CAMBERLEY RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

CAMBERLEY RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03960814

Incorporation date

30/03/2000

Size

Small

Contacts

Registered address

Registered address

Meriden Hall, Main Road, Meriden, Coventry, West Midlands CV7 7PTCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2000)
dot icon07/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon19/12/2025
Accounts for a small company made up to 2025-03-31
dot icon02/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon04/11/2024
Accounts for a small company made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon28/11/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon01/08/2023
Accounts for a small company made up to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon05/10/2022
Accounts for a small company made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon08/03/2022
Notification of Pertemps Jobshop Limited as a person with significant control on 2022-03-08
dot icon08/03/2022
Cessation of Tim Watts as a person with significant control on 2022-03-08
dot icon05/11/2021
Satisfaction of charge 6 in full
dot icon05/11/2021
Satisfaction of charge 039608140007 in full
dot icon04/10/2021
Accounts for a small company made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon01/10/2020
Accounts for a small company made up to 2019-12-31
dot icon01/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon16/01/2020
Registration of charge 039608140007, created on 2020-01-13
dot icon27/06/2019
Accounts for a small company made up to 2018-12-31
dot icon05/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon12/07/2018
Accounts for a small company made up to 2017-12-31
dot icon04/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon18/08/2017
Accounts for a small company made up to 2016-12-31
dot icon03/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon23/08/2016
Full accounts made up to 2015-12-31
dot icon22/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon16/06/2015
Full accounts made up to 2014-12-31
dot icon24/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon09/09/2014
Full accounts made up to 2013-12-31
dot icon24/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon31/07/2013
Full accounts made up to 2012-12-31
dot icon24/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon10/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon19/01/2012
Termination of appointment of Harriet Fraser as a director
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon28/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon28/04/2011
Secretary's details changed for Mr Nigel John Dudley on 2011-03-30
dot icon21/04/2011
Miscellaneous
dot icon19/04/2011
Termination of appointment of Kent Thompson as a director
dot icon19/04/2011
Termination of appointment of Timothy Watts as a director
dot icon06/04/2011
Appointment of Stephen Carlo Mogano as a director
dot icon05/04/2011
Certificate of change of name
dot icon05/04/2011
Change of name notice
dot icon31/03/2011
Resignation of an auditor
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon26/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon26/04/2010
Director's details changed for Harriet Fraser on 2010-03-30
dot icon05/01/2010
Auditor's resignation
dot icon25/09/2009
Full accounts made up to 2008-12-31
dot icon14/09/2009
Resolutions
dot icon11/09/2009
Particulars of a mortgage or charge / charge no: 6
dot icon14/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon31/03/2009
Return made up to 30/03/09; full list of members
dot icon15/01/2009
Director appointed kent thompson
dot icon18/12/2008
Full accounts made up to 2007-12-31
dot icon21/04/2008
Return made up to 30/03/08; full list of members
dot icon10/12/2007
Director resigned
dot icon21/09/2007
Declaration of satisfaction of mortgage/charge
dot icon15/09/2007
Particulars of mortgage/charge
dot icon08/08/2007
Full accounts made up to 2006-12-31
dot icon10/04/2007
Return made up to 30/03/07; full list of members
dot icon27/10/2006
Full accounts made up to 2005-12-31
dot icon24/10/2006
Director resigned
dot icon24/10/2006
Director's particulars changed
dot icon30/03/2006
Return made up to 30/03/06; full list of members
dot icon04/02/2006
Full accounts made up to 2004-12-31
dot icon16/05/2005
New secretary appointed
dot icon13/05/2005
Secretary resigned
dot icon30/03/2005
Return made up to 30/03/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon28/08/2004
Declaration of satisfaction of mortgage/charge
dot icon30/03/2004
Return made up to 30/03/04; full list of members
dot icon30/03/2004
Director's particulars changed
dot icon30/03/2004
Director's particulars changed
dot icon26/03/2004
Secretary's particulars changed
dot icon26/02/2004
Particulars of mortgage/charge
dot icon29/01/2004
Particulars of mortgage/charge
dot icon01/11/2003
Full accounts made up to 2002-12-31
dot icon11/04/2003
Return made up to 30/03/03; full list of members
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon10/04/2002
Return made up to 30/03/02; full list of members
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon24/09/2001
New director appointed
dot icon21/09/2001
New secretary appointed
dot icon21/09/2001
Secretary resigned
dot icon17/09/2001
Return made up to 30/03/01; full list of members
dot icon31/05/2000
Certificate of change of name
dot icon26/05/2000
Resolutions
dot icon26/05/2000
Resolutions
dot icon25/05/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon19/05/2000
Ad 05/05/00--------- £ si 199@1=199 £ ic 1/200
dot icon12/05/2000
New director appointed
dot icon10/05/2000
Particulars of mortgage/charge
dot icon09/05/2000
Memorandum and Articles of Association
dot icon03/05/2000
Certificate of change of name
dot icon02/05/2000
New director appointed
dot icon02/05/2000
New director appointed
dot icon02/05/2000
New secretary appointed
dot icon02/05/2000
Registered office changed on 02/05/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon27/04/2000
Secretary resigned
dot icon27/04/2000
Director resigned
dot icon30/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mogano, Stephen Carlo
Director
18/03/2011 - Present
83
Dudley, Nigel John
Secretary
03/05/2005 - Present
42

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 RECRUITMENT LIMITED

CAMBERLEY RECRUITMENT LIMITED is an(a) Active company incorporated on 30/03/2000 with the registered office located at Meriden Hall, Main Road, Meriden, Coventry, West Midlands CV7 7PT. 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 RECRUITMENT LIMITED?

toggle

CAMBERLEY RECRUITMENT LIMITED is currently Active. It was registered on 30/03/2000 .

Where is CAMBERLEY RECRUITMENT LIMITED located?

toggle

CAMBERLEY RECRUITMENT LIMITED is registered at Meriden Hall, Main Road, Meriden, Coventry, West Midlands CV7 7PT.

What does CAMBERLEY RECRUITMENT LIMITED do?

toggle

CAMBERLEY RECRUITMENT LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for CAMBERLEY RECRUITMENT LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-30 with no updates.