CAMP & FURNACE LIMITED

67 Greenland Street, Liverpool, L1 0BY, Merseyside
StatusACTIVE
Company No.07745129
CategoryPrivate Limited Company
Incorporated18 Aug 2011
Age12 years, 8 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077451290001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 19 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 15 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Capital

Type: SH01

Capital : 825 GBP

Date: 2015-06-10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 10 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Burgess

Documents

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 13 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077451290001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FUTURE ELECTRONIC SOLUTIONS LIMITED

10 PARK PLAZA,SHREWSBURY,SY1 3AF

Number:06646856
Status:ACTIVE
Category:Private Limited Company

INFOSTRETCH UK LIMITED

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

ODYSSEY INTERNATIONAL LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11700764
Status:ACTIVE
Category:Private Limited Company

PRFO GLOBLE LIMITED

FOURTH FLOOR,LONDON,WC1E 6HA

Number:10269294
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STUDIO81 LEEDS LIMITED

5 BAINBRIGGE ROAD,LEEDS,LS6 3AD

Number:09514979
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source