CAMELOT U.P.V.C. FASCIAS & GUTTERING LIMITED

Register to unlock more data on OkredoRegister

CAMELOT U.P.V.C. FASCIAS & GUTTERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03674129

Incorporation date

25/11/1998

Size

Micro Entity

Contacts

Registered address

Registered address

27 Mill Road, Kislingbury, Northampton NN7 4BBCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1998)
dot icon12/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon01/12/2025
Micro company accounts made up to 2025-03-31
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon27/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon05/12/2022
Director's details changed for Ms Angela Gilroy on 2022-12-05
dot icon05/12/2022
Director's details changed for Shaun Metters on 2022-12-05
dot icon05/12/2022
Confirmation statement made on 2022-11-26 with updates
dot icon06/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/04/2022
Termination of appointment of Jacqueline Ann Megeary as a secretary on 2022-04-27
dot icon13/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/01/2021
Confirmation statement made on 2020-11-26 with no updates
dot icon26/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon25/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon06/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon11/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon16/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/02/2015
Annual return made up to 2014-11-26 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/01/2014
Annual return made up to 2013-11-26 with full list of shareholders
dot icon28/01/2014
Director's details changed for Shaun Metters on 2013-11-01
dot icon28/01/2014
Secretary's details changed for Mrs Jacqueline Ann Megeary on 2013-11-01
dot icon28/01/2014
Director's details changed for Ms Angela Gilroy on 2013-11-01
dot icon25/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2012
Appointment of Ms Angela Gilroy as a director
dot icon14/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon14/12/2012
Registered office address changed from the Bakehouse Everdon Daventry Northamptonshire NN11 3BL on 2012-12-14
dot icon03/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2011-11-25 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/01/2011
Annual return made up to 2010-11-25 with full list of shareholders
dot icon16/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/01/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon27/01/2010
Director's details changed for Shaun Metters on 2009-11-26
dot icon24/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/03/2009
Return made up to 25/11/08; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/01/2008
Return made up to 25/11/07; full list of members
dot icon07/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/01/2007
Return made up to 25/11/06; full list of members
dot icon18/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/03/2006
Return made up to 25/11/05; full list of members
dot icon10/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon03/12/2004
Return made up to 25/11/04; full list of members
dot icon29/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon22/12/2003
Return made up to 25/11/03; full list of members
dot icon17/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon16/12/2002
Return made up to 25/11/02; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon03/12/2001
Return made up to 25/11/01; full list of members
dot icon12/02/2001
Return made up to 25/11/00; full list of members
dot icon02/11/2000
Accounts for a small company made up to 2000-03-31
dot icon19/01/2000
Return made up to 25/11/99; full list of members
dot icon08/06/1999
Director resigned
dot icon08/06/1999
Secretary resigned
dot icon08/06/1999
New secretary appointed
dot icon08/06/1999
Registered office changed on 08/06/99 from: office 16 council house long buckby wharf long buckby northampton NN6 7PP
dot icon18/02/1999
Registered office changed on 18/02/99 from: castle cottage 22 king street long buckby northamptonshire NN6 7RP
dot icon08/12/1998
Ad 30/11/98--------- £ si 998@1=998 £ ic 2/1000
dot icon08/12/1998
Accounting reference date extended from 30/11/99 to 31/03/00
dot icon26/11/1998
Secretary resigned
dot icon25/11/1998
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
31/03/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
7.36K
-
0.00
27.46K
-
2022
2
14.28K
-
0.00
20.69K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Shaun Metters
Director
25/11/1998 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/11/1998 - 25/11/1998
99600
Mr Neil John Plant
Director
25/11/1998 - 21/05/1999
2
Megeary, Jacqueline Ann
Secretary
04/05/1999 - 27/04/2022
6
Gilroy, Angela
Director
01/01/2012 - Present
-

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+
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 CAMELOT U.P.V.C. FASCIAS & GUTTERING LIMITED

CAMELOT U.P.V.C. FASCIAS & GUTTERING LIMITED is an(a) Active company incorporated on 25/11/1998 with the registered office located at 27 Mill Road, Kislingbury, Northampton NN7 4BB. 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 CAMELOT U.P.V.C. FASCIAS & GUTTERING LIMITED?

toggle

CAMELOT U.P.V.C. FASCIAS & GUTTERING LIMITED is currently Active. It was registered on 25/11/1998 .

Where is CAMELOT U.P.V.C. FASCIAS & GUTTERING LIMITED located?

toggle

CAMELOT U.P.V.C. FASCIAS & GUTTERING LIMITED is registered at 27 Mill Road, Kislingbury, Northampton NN7 4BB.

What does CAMELOT U.P.V.C. FASCIAS & GUTTERING LIMITED do?

toggle

CAMELOT U.P.V.C. FASCIAS & GUTTERING LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CAMELOT U.P.V.C. FASCIAS & GUTTERING LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-11-26 with no updates.