-
CAMP & FURNACE LIMITED - 67 Greenland Street, Liverpool, Merseyside, L1 0BY, United Kingdom
Company Information
- Company registration number
- 07745129
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 67 Greenland Street
- Liverpool
- Merseyside
- L1 0BY 67 Greenland Street, Liverpool, Merseyside, L1 0BY UK
Management
- Managing Directors
- MOORES, James Cecil Scott
- SPEED, Paul Andrew
- SPEED, Timothy Mark
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-08-18
- Age Of Company 2011-08-18 12 years
- SIC/NACE
- 56101
Ownership
- Beneficial Owners
- -
- -
- Mr Paul Andrew Speed
- Mr Timothy Mark Speed
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2012-08-18
- Annual Return
- Due Date: 2024-09-01
- Last Date: 2023-08-18
-
CAMP & FURNACE LIMITED Company Description
- CAMP & FURNACE LIMITED is a ltd registered in United Kingdom with the Company reg no 07745129. Its current trading status is "live". It was registered 2011-08-18. It has declared SIC or NACE codes as "56101". It has 3 directors The latest annual return was filed up to 2012-08-18.It can be contacted at 67 Greenland Street .
Get CAMP & FURNACE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Camp & Furnace Limited - 67 Greenland Street, Liverpool, Merseyside, L1 0BY, United Kingdom
- 2011-08-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CAMP & FURNACE 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 2023
-
confirmation-statement-with-no-updates (2023-09-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-09-28) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-09-23) - AA
-
confirmation-statement-with-no-updates (2022-09-23) - CS01
-
notification-of-a-person-with-significant-control (2022-10-12) - PSC01
-
change-to-a-person-with-significant-control (2022-10-14) - PSC04
-
change-to-a-person-with-significant-control (2022-10-18) - PSC04
-
change-to-a-person-with-significant-control (2022-10-19) - PSC04
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-04-13) - TM01
-
accounts-with-accounts-type-total-exemption-full (2021-09-24) - AA
-
confirmation-statement-with-updates (2021-09-25) - CS01
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-04-28) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-08) - MR01
-
confirmation-statement-with-no-updates (2020-09-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-11-12) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-08-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-28) - AA
-
accounts-amended-with-accounts-type-total-exemption-full (2019-01-16) - AAMD
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
-
confirmation-statement-with-updates (2018-09-18) - CS01
keyboard_arrow_right 2017
-
cessation-of-a-person-with-significant-control (2017-09-28) - PSC07
-
termination-director-company-with-name-termination-date (2017-02-08) - TM01
-
appoint-person-director-company-with-name-date (2017-02-27) - AP01
-
appoint-person-director-company-with-name-date (2017-02-28) - AP01
-
change-person-director-company-with-change-date (2017-09-28) - CH01
-
notification-of-a-person-with-significant-control (2017-09-28) - PSC01
-
confirmation-statement-with-updates (2017-10-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-31) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-26) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-29) - AA
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-06-10) - SH01
-
gazette-filings-brought-up-to-date (2015-12-19) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-17) - AR01
-
gazette-notice-compulsory (2015-12-15) - GAZ1
-
change-person-director-company-with-change-date (2015-08-24) - CH01
-
change-account-reference-date-company-current-extended (2015-07-23) - AA01
-
accounts-with-accounts-type-total-exemption-small (2015-07-23) - AA
-
termination-director-company-with-name-termination-date (2015-06-10) - TM01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-05-30) - AA
-
termination-director-company-with-name-termination-date (2014-08-05) - TM01
-
appoint-person-director-company-with-name-date (2014-09-15) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-15) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-02) - MR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-09-10) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-28) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-08-13) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-15) - AR01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-12-07) - AD01
keyboard_arrow_right 2011
-
incorporation-company (2011-08-18) - NEWINC