-
CAMVAC LIMITED - Suite 3 Regency House 91 Western Road, Brighton, BN1 2NW, United Kingdom
Company Information
- Company registration number
- 06582196
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 3 Regency House 91 Western Road
- Brighton
- BN1 2NW Suite 3 Regency House 91 Western Road, Brighton, BN1 2NW UK
Management
- Managing Directors
- CHALKLEY, Gary
- KINGHAM, Gregory Charles
- LITWINOWICZ, Leszek Richard
- PEARCE, Alistair
- CHALKLEY, Gary William
- Company secretaries
- PEARCE, Alistair
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-05-01
- Age Of Company 2008-05-01 15 years
- SIC/NACE
- 22210
Ownership
- Beneficial Owners
- Mr Leszek Richard Litwinowicz
- -
Jurisdiction Particularities
- Additional Status Details
- In Administration
- Previous Names
- ENSCO 677 LIMITED
- Legal Entity Identifier (LEI)
- 2138003APESJ1P6VMO55
- Filing of Accounts
- Due Date: 2024-03-31
- Last Date: 2022-06-30
- Last Return Made Up To:
- 2012-05-01
- Annual Return
- Due Date: 2024-05-15
- Last Date: 2023-05-01
-
CAMVAC LIMITED Company Description
- CAMVAC LIMITED is a ltd registered in United Kingdom with the Company reg no 06582196. Its current trading status is "live". It was registered 2008-05-01. It was previously called ENSCO 677 LIMITED. It has declared SIC or NACE codes as "22210". It has 5 directors and 1 secretary. The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-05-01.It can be contacted at Suite 3 Regency House 91 Western Road .
Get CAMVAC LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Camvac Limited - Suite 3 Regency House 91 Western Road, Brighton, BN1 2NW, United Kingdom
- 2008-05-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CAMVAC LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-in-administration-progress-report (2024-04-19) - AM10
keyboard_arrow_right 2023
-
liquidation-in-administration-appointment-of-administrator (2023-09-21) - AM01
-
termination-director-company-with-name-termination-date (2023-07-28) - TM01
-
liquidation-administration-notice-deemed-approval-of-proposals (2023-11-27) - AM06
-
confirmation-statement-with-updates (2023-05-17) - CS01
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2023-10-30) - AM02
-
change-registered-office-address-company-with-date-old-address-new-address (2023-09-21) - AD01
-
liquidation-in-administration-proposals (2023-11-13) - AM03
keyboard_arrow_right 2022
-
capital-name-of-class-of-shares (2022-07-22) - SH08
-
memorandum-articles (2022-07-19) - MA
-
resolution (2022-07-18) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2022-06-07) - CS01
-
accounts-with-accounts-type-full (2022-03-29) - AA
-
accounts-with-accounts-type-full (2022-09-02) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-05-14) - CS01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-02-03) - AP01
-
termination-director-company-with-name-termination-date (2020-03-16) - TM01
-
accounts-with-accounts-type-full (2020-03-23) - AA
-
change-person-director-company-with-change-date (2020-05-11) - CH01
-
change-person-secretary-company-with-change-date (2020-05-12) - CH03
-
change-person-director-company-with-change-date (2020-05-12) - CH01
-
confirmation-statement-with-no-updates (2020-05-12) - CS01
-
termination-director-company-with-name-termination-date (2020-08-10) - TM01
-
accounts-with-accounts-type-full (2020-12-23) - AA
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-04-02) - TM01
-
appoint-person-director-company-with-name-date (2019-04-02) - AP01
-
accounts-with-accounts-type-full (2019-04-02) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-10) - MR01
-
mortgage-satisfy-charge-full (2019-05-10) - MR04
-
confirmation-statement-with-updates (2019-05-15) - CS01
-
cessation-of-a-person-with-significant-control (2019-05-15) - PSC07
-
termination-director-company-with-name-termination-date (2019-09-02) - TM01
-
mortgage-satisfy-charge-full (2019-11-29) - MR04
-
notification-of-a-person-with-significant-control (2019-12-20) - PSC01
-
change-to-a-person-with-significant-control (2019-12-20) - PSC04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-13) - MR01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-11-01) - AP01
-
confirmation-statement-with-no-updates (2018-05-11) - CS01
-
accounts-with-accounts-type-full (2018-04-05) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-01-03) - AA
-
confirmation-statement-with-updates (2017-05-31) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-26) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-medium (2015-11-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-31) - AR01
-
accounts-with-accounts-type-medium (2015-04-14) - AA
keyboard_arrow_right 2014
-
capital-return-purchase-own-shares (2014-06-12) - SH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-30) - AR01
-
accounts-with-accounts-type-full (2014-03-25) - AA
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-08-06) - TM01
-
accounts-with-accounts-type-full (2013-04-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-30) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-30) - AR01
-
termination-director-company-with-name (2012-05-29) - TM01
-
accounts-amended-with-accounts-type-full (2012-02-27) - AAMD
keyboard_arrow_right 2011
-
legacy (2011-09-23) - MG01
-
accounts-with-accounts-type-full (2011-03-22) - AA
-
change-person-director-company-with-change-date (2011-06-08) - CH01
-
accounts-with-accounts-type-full (2011-09-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-08) - AR01
-
legacy (2011-09-14) - MG01
keyboard_arrow_right 2010
-
legacy (2010-11-18) - MG01
-
change-person-director-company-with-change-date (2010-08-02) - CH01
-
change-person-director-company-with-change-date (2010-07-28) - CH01
-
termination-director-company-with-name (2010-07-16) - TM01
-
appoint-person-director-company-with-name (2010-07-13) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-21) - AR01
-
change-person-director-company-with-change-date (2010-05-21) - CH01
-
accounts-with-accounts-type-full (2010-01-25) - AA
-
appoint-person-director-company-with-name (2010-07-16) - AP01
keyboard_arrow_right 2009
-
legacy (2009-06-02) - 363a
-
termination-director-company-with-name (2009-11-24) - TM01
keyboard_arrow_right 2008
-
incorporation-company (2008-05-01) - NEWINC
-
legacy (2008-08-14) - 288a
-
legacy (2008-09-23) - 288a
-
legacy (2008-09-23) - 288b
-
certificate-change-of-name-company (2008-09-26) - CERTNM
-
resolution (2008-10-01) - RESOLUTIONS
-
legacy (2008-10-01) - 123
-
legacy (2008-10-01) - 88(2)
-
legacy (2008-11-05) - 88(2)
-
legacy (2008-10-01) - 287
-
legacy (2008-10-01) - 288a
-
legacy (2008-10-02) - 395
-
legacy (2008-10-07) - 225
-
legacy (2008-10-01) - 288b
-
resolution (2008-11-05) - RESOLUTIONS