CAMEL POWER LIMITED

Register to unlock more data on OkredoRegister

CAMEL POWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09226095

Incorporation date

19/09/2014

Size

Small

Contacts

Registered address

Registered address

C/O Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough NN8 6AXCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2014)
dot icon02/04/2026
Accounts for a small company made up to 2024-12-31
dot icon29/05/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon12/08/2024
Registered office address changed from C/O Material Change Ltd, the Amphenol Building, Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX England to C/O Material Change Ltd, the Amphenol Building 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX on 2024-08-12
dot icon02/08/2024
Change of details for Mc Asset Co Limited as a person with significant control on 2024-07-25
dot icon30/07/2024
Registered office address changed from The Watering Farm Creeting St. Mary Ipswich IP6 8nd England to C/O Material Change Ltd, the Amphenol Building, Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX on 2024-07-30
dot icon26/07/2024
Termination of appointment of James Peter Samworth as a director on 2024-07-25
dot icon26/07/2024
Termination of appointment of Hugh Alexander Unwin as a director on 2024-07-25
dot icon26/07/2024
Appointment of Mr Nicholas Charles Clements as a director on 2024-07-25
dot icon26/07/2024
Appointment of Ms Hannah Lucy Miles as a director on 2024-07-25
dot icon28/05/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon07/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon13/09/2022
Accounts for a small company made up to 2021-12-31
dot icon01/07/2022
Change of details for Mc Asset Co Limited as a person with significant control on 2022-03-09
dot icon31/05/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon11/05/2022
Termination of appointment of Stefania Trivellato as a director on 2022-02-25
dot icon25/02/2022
Appointment of Mr James Peter Samworth as a director on 2022-02-25
dot icon25/02/2022
Appointment of Mr Hugh Alexander Unwin as a director on 2022-02-25
dot icon10/09/2021
Accounts for a small company made up to 2020-12-31
dot icon17/06/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon17/06/2021
Previous accounting period extended from 2020-12-22 to 2020-12-31
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-22
dot icon21/12/2020
Termination of appointment of Robert Oliver Graham Guest as a director on 2020-12-17
dot icon16/12/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-22
dot icon15/12/2020
Registered office address changed from The Watering Farm Creeting St. Mary Ipswich IP6 8nd England to The Watering Farm Creeting St. Mary Ipswich IP6 8nd on 2020-12-15
dot icon24/09/2020
Total exemption full accounts made up to 2019-03-31
dot icon01/06/2020
Confirmation statement made on 2020-05-27 with updates
dot icon11/03/2020
Compulsory strike-off action has been discontinued
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon08/01/2020
Appointment of Hannah Lucy Miles as a secretary on 2019-12-23
dot icon08/01/2020
Termination of appointment of External Officer Limited as a secretary on 2019-12-23
dot icon08/01/2020
Appointment of Mr Edward William Bastow as a director on 2019-12-23
dot icon07/01/2020
Termination of appointment of George Samuel Krempels as a director on 2019-12-23
dot icon07/01/2020
Appointment of Ms Stefania Trivellato as a director on 2019-12-23
dot icon07/01/2020
Termination of appointment of Uk Officer Ltd as a director on 2019-12-23
dot icon07/01/2020
Appointment of Mr Robert Oliver Graham Guest as a director on 2019-12-23
dot icon06/01/2020
Registered office address changed from C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England to The Watering Farm Creeting St. Mary Ipswich IP6 8nd on 2020-01-06
dot icon06/01/2020
Notification of Mc Asset Co Limited as a person with significant control on 2019-12-23
dot icon06/01/2020
Cessation of Share Nominees Limited as a person with significant control on 2019-12-23
dot icon23/12/2019
Resolutions
dot icon22/11/2019
Appointment of Uk Officer Ltd as a director on 2019-11-21
dot icon22/11/2019
Termination of appointment of Joanne Louise Cook as a director on 2019-11-21
dot icon31/05/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon02/04/2019
Registered office address changed from Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 2019-04-02
dot icon15/02/2019
Appointment of Mr George Samuel Krempels as a director on 2019-02-01
dot icon01/02/2019
Termination of appointment of Oliver Gordon Hughes as a director on 2019-02-01
dot icon28/12/2018
Accounts for a small company made up to 2018-03-31
dot icon20/12/2018
Director's details changed for Mrs Joanne Louise Cook on 2017-12-04
dot icon30/05/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon15/12/2017
Accounts for a small company made up to 2017-03-31
dot icon31/05/2017
Confirmation statement made on 2017-05-27 with updates
dot icon12/12/2016
Accounts for a small company made up to 2016-03-31
dot icon24/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon27/05/2015
Director's details changed for Mr Oliver Gordon Hughes on 2015-05-26
dot icon21/05/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon26/04/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon10/04/2015
Statement of capital following an allotment of shares on 2015-03-17
dot icon06/03/2015
Statement of capital following an allotment of shares on 2015-02-12
dot icon16/02/2015
Statement of capital following an allotment of shares on 2015-01-15
dot icon22/01/2015
Statement of capital following an allotment of shares on 2014-12-23
dot icon22/01/2015
Resolutions
dot icon22/01/2015
Particulars of variation of rights attached to shares
dot icon22/01/2015
Change of share class name or designation
dot icon14/01/2015
Appointment of Mr Oliver Gordon Hughes as a director on 2014-12-23
dot icon14/01/2015
Registered office address changed from Brook House Polmennor Road Heamoor Penzance Cornwall TR18 3JF United Kingdom to Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN on 2015-01-14
dot icon14/01/2015
Current accounting period shortened from 2015-09-30 to 2015-03-31
dot icon19/09/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Oliver Gordon
Director
23/12/2014 - 01/02/2019
111
Guest, Robert Oliver Graham
Director
23/12/2019 - 17/12/2020
29
Samworth, James Peter
Director
25/02/2022 - 25/07/2024
58
EXTERNAL OFFICER LIMITED
Corporate Secretary
19/09/2014 - 23/12/2019
184
UK OFFICER LTD
Corporate Director
21/11/2019 - 23/12/2019
48

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMEL POWER LIMITED

CAMEL POWER LIMITED is an(a) Active company incorporated on 19/09/2014 with the registered office located at C/O Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough NN8 6AX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMEL POWER LIMITED?

toggle

CAMEL POWER LIMITED is currently Active. It was registered on 19/09/2014 .

Where is CAMEL POWER LIMITED located?

toggle

CAMEL POWER LIMITED is registered at C/O Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough NN8 6AX.

What does CAMEL POWER LIMITED do?

toggle

CAMEL POWER LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for CAMEL POWER LIMITED?

toggle

The latest filing was on 02/04/2026: Accounts for a small company made up to 2024-12-31.