UKBizDB.co.uk

THYSSENKRUPP CAMFORD LIMITED

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

This company is commonly known as Thyssenkrupp Camford Limited. The company was founded 59 years ago and was given the registration number 00821027. The firm's registered office is in BIRMINGHAM. You can find them at One Snowhill, Snow Hill Queensway, Birmingham, West Midlands. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THYSSENKRUPP CAMFORD LIMITED
Company Number:00821027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 September 1964
End of financial year:30 September 2012
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:One Snowhill, Snow Hill Queensway, Birmingham, West Midlands, B4 6GH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, Friars Gate, Stratford Road, Shirley, Solihull, England, B90 4BN

Corporate Secretary31 December 2021Active
Alberic House 4 St Peters Wynd, Bishopton, Stockton On Tees, TS21 1PZ

Secretary15 July 2004Active
16 Unwin Close, Letchworth Garden City, SG6 3RS

Secretary14 January 2000Active
52 Rowlatt Drive, St Albans, AL3 4NB

Secretary-Active
Bramdean 93 Coleshill Road, Marston Green, Birmingham, B37 7HT

Director24 September 1992Active
74 High Street, Clophill, Bedford, MK45 4BE

Director-Active
Sherrington House Park Road, Sherrington, MK16 9PF

Director24 September 1992Active
Church Aston Manor, Church Aston, Newport, TF10 9JJ

Director01 October 1997Active
18 Milburn Close, Luton, LU3 4EH

Director-Active
8 Walsingham Close, Luton, LU2 7AP

Director-Active
Manfield Lodge, Manfield, Darlington, DL2 2RH

Director14 April 2000Active
10 Wheatley Close, Banbury, OX16 9TH

Director-Active
Alberic House 4 St Peters Wynd, Bishopton, Stockton On Tees, TS21 1PZ

Director15 July 2004Active
16 Unwin Close, Letchworth Garden City, SG6 3RS

Director-Active
Schnittersweg 27, Dortmund 44149, Germany, FOREIGN

Director22 May 1997Active
36 Pipers Lane, Oldbury, Nuneaton, CV10 0RH

Director28 September 1994Active
7 Barnfield Drive, Solihull, B92 0QB

Director02 September 1996Active
6 Woodlands, Priory Hill, St Neots, PE19 1UE

Director02 May 2000Active
Keys Cottage, School Lane Warmington, Banbury, OX17 1DE

Director-Active
Lancelands, Cotherstone, Barnard Castle, DL12 9PN

Director10 June 1999Active
One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

Director01 October 2012Active
70 Russell Road, Toddington, Dunstable, LU5 6QF

Director-Active
11 Northwood End Road, Haynes, Bedford, MK45 3PH

Director24 March 1994Active
16 Augusta Avenue, Collingtree Park, Northampton, NN4 0XP

Director03 May 1994Active
14 Osprey Close, Kempston, Bedford, MK42 7TH

Director-Active
Covertside, Killerby, Darlington, DL2 3UH

Director14 April 2000Active
One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

Director28 September 2011Active
Low Walworth Hall, Walworth, Darlington, DL2 2NA

Director14 April 2000Active
16 Long Massey, Olney, MK46 5NR

Director-Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Appoint corporate secretary company with name date.

Download
2015-09-09Restoration

Restoration order of court.

Download
2014-08-30Gazette

Gazette dissolved liquidation.

Download
2014-05-30Insolvency

Liquidation voluntary members return of final meeting.

Download
2013-09-26Address

Change registered office address company with date old address.

Download
2013-09-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2013-09-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2013-09-25Resolution

Resolution.

Download
2013-04-18Accounts

Accounts with accounts type total exemption full.

Download
2013-02-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-24Address

Change registered office address company with date old address.

Download
2012-11-01Officers

Appoint person director company with name.

Download
2012-11-01Officers

Termination director company with name.

Download
2012-03-23Accounts

Accounts with accounts type full.

Download
2012-03-05Annual return

Annual return company with made up date full list shareholders.

Download
2011-10-04Officers

Appoint person director company with name.

Download
2011-10-03Officers

Termination director company with name.

Download
2011-10-03Officers

Termination secretary company with name.

Download
2011-10-03Address

Change registered office address company with date old address.

Download
2011-06-29Accounts

Accounts with accounts type dormant.

Download
2011-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2010-12-08Capital

Capital allotment shares.

Download
2010-11-18Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.