CAMION ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CAMION ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04168903

Incorporation date

27/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 19.9 Highnam Business Centre Newent Road, Highnam, Gloucester GL2 8DNCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2001)
dot icon04/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon29/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon19/03/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon01/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon10/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon12/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon03/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon13/05/2021
Director's details changed for Miss Michelle Ann Farr on 2021-05-13
dot icon04/05/2021
Registered office address changed from Unit 4 Bamfurlong Industrial Park Staverton Gloucestershire GL51 6SX to Unit 19.9 Highnam Business Centre Newent Road Highnam Gloucester GL2 8DN on 2021-05-04
dot icon03/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon07/12/2020
Registration of charge 041689030003, created on 2020-11-19
dot icon30/11/2020
Satisfaction of charge 1 in full
dot icon24/11/2020
Satisfaction of charge 041689030002 in full
dot icon14/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon02/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon17/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon04/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon19/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon23/03/2018
Registration of charge 041689030002, created on 2018-03-21
dot icon06/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon02/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon02/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon04/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/10/2015
Secretary's details changed for Mr Colin Ruairi Spencer on 2015-10-23
dot icon23/10/2015
Director's details changed for Mr Colin Ruairi Spencer on 2015-10-23
dot icon23/10/2015
Director's details changed for Mrs Jane Anne Spencer on 2015-10-23
dot icon03/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon05/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon13/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon26/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon10/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon19/10/2010
Appointment of Mr Colin Ruairi Spencer as a director
dot icon26/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon14/07/2010
Statement of capital following an allotment of shares on 2010-03-05
dot icon14/07/2010
Statement of capital following an allotment of shares on 2010-03-05
dot icon04/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon04/03/2010
Director's details changed for Jane Anne Spencer on 2010-03-04
dot icon04/03/2010
Director's details changed for Michelle Ann Farr on 2010-03-04
dot icon23/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon18/06/2009
Appointment terminated director colin spencer
dot icon14/05/2009
Return made up to 27/02/09; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon21/08/2008
Registered office changed on 21/08/2008 from the oakley kidderminster road droitwich worcestershire GL15 6SX
dot icon10/03/2008
Return made up to 27/02/08; full list of members
dot icon10/03/2008
Director's change of particulars / michelle farr / 05/12/2007
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon07/03/2007
Return made up to 27/02/07; full list of members
dot icon07/03/2007
Director's particulars changed
dot icon22/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon22/03/2006
Return made up to 27/02/06; full list of members
dot icon22/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon14/04/2005
Return made up to 27/02/05; full list of members
dot icon17/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon30/03/2004
Return made up to 27/02/04; full list of members
dot icon21/01/2004
Registered office changed on 21/01/04 from: unit 4 bamfurlong industrial park staverton gloucester gloucestershire GL51 6SX
dot icon05/09/2003
Ad 19/08/03--------- £ si 1@1=1 £ ic 5/6
dot icon05/08/2003
Total exemption full accounts made up to 2003-04-30
dot icon20/07/2003
Registered office changed on 20/07/03 from: 24 sandycroft road churchdown gloucester gloucestershire GL3 1JH
dot icon06/06/2003
Return made up to 27/02/03; full list of members
dot icon11/05/2003
Accounting reference date extended from 28/02/03 to 30/04/03
dot icon11/05/2003
Ad 20/02/03--------- £ si 3@1
dot icon11/05/2003
Nc inc already adjusted 20/02/03
dot icon11/05/2003
Resolutions
dot icon06/03/2003
New director appointed
dot icon29/10/2002
Accounts for a dormant company made up to 2002-02-28
dot icon20/06/2002
Particulars of mortgage/charge
dot icon28/03/2002
Return made up to 27/02/02; full list of members
dot icon01/02/2002
Director resigned
dot icon01/02/2002
New director appointed
dot icon27/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-22.61 % *

* during past year

Cash in Bank

£37,437.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
201.00
-
0.00
79.22K
-
2022
4
369.00
-
0.00
48.37K
-
2023
4
438.00
-
0.00
37.44K
-
2023
4
438.00
-
0.00
37.44K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

438.00 £Ascended18.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.44K £Descended-22.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spencer, Colin Ruairi
Director
01/07/2010 - Present
4
Spencer, Jane Anne
Director
27/01/2002 - Present
3
Farr, Michelle Ann
Director
20/02/2003 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAMION ASSOCIATES LIMITED

CAMION ASSOCIATES LIMITED is an(a) Active company incorporated on 27/02/2001 with the registered office located at Unit 19.9 Highnam Business Centre Newent Road, Highnam, Gloucester GL2 8DN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMION ASSOCIATES LIMITED?

toggle

CAMION ASSOCIATES LIMITED is currently Active. It was registered on 27/02/2001 .

Where is CAMION ASSOCIATES LIMITED located?

toggle

CAMION ASSOCIATES LIMITED is registered at Unit 19.9 Highnam Business Centre Newent Road, Highnam, Gloucester GL2 8DN.

What does CAMION ASSOCIATES LIMITED do?

toggle

CAMION ASSOCIATES LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does CAMION ASSOCIATES LIMITED have?

toggle

CAMION ASSOCIATES LIMITED had 4 employees in 2023.

What is the latest filing for CAMION ASSOCIATES LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-27 with no updates.