CAMTHORNE INDUSTRIAL SUPPLIES LIMITED
Status | ACTIVE |
Company No. | 03414204 |
Category | Private Limited Company |
Incorporated | 04 Aug 1997 |
Age | 26 years, 8 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
CAMTHORNE INDUSTRIAL SUPPLIES LIMITED is an active private limited company with number 03414204. It was incorporated 26 years, 8 months, 24 days ago, on 04 August 1997. The company address is Unit A Cinderhill Industrial Estate Unit A Cinderhill Industrial Estate, Stoke-on-trent, ST3 5LB, Staffordshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 04 Aug 2023
Action Date: 04 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-04
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 18 Aug 2022
Action Date: 04 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-04
Documents
Change person director company with change date
Date: 18 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-01
Officer name: Stephen William Mcintyre
Documents
Appoint person director company with name date
Date: 04 May 2022
Action Date: 02 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jordan James Donnan
Appointment date: 2022-05-02
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 04 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-04
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 09 Oct 2020
Action Date: 07 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen William Mcintyre
Change date: 2020-10-07
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 04 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-04
Documents
Change person director company with change date
Date: 06 Aug 2020
Action Date: 13 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen William Mcintyre
Change date: 2020-07-13
Documents
Change to a person with significant control
Date: 06 Aug 2020
Action Date: 13 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-07-13
Psc name: Camthorne Group Ltd
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-13
New address: Unit a Cinderhill Industrial Estate Weston Coyney Road Stoke-on-Trent Staffordshire ST3 5LB
Old address: Unit 1 Campbell Road Stoke on Trent Staffordshire ST4 4DX
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Feb 2020
Action Date: 07 Feb 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 034142040002
Charge creation date: 2020-02-07
Documents
Mortgage satisfy charge full
Date: 05 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Notification of a person with significant control
Date: 16 Jan 2020
Action Date: 15 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Camthorne Group Ltd
Notification date: 2019-04-15
Documents
Cessation of a person with significant control
Date: 15 Jan 2020
Action Date: 15 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Camthorne Holdings Limited
Cessation date: 2019-04-15
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 08 Aug 2019
Action Date: 04 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-04
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 04 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-04
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 08 Aug 2017
Action Date: 04 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-04
Documents
Termination director company with name termination date
Date: 24 Jul 2017
Action Date: 20 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Damien Farley
Termination date: 2017-07-20
Documents
Termination director company with name termination date
Date: 03 May 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan William Mcintyre
Termination date: 2017-04-30
Documents
Termination director company with name termination date
Date: 03 May 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Vincent Stazaker
Termination date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 14 Dec 2016
Action Date: 03 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-03
Officer name: Mr Paul Damien Farley
Documents
Change person director company with change date
Date: 14 Dec 2016
Action Date: 03 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-03
Officer name: Mr David Vincent Stazaker
Documents
Change person director company with change date
Date: 14 Dec 2016
Action Date: 03 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-03
Officer name: Mr Alan William Mcintyre
Documents
Change person director company with change date
Date: 14 Dec 2016
Action Date: 03 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen William Mcintyre
Change date: 2016-11-03
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 04 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-04
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 04 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-04
Documents
Resolution
Date: 19 May 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 01 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denise Anne Stazaker
Termination date: 2015-05-01
Documents
Termination secretary company with name termination date
Date: 01 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan William Mcintyre
Termination date: 2015-05-01
Documents
Termination director company with name termination date
Date: 01 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-01
Officer name: Janette Melanie Mcintyre
Documents
Change person director company with change date
Date: 16 Apr 2015
Action Date: 15 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jeanette Melanie Mcintyre
Change date: 2015-04-15
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 04 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-04
Documents
Appoint person director company with name date
Date: 23 Jul 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-01-01
Officer name: Mrs Jeanette Melanie Mcintyre
Documents
Appoint person director company with name date
Date: 23 Jul 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-01-01
Officer name: Mrs Denise Anne Stazaker
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 04 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-04
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 09 Oct 2012
Action Date: 09 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-09
Old address: Unit 3 Campbell Road Stoke on Trent Staffordshire ST4 4DX
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 04 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-04
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 04 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-04
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2010
Action Date: 04 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-04
Documents
Change person secretary company with change date
Date: 13 May 2010
Action Date: 12 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-12
Officer name: Mr Alan William Mcintyre
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 12 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen William Mcintyre
Change date: 2010-05-12
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 12 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Damien Farley
Change date: 2010-05-12
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 12 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-12
Officer name: Mr David Vincent Stazaker
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 12 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-12
Officer name: Mr Alan William Mcintyre
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 20 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2009 to 30/09/2009
Documents
Certificate change of name company
Date: 16 Sep 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed camthorne industrial and ceramic supplies LTD.\certificate issued on 17/09/09
Documents
Legacy
Date: 09 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 14/08/09\gbp si 40@1=40\gbp ic 60/100\
Documents
Legacy
Date: 26 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed stephen william mcintyre
Documents
Legacy
Date: 26 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed paul damien farley
Documents
Legacy
Date: 13 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/08; full list of members
Documents
Legacy
Date: 07 Jul 2008
Category: Capital
Type: 169
Description: Gbp ic 90/60\04/04/08\gbp sr 30@1=30\
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed alan william mcintyre
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary peter wood
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 06 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 11 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 09 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 12 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 14 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 May 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 15 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 28 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/01; full list of members
Documents
Accounts with accounts type small
Date: 23 Jan 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Certificate change of name company
Date: 07 Dec 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed camthorne industrial plastic ser vices LTD.\certificate issued on 08/12/00
Documents
Legacy
Date: 09 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/00; full list of members
Documents
Accounts with made up date
Date: 25 Apr 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 16 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/99; full list of members
Documents
Accounts with made up date
Date: 15 Apr 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 26 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/98; full list of members
Documents
Legacy
Date: 25 Aug 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/98 to 31/07/98
Documents
Legacy
Date: 02 Jan 1998
Category: Capital
Type: 88(2)R
Description: Ad 11/08/97--------- £ si 88@1=88 £ ic 2/90
Documents
Legacy
Date: 14 Oct 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Aug 1997
Category: Address
Type: 287
Description: Registered office changed on 06/08/97 from: temple house 20 holywell row london EC2A 4JB
Documents
Legacy
Date: 06 Aug 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Aug 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
AFTER EVERYTHING ENTERTAINMENT LTD.
20 THE AVENUE,DUNSTABLE,LU6 2AA
Number: | 10631583 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 UPPER HALL PARK,BERKHAMSTED,HP4 2NP
Number: | 08685649 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEE HOUSE HAMPTON COURT,RUNCORN,WA7 1TT
Number: | 03158946 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 WESTWAY,CRAWLEY,RH10 3QS
Number: | 10266838 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 SLADES DRIVE,KENT,BR7 6JZ
Number: | 10034866 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BOOKKEEPING CENTRE LIMITED
THE HAWTHORNS,CHIPPENHAM,SN15 5HG
Number: | 05491480 |
Status: | ACTIVE |
Category: | Private Limited Company |