CAMB CO. NO. 2 LTD

Register to unlock more data on OkredoRegister

CAMB CO. NO. 2 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07219689

Incorporation date

12/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

52 High Street, Pinner HA5 5PWCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2010)
dot icon01/04/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon04/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon27/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/10/2020
Confirmation statement made on 2020-07-31 with updates
dot icon12/08/2020
Change of details for Mr Lee Alan Fitzgerald as a person with significant control on 2020-08-10
dot icon12/08/2020
Change of details for Mrs Jacqueline Alison Fitzgerald as a person with significant control on 2020-08-10
dot icon12/08/2020
Change of details for Mrs Jacqueline Alison Fitzgerald as a person with significant control on 2020-08-10
dot icon12/08/2020
Change of details for Mr Lee Fitzgerald as a person with significant control on 2020-08-10
dot icon10/08/2020
Director's details changed for Mr Lee Alan Fitzgerald on 2020-08-10
dot icon10/08/2020
Director's details changed for Mrs Jacqueline Alison Fitzgerald on 2020-08-10
dot icon10/08/2020
Cessation of Lee Alan Fitzgerald as a person with significant control on 2020-08-10
dot icon10/08/2020
Cessation of Jacqueline Alison Fitzgerald as a person with significant control on 2020-08-10
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/10/2019
Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to 52 High Street Pinner HA5 5PW on 2019-10-21
dot icon09/10/2019
Confirmation statement made on 2019-07-31 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/09/2018
Confirmation statement made on 2018-07-31 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/10/2017
Compulsory strike-off action has been discontinued
dot icon26/10/2017
Confirmation statement made on 2017-07-31 with updates
dot icon26/10/2017
Change of details for Mrs Jacqueline Alison Fitzgerald as a person with significant control on 2016-07-30
dot icon26/10/2017
Change of details for a person with significant control
dot icon25/10/2017
Notification of Lee Fitzgerald as a person with significant control on 2016-07-31
dot icon25/10/2017
Notification of Jacqueline Alison Fitzgerald as a person with significant control on 2016-07-31
dot icon24/10/2017
First Gazette notice for compulsory strike-off
dot icon04/08/2017
Director's details changed for Mrs Jacqueline Alison Fitzgerald on 2015-06-06
dot icon04/08/2017
Director's details changed for Mrs Jacqueline Alison Fitzgerald on 2016-07-30
dot icon04/08/2017
Director's details changed for Mr Lee Fitzgerald on 2015-06-06
dot icon04/08/2017
Director's details changed for Mr Lee Fitzgerald on 2016-07-30
dot icon05/11/2016
Compulsory strike-off action has been discontinued
dot icon03/11/2016
Confirmation statement made on 2016-07-31 with updates
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon03/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/11/2014
Compulsory strike-off action has been discontinued
dot icon25/11/2014
First Gazette notice for compulsory strike-off
dot icon21/11/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/12/2013
Compulsory strike-off action has been discontinued
dot icon06/12/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon26/11/2013
First Gazette notice for compulsory strike-off
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/09/2011
Director's details changed for Mrs Jackie Fitzgerald on 2011-08-01
dot icon13/09/2011
Previous accounting period shortened from 2011-04-30 to 2011-03-31
dot icon09/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon27/07/2011
Statement of capital following an allotment of shares on 2011-07-27
dot icon27/07/2011
Appointment of Mrs Jackie Fitzgerald as a director
dot icon15/06/2011
Appointment of Mr Lee Fitzgerald as a director
dot icon15/06/2011
Termination of appointment of Paul Baker as a director
dot icon14/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon12/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
31/07/2022
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitzgerald, Lee Alan
Director
13/04/2010 - Present
2
Fitzgerald, Jacqueline Alison
Director
27/07/2011 - Present
-
Baker, Paul Albert
Director
12/04/2010 - 13/04/2010
15

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAMB CO. NO. 2 LTD

CAMB CO. NO. 2 LTD is an(a) Active company incorporated on 12/04/2010 with the registered office located at 52 High Street, Pinner HA5 5PW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMB CO. NO. 2 LTD?

toggle

CAMB CO. NO. 2 LTD is currently Active. It was registered on 12/04/2010 .

Where is CAMB CO. NO. 2 LTD located?

toggle

CAMB CO. NO. 2 LTD is registered at 52 High Street, Pinner HA5 5PW.

What does CAMB CO. NO. 2 LTD do?

toggle

CAMB CO. NO. 2 LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAMB CO. NO. 2 LTD?

toggle

The latest filing was on 01/04/2022: Compulsory strike-off action has been suspended.