road, Cambridge, CB24 9NU
Nature of control:
  • Significant influence or control
Mr Nicholas John Wood
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Address:22 Cambridge Road, Cambridge, CB24 9NU
Nature of control:
  • Significant influence or control
Mr John David Spencer Clarkson
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Address:22 Cambridge Road, Cambridge, CB24 9NU
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 (6 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
2024-03-28Officers

Appoint person director company with name date.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-03-07Persons with significant control

Notification of a person with significant control.

Download
2023-03-07Persons with significant control

Notification of a person with significant control.

Download
2023-02-25Persons with significant control

Cessation of a person with significant control.

Download
2023-02-25Persons with significant control

Cessation of a person with significant control.

Download
2023-02-25Persons with significant control

Cessation of a person with significant control.

Download
2023-02-25Persons with significant control

Cessation of a person with significant control.

Download
2023-02-25Persons with significant control

Cessation of a person with significant control.

Download
2023-02-25Persons with significant control

Cessation of a person with significant control.

Download
2023-02-25Persons with significant control

Cessation of a person with significant control.

Download
2023-02-25Persons with significant control

Cessation of a person with significant control.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Persons with significant control

Cessation of a person with significant control.

Download
2023-01-31Persons with significant control

Cessation of a person with significant control.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Persons with significant control

Notification of a person with significant control.

Download
2021-09-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.