CAMDEN MOTORS LIMITED

Register to unlock more data on OkredoRegister

CAMDEN MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00312159

Incorporation date

27/03/1936

Size

Dormant

Contacts

Registered address

Registered address

The Copse Barford Road, Bloxham, Banbury OX15 4FFCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1936)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon19/12/2025
Satisfaction of charge 003121590070 in full
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/04/2025
Registered office address changed from Guardian House 7 North Bar Street Banbury OX16 0TB England to The Copse Barford Road Bloxham Banbury OX15 4FF on 2025-04-09
dot icon09/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon07/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon18/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon01/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon24/02/2022
Registration of charge 003121590070, created on 2022-02-21
dot icon03/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon20/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/06/2020
Termination of appointment of David William Hammond as a secretary on 2020-03-10
dot icon10/06/2020
Termination of appointment of David William Hammond as a director on 2020-03-10
dot icon06/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon30/01/2020
Registered office address changed from 11 Osier Way Olney Office Park Olney Buckinghamshire MK46 5FP England to Guardian House 7 North Bar Street Banbury OX16 0TB on 2020-01-30
dot icon13/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon11/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon10/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/07/2017
Registered office address changed from 77-83 Grovebury Road Leighton Buzzard Bedfordshire LU7 4TE to 11 Osier Way Olney Office Park Olney Buckinghamshire MK46 5FP on 2017-07-05
dot icon11/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon01/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon24/02/2016
Director's details changed for Mr Paul John Dunkley on 2016-01-29
dot icon22/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon27/01/2015
Satisfaction of charge 48 in full
dot icon27/01/2015
Satisfaction of charge 47 in full
dot icon27/01/2015
Satisfaction of charge 18 in full
dot icon27/01/2015
Satisfaction of charge 69 in full
dot icon04/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon11/04/2014
Director's details changed for Mr David William Hammond on 2014-03-24
dot icon11/04/2014
Director's details changed for Mr Paul John Dunkley on 2014-03-24
dot icon11/04/2014
Secretary's details changed for Mr David William Hammond on 2014-03-24
dot icon07/04/2014
Registered office address changed from Allen Ford - Warwick Tachbrook Park Drive Warwick CV34 6SY England on 2014-04-07
dot icon29/05/2013
Registered office address changed from Hopping Hill, Harlestone Road Northampton Northamptonshire NN5 6PD on 2013-05-29
dot icon10/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon13/02/2013
Accounts for a dormant company made up to 2011-12-31
dot icon20/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon12/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon16/09/2010
Accounts made up to 2009-12-31
dot icon28/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon07/10/2009
Director's details changed for Mr. Paul John Dunkley on 2009-10-06
dot icon07/10/2009
Director's details changed for Mr David William Hammond on 2009-10-06
dot icon07/10/2009
Secretary's details changed for Mr David William Hammond on 2009-10-06
dot icon08/08/2009
Accounts made up to 2008-12-31
dot icon11/06/2009
Return made up to 06/04/09; full list of members
dot icon17/10/2008
Director's change of particulars / paul dunkley / 06/10/2008
dot icon15/07/2008
Accounts made up to 2007-12-31
dot icon18/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59
