UKBizDB.co.uk

UNEVEN CAMBER LIMITED

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

This company is commonly known as Uneven Camber Limited. The company was founded 18 years ago and was given the registration number 05534398. The firm's registered office is in LEICESTER. You can find them at Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:UNEVEN CAMBER LIMITED
Company Number:05534398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX

Corporate Secretary01 December 2017Active
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX

Director01 December 2017Active
PO BOX 19, Albert House, South Esplanade, St Peter Port, Guernsey, Guernsey, GY1 3AJ

Corporate Secretary11 August 2005Active
PO BOX 5, Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW

Corporate Secretary01 October 2010Active
Willowbank, 33 Oldfield Road, Heswall, United Kingdom, CH60 0FW

Director31 October 2013Active
P.O Box 5, Willow House, Oldfield Road, Heswall, CH60 0FW

Director31 December 2016Active
Milestone House, Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX

Director04 May 2018Active
La Houguette House, Route Des Deslisles, Castel, GY5 7JP

Director10 November 2008Active
P.O Box 5, Willow House, Oldfield Road, Heswall, CH60 0FW

Director31 December 2016Active
PO BOX 19, Albert House, South Esplanade, St Peter Port, Guernsey, Guernsey, GY1 3AJ

Corporate Director11 August 2005Active
PO BOX 19, Albert House, South Esplanade, St Peter Port, Guernsey, Guernsey, GY1 3AJ

Corporate Director11 August 2005Active
PO BOX 5, Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW

Corporate Director01 October 2010Active
PO BOX 5, Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW

Corporate Director01 October 2010Active

People with Significant Control

Mr Jeremy James Cobb
Notified on:01 January 2018
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:Milestone House, 18 Nursery Court, Leicester, England, LE8 0EX
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 (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
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type dormant.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type dormant.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Accounts

Accounts with accounts type dormant.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type dormant.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type dormant.

Download
2019-07-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-07-16Officers

Change corporate secretary company with change date.

Download
2019-05-16Address

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

Download
2019-03-01Officers

Change corporate secretary company with change date.

Download
2019-01-31Persons with significant control

Notification of a person with significant control.

Download
2019-01-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-01-07Persons with significant control

Notification of a person with significant control statement.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Officers

Termination director company with name termination date.

Download
2018-10-12Officers

Appoint person director company with name date.

Download
2018-10-12Address

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

Download
2018-01-18Accounts

Accounts with accounts type dormant.

Download
2017-12-04Officers

Change person director company with change date.

Download
2017-12-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Address

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

Download

Copyright © 2024. All rights reserved.