CAMBERLEY KART CLUB LIMITED

Register to unlock more data on OkredoRegister

CAMBERLEY KART CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02929584

Incorporation date

16/05/1994

Size

Micro Entity

Contacts

Registered address

Registered address

3 Bank Buildings, 149 High Street, Cranleigh, Surrey GU6 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1994)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon28/09/2024
Micro company accounts made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon26/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon28/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon20/12/2020
Micro company accounts made up to 2019-12-31
dot icon18/06/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon17/09/2019
Termination of appointment of Jane Johnson as a secretary on 2019-09-04
dot icon17/06/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon29/09/2018
Micro company accounts made up to 2017-12-31
dot icon22/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon27/12/2017
Director's details changed for Mr Ian Malcolm Johnson on 2017-12-27
dot icon27/12/2017
Secretary's details changed for Jane Johnson on 2017-12-27
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/07/2017
Registered office address changed from Ckc 96 Minley Road Farnborough Hampshire GU14 9QW to 3 Bank Buildings 149 High Street Cranleigh Surrey GU6 8BB on 2017-07-04
dot icon29/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/06/2016
Annual return made up to 2016-05-16 no member list
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/06/2015
Annual return made up to 2015-05-16 no member list
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/05/2014
Annual return made up to 2014-05-16 no member list
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-05-16 no member list
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-05-16 no member list
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/05/2011
Annual return made up to 2011-05-16 no member list
dot icon28/01/2011
Registered office address changed from 25 Freshwater Parade Bishopric Horsham West Sussex RH12 1QD on 2011-01-28
dot icon14/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/07/2010
Annual return made up to 2010-05-16 no member list
dot icon08/07/2010
Director's details changed for Ian Malcolm Johnson on 2010-05-16
dot icon08/07/2010
Director's details changed for Anthony Eric Cope on 2010-05-16
dot icon06/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/06/2009
Annual return made up to 16/05/09
dot icon02/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/05/2008
Annual return made up to 16/05/08
dot icon10/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon05/06/2007
Total exemption full accounts made up to 2005-12-31
dot icon29/05/2007
Annual return made up to 16/05/07
dot icon05/09/2006
Total exemption full accounts made up to 2004-12-31
dot icon20/06/2006
Annual return made up to 16/05/06
dot icon27/05/2005
Annual return made up to 16/05/05
dot icon30/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon28/05/2004
Annual return made up to 16/05/04
dot icon07/04/2004
Annual return made up to 16/05/03
dot icon23/03/2004
Compulsory strike-off action has been discontinued
dot icon17/03/2004
Total exemption small company accounts made up to 2002-12-31
dot icon16/03/2004
First Gazette notice for compulsory strike-off
dot icon16/07/2003
Registered office changed on 16/07/03 from: 8A station parade tarring road worthing west sussex BN11 4SS
dot icon13/02/2003
Annual return made up to 16/05/02
dot icon29/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon22/06/2001
Annual return made up to 16/05/01
dot icon07/02/2001
Registered office changed on 07/02/01 from: 26 high street haslemere surrey GU27 2HW
dot icon30/01/2001
Accounts for a small company made up to 2000-12-31
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon30/06/2000
Annual return made up to 16/05/00
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon27/07/1999
Annual return made up to 16/05/99
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon03/08/1998
New director appointed
dot icon03/08/1998
Annual return made up to 16/05/98
dot icon15/06/1998
Annual return made up to 16/05/97
dot icon08/04/1998
Secretary resigned
dot icon08/04/1998
New secretary appointed
dot icon26/09/1997
New director appointed
dot icon26/09/1997
Director resigned
dot icon26/09/1997
Registered office changed on 26/09/97 from: charter court third avenue southampton hampshire SO15 0AP
dot icon26/09/1997
Full accounts made up to 1996-12-31
dot icon01/06/1996
Annual return made up to 16/05/96
dot icon09/05/1996
Director resigned
dot icon06/05/1996
Accounts for a small company made up to 1994-12-31
dot icon06/05/1996
Accounts for a small company made up to 1995-12-31
dot icon05/12/1995
Compulsory strike-off action has been discontinued
dot icon24/11/1995
Annual return made up to 16/05/95
dot icon24/11/1995
New director appointed
dot icon23/11/1995
Certificate of change of name
dot icon07/11/1995
First Gazette notice for compulsory strike-off
dot icon14/02/1995
Accounting reference date notified as 31/12
dot icon09/06/1994
Director resigned;new director appointed
dot icon09/06/1994
Secretary resigned;new secretary appointed
dot icon09/06/1994
Registered office changed on 09/06/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon16/05/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
42.37K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cope, Anthony Eric
Director
20/07/1998 - Present
-
Johnson, Ian Malcolm
Director
01/09/1997 - Present
-

Persons with Significant Control

1
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 CAMBERLEY KART CLUB LIMITED

CAMBERLEY KART CLUB LIMITED is an(a) Active company incorporated on 16/05/1994 with the registered office located at 3 Bank Buildings, 149 High Street, Cranleigh, Surrey GU6 8BB. 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 CAMBERLEY KART CLUB LIMITED?

toggle

CAMBERLEY KART CLUB LIMITED is currently Active. It was registered on 16/05/1994 .

Where is CAMBERLEY KART CLUB LIMITED located?

toggle

CAMBERLEY KART CLUB LIMITED is registered at 3 Bank Buildings, 149 High Street, Cranleigh, Surrey GU6 8BB.

What does CAMBERLEY KART CLUB LIMITED do?

toggle

CAMBERLEY KART CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CAMBERLEY KART CLUB LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.