dot icon18/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon17/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon17/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon17/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon17/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon17/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon17/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon17/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon17/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon17/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon17/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon17/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon17/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon17/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon17/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
dot icon17/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon17/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54
dot icon17/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55
dot icon17/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63
dot icon17/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62
dot icon17/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61
dot icon17/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60
dot icon17/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
dot icon17/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57
dot icon17/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56
dot icon17/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64
dot icon17/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65
dot icon17/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66
dot icon15/04/2008
Return made up to 06/04/08; full list of members
dot icon28/11/2007
Particulars of mortgage/charge
dot icon22/05/2007
Accounts made up to 2006-12-31
dot icon20/04/2007
Return made up to 06/04/07; full list of members
dot icon26/06/2006
Accounts made up to 2005-12-31
dot icon03/05/2006
Return made up to 06/04/06; full list of members
dot icon03/05/2006
Location of debenture register
dot icon03/05/2006
Location of register of members
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon18/11/2005
Declaration of assistance for shares acquisition
dot icon18/11/2005
Declaration of assistance for shares acquisition
dot icon18/11/2005
Declaration of assistance for shares acquisition
dot icon18/11/2005
Declaration of assistance for shares acquisition
dot icon18/11/2005
Declaration of assistance for shares acquisition
dot icon18/11/2005
Declaration of assistance for shares acquisition
dot icon18/11/2005
Declaration of assistance for shares acquisition
dot icon18/11/2005
Declaration of assistance for shares acquisition
dot icon18/11/2005
Declaration of assistance for shares acquisition
dot icon18/11/2005
Declaration of assistance for shares acquisition
dot icon18/11/2005
Declaration of assistance for shares acquisition
dot icon18/11/2005
Declaration of assistance for shares acquisition
dot icon25/10/2005
Registered office changed on 25/10/05 from: witan court, 330-334 witan gate, milton keynes, buckinghamshire MK9 1EJ
dot icon06/07/2005
Accounts made up to 2004-12-31
dot icon12/04/2005
Return made up to 06/04/05; full list of members
dot icon17/02/2005
Secretary resigned;director resigned
dot icon17/02/2005
New secretary appointed
dot icon10/09/2004
Accounts made up to 2003-12-31
dot icon25/08/2004
Director resigned
dot icon05/05/2004
Return made up to 06/04/04; full list of members
dot icon13/01/2004
Particulars of mortgage/charge
dot icon03/01/2004
Particulars of mortgage/charge
dot icon04/09/2003
Accounts made up to 2002-12-31
dot icon18/07/2003
Particulars of mortgage/charge
dot icon17/07/2003
Particulars of mortgage/charge
dot icon15/07/2003
Declaration of assistance for shares acquisition
dot icon15/07/2003
Declaration of assistance for shares acquisition
dot icon15/07/2003
Declaration of assistance for shares acquisition
dot icon15/07/2003
Declaration of assistance for shares acquisition
dot icon15/07/2003
Memorandum and Articles of Association
dot icon15/07/2003
Resolutions
dot icon12/07/2003
Particulars of mortgage/charge
dot icon12/07/2003
Particulars of mortgage/charge
dot icon12/07/2003
Particulars of mortgage/charge
dot icon12/07/2003
Particulars of mortgage/charge
dot icon12/07/2003
Particulars of mortgage/charge
dot icon12/07/2003
Particulars of mortgage/charge
dot icon12/07/2003
Particulars of mortgage/charge
dot icon12/07/2003
Particulars of mortgage/charge
dot icon12/07/2003
Particulars of mortgage/charge
dot icon12/07/2003
Particulars of mortgage/charge
dot icon12/07/2003
Particulars of mortgage/charge
dot icon12/07/2003
