CAMAL ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

CAMAL ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07082064

Incorporation date

19/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 4c Manchester International Office Centre, Styal Road, Manchester M22 5WBCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2009)
dot icon04/09/2025
Resolutions
dot icon04/09/2025
Appointment of a voluntary liquidator
dot icon04/09/2025
Statement of affairs
dot icon04/09/2025
Registered office address changed from 156 King Street Fenton Stoke-on-Trent Staffordshire ST4 3EP England to Suite 4C Manchester International Office Centre Styal Road Manchester M22 5WB on 2025-09-04
dot icon30/06/2025
Previous accounting period shortened from 2024-09-30 to 2024-09-29
dot icon21/05/2025
Satisfaction of charge 1 in full
dot icon30/01/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon11/07/2024
Termination of appointment of Matteo Tabarelli De Fatis as a director on 2024-07-11
dot icon11/07/2024
Termination of appointment of Su-Araya Weerasethakul as a director on 2024-07-11
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon15/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon19/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon01/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon12/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/05/2022
Satisfaction of charge 2 in full
dot icon12/05/2022
Satisfaction of charge 070820640006 in full
dot icon22/12/2021
Registration of charge 070820640007, created on 2021-12-22
dot icon13/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with updates
dot icon09/04/2020
Registered office address changed from 156 Camal Enterprises Ltd Fenton Stoke-on-Trent Staffs ST4 3EP England to 156 King Street Fenton Stoke-on-Trent Staffordshire ST4 3EP on 2020-04-09
dot icon17/01/2020
Confirmation statement made on 2019-11-19 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-09-30
dot icon27/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon19/06/2019
Registered office address changed from C/O Howsons Winton House Stoke Road Stoke on Trent Staffordshire ST4 2RW to 156 Camal Enterprises Ltd Fenton Stoke-on-Trent Staffs ST4 3EP on 2019-06-19
dot icon30/11/2018
Confirmation statement made on 2018-11-19 with updates
dot icon26/11/2018
Registration of charge 070820640006, created on 2018-11-20
dot icon18/10/2018
Previous accounting period extended from 2018-03-31 to 2018-09-30
dot icon14/09/2018
Resolutions
dot icon15/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/12/2017
Confirmation statement made on 2017-11-19 with updates
dot icon12/10/2017
Change of details for Mr Wayne Jonathan Nutbeen as a person with significant control on 2016-04-07
dot icon12/10/2017
Change of details for Ms Malini Pashley as a person with significant control on 2016-04-07
dot icon31/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon28/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon07/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon24/11/2015
Satisfaction of charge 070820640004 in full
dot icon28/10/2015
Satisfaction of charge 3 in full
dot icon28/10/2015
Satisfaction of charge 070820640004 in part
dot icon21/09/2015
Registration of charge 070820640005, created on 2015-09-17
dot icon14/08/2015
Registration of charge 070820640004, created on 2015-08-13
dot icon19/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon03/12/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon10/10/2013
Registered office address changed from the Genesis Centre North Staffs Business Park Innovation Way Stoke on Trent Staffordshire ST6 4BF England on 2013-10-10
dot icon22/08/2013
Amended accounts made up to 2013-03-31
dot icon31/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2012-11-19 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon17/01/2012
Annual return made up to 2011-11-19 with full list of shareholders
dot icon04/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/11/2011
Statement of capital following an allotment of shares on 2011-10-21
dot icon02/11/2011
Change of share class name or designation
dot icon21/10/2011
Second filing of SH01 previously delivered to Companies House
dot icon24/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon15/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon27/01/2011
Consolidation of shares on 2010-12-22
dot icon27/01/2011
Statement of capital following an allotment of shares on 2010-12-22
dot icon13/01/2011
Change of share class name or designation
dot icon13/01/2011
Resolutions
dot icon14/12/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon14/12/2010
Director's details changed for Wayne Jonathan Nutbeen on 2010-12-14
dot icon14/12/2010
Director's details changed for Ms Malini Pashley on 2010-12-14
dot icon10/12/2010
Registered office address changed from 17 Queens Park Avenue Dresden Staffs Stoke-on-Trent ST3 4AU England on 2010-12-10
dot icon10/12/2010
Current accounting period extended from 2010-11-30 to 2011-03-31
dot icon17/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon03/11/2010
Termination of appointment of Mark Wilcox as a director
dot icon19/11/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

4
2022
change arrow icon+16.38 % *

* during past year

Cash in Bank

£8,349.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
30/01/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
29/09/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
384.72K
-
0.00
7.17K
-
2022
4
110.32K
-
0.00
8.35K
-
2022
4
110.32K
-
0.00
8.35K
-

Employees

2022

Employees

4 Descended-33 % *

Net Assets(GBP)

110.32K £Descended-71.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.35K £Ascended16.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAMAL ENTERPRISES LIMITED

CAMAL ENTERPRISES LIMITED is an(a) Liquidation company incorporated on 19/11/2009 with the registered office located at Suite 4c Manchester International Office Centre, Styal Road, Manchester M22 5WB. There are currently 2 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 CAMAL ENTERPRISES LIMITED?

toggle

CAMAL ENTERPRISES LIMITED is currently Liquidation. It was registered on 19/11/2009 .

Where is CAMAL ENTERPRISES LIMITED located?

toggle

CAMAL ENTERPRISES LIMITED is registered at Suite 4c Manchester International Office Centre, Styal Road, Manchester M22 5WB.

What does CAMAL ENTERPRISES LIMITED do?

toggle

CAMAL ENTERPRISES LIMITED operates in the Wholesale of china and glassware and cleaning materials (46.44 - SIC 2007) sector.

How many employees does CAMAL ENTERPRISES LIMITED have?

toggle

CAMAL ENTERPRISES LIMITED had 4 employees in 2022.

What is the latest filing for CAMAL ENTERPRISES LIMITED?

toggle

The latest filing was on 04/09/2025: Resolutions.