CAMERON FABRIC ENGINEERING LTD

Register to unlock more data on OkredoRegister

CAMERON FABRIC ENGINEERING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01618949

Incorporation date

02/03/1982

Size

Small

Contacts

Registered address

Registered address

Cameron Balloons Ltd St. Johns Street, Bedminster, Bristol BS3 4NHCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1986)
dot icon07/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon21/07/2025
Accounts for a small company made up to 2025-01-31
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon25/06/2024
Accounts for a small company made up to 2024-01-31
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon31/08/2023
Accounts for a small company made up to 2023-01-31
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon22/11/2022
Accounts for a small company made up to 2021-01-31
dot icon26/10/2022
Accounts for a small company made up to 2022-01-31
dot icon02/02/2022
Appointment of Mr Christopher John Lachenicht as a director on 2022-02-02
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon07/01/2021
Termination of appointment of Lindsay Alan Sadler as a director on 2020-10-31
dot icon12/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon20/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon02/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon31/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon04/05/2017
Total exemption full accounts made up to 2017-01-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon19/10/2016
Accounts for a small company made up to 2016-01-31
dot icon12/08/2016
Second filing of the annual return made up to 2015-12-31
dot icon04/03/2016
Annual return
dot icon04/03/2016
Clarification AP01 was removed from the public register on 20/05/2016 as it was invalid or ineffective.
dot icon04/03/2016
Rectified AP01 was removed from the public register on 20/05/2016 as it was invalid or ineffective.
dot icon10/02/2016
Previous accounting period extended from 2015-12-31 to 2016-01-31
dot icon09/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/08/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon15/08/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon26/06/2014
Appointment of Mr Jeremy Nicolas Hopkins Purvis as a director
dot icon26/06/2014
Appointment of Mr Craig Lee Moore as a director
dot icon26/06/2014
Appointment of Mr Lindsay Alan Sadler as a director
dot icon26/06/2014
Appointment of Mr Craig Lee Moore as a director
dot icon11/02/2014
Certificate of change of name
dot icon11/02/2014
Change of name notice
dot icon31/01/2014
Appointment of Ms Hannah Ellen Cameron as a director
dot icon31/01/2014
Appointment of Mrs Margaret Louise Cameron as a director
dot icon31/01/2014
Appointment of Ms Hannah Ellen Cameron as a secretary
dot icon31/01/2014
Registered office address changed from , Cameron Balloons Ltd St. Johns Street, Bedminster, Bristol, BS3 4NH on 2014-01-31
dot icon31/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon31/01/2014
Appointment of Mrs Margaret Louise Cameron as a director
dot icon31/01/2014
Appointment of Ms Hannah Ellen Cameron as a secretary
dot icon31/01/2014
Appointment of Ms Hannah Ellen Cameron as a director
dot icon31/01/2014
Registered office address changed from , 2 Charnwood House, Marsh Road, Ashton, Bristol, BS3 2NA on 2014-01-31
dot icon08/11/2013
Termination of appointment of Maria Noble as a secretary
dot icon08/11/2013
Termination of appointment of Alan Noble as a director
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Director's details changed for Alan Richard Noble on 2009-10-02
dot icon14/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/01/2009
Return made up to 31/12/08; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/02/2008
Registered office changed on 14/02/08 from: 3RD floor, howard house, queens avenue, clifton bristol BS8 1QT
dot icon11/02/2008
Return made up to 31/12/07; no change of members
dot icon14/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/02/2007
Return made up to 31/12/06; full list of members
dot icon10/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/01/2006
Return made up to 31/12/05; full list of members
dot icon24/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon01/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon31/01/2004
Return made up to 31/12/03; full list of members
dot icon21/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/01/2003
Return made up to 31/12/02; full list of members
dot icon28/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon29/01/2002
Return made up to 31/12/01; full list of members
dot icon22/06/2001
Accounts for a small company made up to 2000-12-31