Particulars of mortgage/charge
dot icon12/07/2003
Particulars of mortgage/charge
dot icon12/07/2003
Particulars of mortgage/charge
dot icon25/06/2003
Auditor's resignation
dot icon11/04/2003
Return made up to 06/04/03; full list of members
dot icon20/02/2003
Declaration of satisfaction of mortgage/charge
dot icon20/02/2003
Declaration of satisfaction of mortgage/charge
dot icon08/01/2003
Declaration of satisfaction of mortgage/charge
dot icon08/01/2003
Declaration of satisfaction of mortgage/charge
dot icon08/01/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2002
Particulars of mortgage/charge
dot icon23/07/2002
Particulars of mortgage/charge
dot icon14/06/2002
Accounts made up to 2001-12-31
dot icon22/04/2002
Return made up to 06/04/02; full list of members
dot icon21/03/2002
Particulars of mortgage/charge
dot icon22/02/2002
Declaration of satisfaction of mortgage/charge
dot icon22/02/2002
Declaration of satisfaction of mortgage/charge
dot icon22/02/2002
Declaration of satisfaction of mortgage/charge
dot icon27/12/2001
Particulars of mortgage/charge
dot icon24/10/2001
Director resigned
dot icon18/07/2001
Particulars of mortgage/charge
dot icon17/07/2001
Particulars of mortgage/charge
dot icon17/07/2001
Particulars of mortgage/charge
dot icon17/07/2001
Particulars of mortgage/charge
dot icon17/07/2001
Particulars of mortgage/charge
dot icon17/07/2001
Particulars of mortgage/charge
dot icon17/07/2001
Particulars of mortgage/charge
dot icon17/07/2001
Particulars of mortgage/charge
dot icon17/07/2001
Particulars of mortgage/charge
dot icon17/07/2001
Particulars of mortgage/charge
dot icon17/07/2001
Particulars of mortgage/charge
dot icon17/07/2001
Particulars of mortgage/charge
dot icon17/07/2001
Particulars of mortgage/charge
dot icon17/07/2001
Particulars of mortgage/charge
dot icon14/07/2001
Particulars of mortgage/charge
dot icon14/07/2001
Particulars of mortgage/charge
dot icon05/07/2001
New director appointed
dot icon05/07/2001
New director appointed
dot icon03/07/2001
Registered office changed on 03/07/01 from: fitzroy house, 69/79 lake street, leighton buzzard, bedfordshire LU7 8RZ
dot icon23/05/2001
Accounts made up to 2000-12-31
dot icon03/05/2001
Return made up to 06/04/01; full list of members
dot icon06/09/2000
Accounts made up to 1999-12-31
dot icon18/04/2000
Return made up to 06/04/00; full list of members
dot icon02/11/1999
Declaration of satisfaction of mortgage/charge
dot icon12/10/1999
Accounts made up to 1998-12-31
dot icon05/08/1999
Declaration of satisfaction of mortgage/charge
dot icon05/08/1999
Declaration of satisfaction of mortgage/charge
dot icon05/08/1999
Declaration of satisfaction of mortgage/charge
dot icon02/08/1999
Declaration of assistance for shares acquisition
dot icon17/07/1999
Particulars of mortgage/charge
dot icon16/07/1999
Particulars of mortgage/charge
dot icon16/07/1999
Particulars of mortgage/charge
dot icon16/07/1999
Particulars of mortgage/charge
dot icon16/07/1999
Particulars of mortgage/charge
dot icon16/07/1999
Particulars of mortgage/charge
dot icon16/07/1999
Particulars of mortgage/charge
dot icon16/07/1999
Particulars of mortgage/charge
dot icon16/07/1999
Particulars of mortgage/charge
dot icon16/07/1999
Particulars of mortgage/charge
dot icon15/07/1999
Particulars of mortgage/charge
dot icon14/07/1999
Particulars of mortgage/charge
dot icon09/07/1999
Declaration of satisfaction of mortgage/charge
dot icon08/05/1999
Return made up to 06/04/99; no change of members
dot icon14/04/1999
Particulars of mortgage/charge
dot icon19/02/1999
Particulars of mortgage/charge
dot icon19/02/1999
Particulars of mortgage/charge
dot icon19/02/1999
Particulars of mortgage/charge
dot icon19/02/1999
Particulars of mortgage/charge
dot icon19/02/1999
Particulars of mortgage/charge
dot icon19/02/1999
Particulars of mortgage/charge
dot icon07/01/1999
Particulars of mortgage/charge
dot icon02/11/1998
Auditor's resignation
dot icon20/10/1998
Particulars of mortgage/charge
dot icon06/08/1998
Accounts made up to 1997-12-31
dot icon05/08/1998
Particulars of mortgage/charge
dot icon20/05/1998
Return made up to 06/04/98; no change of members
dot icon24/04/1998
Declaration of satisfaction of mortgage/charge
dot icon28/01/1998
Particulars of mortgage/charge
dot icon30/07/1997
Accounts made up to 1996-12-31
dot icon18/06/1997
