CAMP & FURNACE LIMITED
Status | ACTIVE |
Company No. | 07745129 |
Category | Private Limited Company |
Incorporated | 18 Aug 2011 |
Age | 12 years, 8 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
CAMP & FURNACE LIMITED is an active private limited company with number 07745129. It was incorporated 12 years, 8 months, 16 days ago, on 18 August 2011. The company address is 67 Greenland Street, Liverpool, L1 0BY, Merseyside.
Company Fillings
Accounts amended with accounts type total exemption full
Date: 19 Feb 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AAMD
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 18 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-18
Documents
Change to a person with significant control
Date: 19 Oct 2022
Action Date: 13 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Cecil Scott Moores
Change date: 2021-04-13
Documents
Change to a person with significant control
Date: 18 Oct 2022
Action Date: 13 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Timothy Mark Speed
Change date: 2021-04-13
Documents
Change to a person with significant control
Date: 18 Oct 2022
Action Date: 13 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Andrew Speed
Change date: 2021-04-13
Documents
Change to a person with significant control
Date: 14 Oct 2022
Action Date: 13 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-13
Psc name: Mr James Cecil Scott Moores
Documents
Notification of a person with significant control
Date: 12 Oct 2022
Action Date: 13 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-04-13
Psc name: Timothy Mark Speed
Documents
Notification of a person with significant control
Date: 12 Oct 2022
Action Date: 13 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Andrew Speed
Notification date: 2021-04-13
Documents
Confirmation statement with no updates
Date: 23 Sep 2022
Action Date: 18 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-18
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 25 Sep 2021
Action Date: 18 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-18
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 13 Apr 2021
Action Date: 12 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew James Donaldson
Termination date: 2021-03-12
Documents
Termination director company with name termination date
Date: 13 Apr 2021
Action Date: 12 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-12
Officer name: Elaine Margaret Clarke
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 18 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jul 2020
Action Date: 03 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077451290003
Charge creation date: 2020-07-03
Documents
Mortgage satisfy charge full
Date: 28 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 077451290001
Documents
Confirmation statement with updates
Date: 21 Aug 2019
Action Date: 18 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-18
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts amended with accounts type total exemption full
Date: 16 Jan 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 18 Sep 2018
Action Date: 18 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-18
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Oct 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Change person director company with change date
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-28
Officer name: Mr James Cecil Scott Moores
Documents
Cessation of a person with significant control
Date: 28 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: James Cecil Scott Moores
Documents
Cessation of a person with significant control
Date: 28 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Cecil Scott Moores
Cessation date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 28 Sep 2017
Action Date: 20 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-01-20
Psc name: Miles Ben-Dominic Falkingham
Documents
Notification of a person with significant control
Date: 28 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Cecil Scott Moores
Notification date: 2016-04-06
Documents
Change person director company with change date
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Andrew Speed
Change date: 2017-09-28
Documents
Change person director company with change date
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-28
Officer name: Mr Timothy Mark Speed
Documents
Appoint person director company with name date
Date: 28 Feb 2017
Action Date: 21 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-21
Officer name: Miss Elaine Margaret Clarke
Documents
Appoint person director company with name date
Date: 27 Feb 2017
Action Date: 21 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-21
Officer name: Mr Andrew James Donaldson
Documents
Termination director company with name termination date
Date: 08 Feb 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Miles Ben-Dominic Falkingham
Termination date: 2017-01-20
Documents
Termination director company with name termination date
Date: 08 Feb 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-20
Officer name: Simon Francis Rhodes
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Gazette filings brought up to date
Date: 19 Dec 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Change person director company with change date
Date: 24 Aug 2015
Action Date: 24 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-24
Officer name: Mr Miles Falkingham
Documents
Change account reference date company current extended
Date: 23 Jul 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Capital allotment shares
Date: 10 Jun 2015
Action Date: 10 Jun 2015
Category: Capital
Type: SH01
Capital : 825 GBP
Date: 2015-06-10
Documents
Termination director company with name termination date
Date: 10 Jun 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-15
Officer name: Michael Di Palma
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Oct 2014
Action Date: 25 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077451290002
Charge creation date: 2014-09-25
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 18 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-18
Documents
Appoint person director company with name date
Date: 15 Sep 2014
Action Date: 18 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Di Palma
Appointment date: 2014-08-18
Documents
Appoint person director company with name date
Date: 15 Sep 2014
Action Date: 18 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Cecil Scott Moores
Appointment date: 2014-08-18
Documents
Termination director company with name termination date
Date: 05 Aug 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Burgess
Termination date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Appoint person director company with name
Date: 10 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Burgess
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 18 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-18
Documents
Mortgage create with deed with charge number
Date: 13 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077451290001
Documents
Accounts with accounts type total exemption small
Date: 13 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 18 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-18
Documents
Change registered office address company with date old address
Date: 07 Dec 2012
Action Date: 07 Dec 2012
Category: Address
Type: AD01
Old address: , Cunard Building Water Street, Liverpool, L3 1DS, United Kingdom
Change date: 2012-12-07
Documents
Some Companies
FUTURE ELECTRONIC SOLUTIONS LIMITED
10 PARK PLAZA,SHREWSBURY,SY1 3AF
Number: | 06646856 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 JOHN STREET,LONDON,WC1N 2EB
Number: | 08652106 |
Status: | ACTIVE |
Category: | Private Limited Company |
JPSL TECHNICAL SERVICES LIMITED
20 HORN LANE,WOODFORD GREEN,IG8 9AA
Number: | 07136619 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11700764 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOURTH FLOOR,LONDON,WC1E 6HA
Number: | 10269294 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 BAINBRIGGE ROAD,LEEDS,LS6 3AD
Number: | 09514979 |
Status: | ACTIVE |
Category: | Private Limited Company |