A.H.C.(CAMBERLEY)LIMITED

Register to unlock more data on OkredoRegister

A.H.C.(CAMBERLEY)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00689368

Incorporation date

11/04/1961

Size

Micro Entity

Contacts

Registered address

Registered address

Eboracum, Portesbery Road, Camberley GU15 3TDCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1961)
dot icon10/02/2026
Confirmation statement made on 2026-01-18 with updates
dot icon26/11/2025
Micro company accounts made up to 2025-03-31
dot icon08/04/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon06/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/08/2024
Registered office address changed from 415-417 London Road Camberley Surrey GU15 3HZ to Eboracum Portesbery Road Camberley GU15 3TD on 2024-08-05
dot icon06/05/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon28/10/2023
Micro company accounts made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-03-04 with updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/04/2022
Cessation of David James Oliver as a person with significant control on 2022-04-01
dot icon27/04/2022
Termination of appointment of David James Oliver as a director on 2022-04-14
dot icon21/04/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon29/06/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon06/06/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon23/10/2020
Micro company accounts made up to 2020-03-31
dot icon06/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon22/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon30/04/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon15/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon06/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/05/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon15/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon15/07/2015
Compulsory strike-off action has been discontinued
dot icon14/07/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon14/07/2015
First Gazette notice for compulsory strike-off
dot icon20/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon26/03/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7
dot icon17/03/2012
Particulars of a mortgage or charge / charge no: 8
dot icon16/02/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6
dot icon10/02/2012
Particulars of a mortgage or charge / charge no: 7
dot icon27/01/2012
Particulars of a mortgage or charge / charge no: 6
dot icon27/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/05/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon09/03/2010
Director's details changed for David James Oliver on 2010-03-09
dot icon09/03/2010
Director's details changed for Patricia Ann Oliver on 2010-03-09
dot icon07/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon13/03/2009
Return made up to 04/03/09; full list of members
dot icon06/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon26/03/2008
Return made up to 04/03/08; full list of members
dot icon23/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon08/03/2007
Return made up to 04/03/07; full list of members
dot icon20/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon26/04/2006
Particulars of mortgage/charge
dot icon26/04/2006
Declaration of satisfaction of mortgage/charge
dot icon26/04/2006
Particulars of mortgage/charge
dot icon29/03/2006
Return made up to 04/03/06; full list of members
dot icon21/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon01/04/2005
Return made up to 04/03/05; full list of members
dot icon04/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon01/04/2004
Return made up to 04/03/04; full list of members
dot icon09/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon24/04/2003
Return made up to 04/03/03; full list of members
dot icon10/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon25/03/2002
Return made up to 04/03/02; full list of members
dot icon29/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon05/04/2001
Return made up to 04/03/01; full list of members
dot icon14/12/2000
Full accounts made up to 2000-03-31
dot icon16/03/2000
Return made up to 04/03/00; full list of members
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon15/03/1999
Return made up to 04/03/99; no change of members
dot icon23/09/1998
Declaration of satisfaction of mortgage/charge
dot icon26/08/1998
Full accounts made up to 1998-03-31
dot icon24/03/1998
Return made up to 04/03/98; full list of members
dot icon08/09/1997
Full accounts made up to 1997-03-31
dot icon11/04/1997
Return made up to 04/03/97; no change of members
dot icon11/04/1997
Registered office changed on 11/04/97 from: 479/481 london rd camberley surrey GU15 3JD
dot icon26/10/1996
Full accounts made up to 1996-03-31
dot icon01/05/1996
Return made up to 04/03/96; no change of members
dot icon23/11/1995
Full accounts made up to 1995-03-31
dot icon02/05/1995
Return made up to 04/03/95; full list of members
dot icon09/03/1995
Declaration of satisfaction of mortgage/charge
dot icon29/11/1994
Full accounts made up to 1994-03-31
dot icon27/04/1994
Return made up to 04/03/94; no change of members
dot icon27/01/1994
Particulars of mortgage/charge
dot icon21/12/1993
Full accounts made up to 1993-03-31
dot icon01/04/1993
Return made up to 04/03/93; no change of members
dot icon21/01/1993
Full accounts made up to 1992-03-31
dot icon08/04/1992
Return made up to 04/03/92; full list of members
dot icon10/03/1992
Full accounts made up to 1991-03-31
dot icon02/07/1991
Full accounts made up to 1990-03-31
dot icon11/04/1991
Return made up to 04/03/91; no change of members
dot icon07/04/1991
New director appointed
dot icon07/04/1991
New director appointed
dot icon07/04/1991
New director appointed
dot icon07/04/1991
New secretary appointed
dot icon23/11/1989
Full accounts made up to 1989-03-31
dot icon23/11/1989
Return made up to 07/09/89; full list of members
dot icon09/03/1989
Director resigned
dot icon09/03/1989
Secretary resigned;new secretary appointed
dot icon13/02/1989
Particulars of mortgage/charge
dot icon09/02/1989
Particulars of mortgage/charge
dot icon16/12/1988
Full accounts made up to 1988-03-31
dot icon16/12/1988
Return made up to 17/11/88; no change of members
dot icon27/11/1987
Full accounts made up to 1987-03-31
dot icon27/11/1987
Return made up to 12/10/87; no change of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/09/1986
Full accounts made up to 1986-03-31
dot icon17/09/1986
Return made up to 12/09/86; full list of members
dot icon11/04/1961
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
197.57K
-
0.00
77.15K
-
2022
4
183.60K
-
0.00
20.19K
-
2023
4
140.18K
-
0.00
-
-
2023
4
140.18K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

140.18K £Descended-23.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.H.C.(CAMBERLEY)LIMITED

A.H.C.(CAMBERLEY)LIMITED is an(a) Active company incorporated on 11/04/1961 with the registered office located at Eboracum, Portesbery Road, Camberley GU15 3TD. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of A.H.C.(CAMBERLEY)LIMITED?

toggle

A.H.C.(CAMBERLEY)LIMITED is currently Active. It was registered on 11/04/1961 .

Where is A.H.C.(CAMBERLEY)LIMITED located?

toggle

A.H.C.(CAMBERLEY)LIMITED is registered at Eboracum, Portesbery Road, Camberley GU15 3TD.

What does A.H.C.(CAMBERLEY)LIMITED do?

toggle

A.H.C.(CAMBERLEY)LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

How many employees does A.H.C.(CAMBERLEY)LIMITED have?

toggle

A.H.C.(CAMBERLEY)LIMITED had 4 employees in 2023.

What is the latest filing for A.H.C.(CAMBERLEY)LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-18 with updates.