Declaration of mortgage charge released/ceased
dot icon28/04/1997
Return made up to 06/04/97; full list of members
dot icon19/03/1997
Registered office changed on 19/03/97 from: 52 lake street, leighton buzzard, bedfordshire LU7 8RZ
dot icon26/01/1997
Director resigned
dot icon09/12/1996
Declaration of assistance for shares acquisition
dot icon09/12/1996
Resolutions
dot icon05/12/1996
Particulars of mortgage/charge
dot icon15/10/1996
Director resigned
dot icon15/10/1996
Director resigned
dot icon25/03/1996
Return made up to 06/04/96; no change of members
dot icon25/03/1996
Accounts made up to 1995-12-31
dot icon03/05/1995
Accounts made up to 1994-12-31
dot icon03/05/1995
Return made up to 06/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Declaration of satisfaction of mortgage/charge
dot icon01/06/1994
Accounts made up to 1993-12-31
dot icon16/05/1994
Return made up to 06/04/94; full list of members
dot icon11/05/1994
Particulars of mortgage/charge
dot icon02/12/1993
Director resigned;new director appointed
dot icon24/06/1993
Particulars of mortgage/charge
dot icon20/05/1993
Return made up to 06/04/93; no change of members
dot icon10/05/1993
Accounts made up to 1992-12-31
dot icon30/12/1992
Declaration of satisfaction of mortgage/charge
dot icon09/06/1992
Accounts made up to 1991-12-31
dot icon09/06/1992
Return made up to 06/04/92; no change of members
dot icon06/02/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon24/01/1992
New director appointed
dot icon07/07/1991
Return made up to 06/04/91; full list of members
dot icon19/06/1991
Full group accounts made up to 1990-12-31
dot icon22/04/1991
Director's particulars changed
dot icon13/03/1991
Director resigned
dot icon05/07/1990
Full group accounts made up to 1989-12-31
dot icon05/07/1990
Return made up to 06/04/90; full list of members
dot icon25/06/1990
New director appointed
dot icon26/02/1990
New director appointed
dot icon26/02/1990
Director resigned
dot icon26/02/1990
Director resigned
dot icon26/05/1989
Accounts made up to 1988-12-31
dot icon26/05/1989
Return made up to 09/03/89; full list of members
dot icon04/04/1989
New director appointed
dot icon04/04/1989
Director resigned
dot icon10/05/1988
Secretary resigned;new secretary appointed
dot icon12/04/1988
Full group accounts made up to 1987-12-31
dot icon12/04/1988
Return made up to 11/03/88; full list of members
dot icon11/04/1987
Group of companies' accounts made up to 1986-12-31
dot icon11/04/1987
Return made up to 27/03/87; full list of members
dot icon20/02/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/05/1986
Return made up to 14/03/86; full list of members
dot icon11/04/1986
Accounts made up to 1985-12-31
dot icon16/04/1985
Accounts made up to 1984-12-31
dot icon29/02/1984
Accounts made up to 1983-12-31
dot icon16/04/1983
Accounts made up to 1982-12-31
dot icon13/04/1982
Accounts made up to 1981-12-31
dot icon19/06/1981
Accounts made up to 1990-12-31
dot icon06/06/1980
Accounts made up to 1979-12-31
dot icon08/02/1979
Accounts made up to 1978-09-30
dot icon26/01/1978
Accounts made up to 1977-09-30
dot icon04/03/1977
Accounts made up to 1976-09-30
dot icon28/02/1976
Accounts made up to 1975-09-30
dot icon17/01/1975
Accounts made up to 1974-09-30
dot icon01/02/1974
Accounts made up to 2073-09-30
dot icon27/03/1936
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hammond, David William
Secretary
25/01/2005 - 10/03/2020
13
Hammond, David William
Director
24/05/2001 - 10/03/2020
39
Yardley, John Edward
Director
28/06/2001 - 28/07/2004
5
Highfield, John Charles Tyson
Director
22/09/1993 - 12/09/1996
7

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 CAMDEN MOTORS LIMITED

CAMDEN MOTORS LIMITED is an(a) Active company incorporated on 27/03/1936 with the registered office located at The Copse Barford Road, Bloxham, Banbury OX15 4FF. There is currently no 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 CAMDEN MOTORS LIMITED?

toggle

CAMDEN MOTORS LIMITED is currently Active. It was registered on 27/03/1936 .

Where is CAMDEN MOTORS LIMITED located?

toggle

CAMDEN MOTORS LIMITED is registered at The Copse Barford Road, Bloxham, Banbury OX15 4FF.

What does CAMDEN MOTORS LIMITED do?

toggle

CAMDEN MOTORS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CAMDEN MOTORS LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with no updates.