dot icon25/01/2001
Return made up to 31/12/00; full list of members
dot icon21/04/2000
Accounts for a small company made up to 1999-12-31
dot icon04/02/2000
Return made up to 31/12/99; full list of members
dot icon07/06/1999
Accounts for a small company made up to 1998-12-31
dot icon24/01/1999
Return made up to 31/12/98; full list of members
dot icon13/08/1998
Accounts for a small company made up to 1997-12-31
dot icon25/01/1998
Return made up to 31/12/97; no change of members
dot icon25/06/1997
Accounts for a small company made up to 1996-12-31
dot icon25/06/1997
New secretary appointed
dot icon25/06/1997
Secretary resigned
dot icon08/05/1997
Registered office changed on 08/05/97 from: wenlock house, dinghurst road, churchill, avon BS19 5PN
dot icon07/01/1997
Return made up to 31/12/96; no change of members
dot icon22/07/1996
Accounts for a small company made up to 1995-12-31
dot icon08/01/1996
Return made up to 31/12/95; full list of members
dot icon27/10/1995
Accounts for a small company made up to 1994-12-31
dot icon20/10/1995
Registered office changed on 20/10/95 from: fairweather bath road, blagdon, bristol, avon BS18 6TH
dot icon30/01/1995
Return made up to 31/12/94; no change of members
dot icon16/08/1994
Accounts for a small company made up to 1993-12-31
dot icon20/02/1994
Return made up to 31/12/93; no change of members
dot icon21/09/1993
Accounts for a small company made up to 1992-12-31
dot icon06/01/1993
Return made up to 31/12/92; full list of members
dot icon30/11/1992
Full accounts made up to 1991-12-31
dot icon08/01/1992
Return made up to 31/12/91; no change of members
dot icon08/01/1992
Registered office changed on 08/01/92
dot icon08/11/1991
Ad 12/10/91--------- £ si 2@1=2 £ ic 12/14
dot icon30/10/1991
Full accounts made up to 1990-12-31
dot icon22/10/1990
Return made up to 27/07/90; full list of members
dot icon31/07/1990
Full accounts made up to 1989-12-31
dot icon23/02/1990
Full accounts made up to 1988-12-31
dot icon23/02/1990
Return made up to 31/12/89; full list of members
dot icon22/01/1990
Ad 21/12/89--------- £ si 2@1=2 £ ic 10/12
dot icon11/12/1989
Compulsory strike-off action has been discontinued
dot icon11/12/1989
Full accounts made up to 1987-12-31
dot icon11/12/1989
Return made up to 31/12/88; full list of members
dot icon05/12/1989
First Gazette notice for compulsory strike-off
dot icon31/10/1987
Resolutions
dot icon31/10/1987
Accounts made up to 1985-12-31
dot icon27/10/1987
Resolutions
dot icon27/10/1987
Accounts made up to 1986-12-31
dot icon09/10/1987
New secretary appointed;new director appointed
dot icon09/10/1987
Return made up to 11/09/86; full list of members
dot icon09/10/1987
Return made up to 20/03/87; full list of members
dot icon14/05/1987
Registered office changed on 14/05/87 from: eardington mill, eardington, bridgnorth, shropshire WV16 5LA
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/09/1986
Certificate of change of name
dot icon09/09/1986
Registered office changed on 09/09/86 from: eardington mill, eardington, bridgnorth, shropshire WV16 5LA
dot icon09/09/1986
Registered office changed on 09/09/86 from: eardington hill, eardington, bridgworth, shropshire WV16 5LA
dot icon09/09/1986
Registered office changed on 09/09/86 from: kennet house, 80-82 kings road, reading, berkshire
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
31/01/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
71.04K
-
0.00
866.48K
-
2023
0
78.09K
-
0.00
435.23K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sadler, Lindsay Alan
Director
26/06/2014 - 31/10/2020
4
Purvis, Jeremy Nicholas Hopkins
Director
26/06/2014 - Present
-
Moore, Craig Lee
Director
26/06/2014 - Present
1
Cameron, Margaret Louise
Director
30/01/2014 - Present
4
Cameron, Hannah Ellen
Director
30/01/2014 - Present
2

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 CAMERON FABRIC ENGINEERING LTD

CAMERON FABRIC ENGINEERING LTD is an(a) Active company incorporated on 02/03/1982 with the registered office located at Cameron Balloons Ltd St. Johns Street, Bedminster, Bristol BS3 4NH. There are currently 6 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 CAMERON FABRIC ENGINEERING LTD?

toggle

CAMERON FABRIC ENGINEERING LTD is currently Active. It was registered on 02/03/1982 .

Where is CAMERON FABRIC ENGINEERING LTD located?

toggle

CAMERON FABRIC ENGINEERING LTD is registered at Cameron Balloons Ltd St. Johns Street, Bedminster, Bristol BS3 4NH.

What does CAMERON FABRIC ENGINEERING LTD do?

toggle

CAMERON FABRIC ENGINEERING LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CAMERON FABRIC ENGINEERING LTD?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-31 with no updates.