CAMIONS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAMIONS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05522436

Incorporation date

29/07/2005

Size

Micro Entity

Contacts

Registered address

Registered address

18 18 North Bar Within, Beverley, East Yorkshire HU17 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2005)
dot icon15/04/2026
Micro company accounts made up to 2025-07-31
dot icon29/07/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-07-31
dot icon30/07/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon19/03/2024
Micro company accounts made up to 2023-07-31
dot icon01/08/2023
Confirmation statement made on 2023-07-29 with updates
dot icon08/03/2023
Micro company accounts made up to 2022-07-31
dot icon01/12/2022
Termination of appointment of Ridings Property Management Services Ltd as a secretary on 2022-12-01
dot icon01/12/2022
Appointment of Rpms Block & Facilities Management Ltd as a secretary on 2022-12-01
dot icon23/11/2022
Appointment of Ms Maureen Abraham as a director on 2022-11-23
dot icon09/08/2022
Termination of appointment of Adam Antunes Carvalho as a director on 2022-08-04
dot icon29/07/2022
Confirmation statement made on 2022-07-29 with updates
dot icon05/10/2021
Micro company accounts made up to 2021-07-31
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon20/11/2020
Micro company accounts made up to 2020-07-31
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with updates
dot icon16/08/2019
Micro company accounts made up to 2019-07-31
dot icon29/07/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon02/10/2018
Micro company accounts made up to 2018-07-31
dot icon01/08/2018
Confirmation statement made on 2018-07-29 with updates
dot icon24/11/2017
Micro company accounts made up to 2017-07-31
dot icon03/11/2017
Appointment of Mr Adam Antunes Carvalho as a director on 2017-10-16
dot icon01/08/2017
Confirmation statement made on 2017-07-29 with updates
dot icon16/02/2017
Termination of appointment of Jennifer Zoe Plummer as a director on 2017-01-30
dot icon22/09/2016
Total exemption small company accounts made up to 2016-07-31
dot icon02/08/2016
Appointment of Ridings Property Management Services Ltd as a secretary on 2016-08-01
dot icon02/08/2016
Termination of appointment of Alison Margaret Branton as a secretary on 2016-08-01
dot icon02/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon06/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon26/04/2016
Registered office address changed from 14 Dyer Lane Beverley North Humberside HU17 8AE to 18 18 North Bar within Beverley East Yorkshire HU17 8AX on 2016-04-26
dot icon18/09/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon15/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon09/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon24/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon11/09/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon09/09/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon09/09/2010
Director's details changed for John Arthur Netherwood on 2010-01-01
dot icon01/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon09/09/2009
Return made up to 29/07/09; full list of members
dot icon18/08/2009
Location of register of members
dot icon18/08/2009
Registered office changed on 18/08/2009 from 14 dyer lane beverley east yorkshire HU17 8AE
dot icon18/08/2009
Location of debenture register
dot icon16/05/2009
Appointment terminated secretary deborah carvalho
dot icon16/05/2009
Secretary appointed alison margaret branton
dot icon16/05/2009
Registered office changed on 16/05/2009 from 106 canada drive cherry burton beverley east riding of yorkshire HU17 7RH
dot icon18/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon18/08/2008
Director's change of particulars / jennifer plummer / 18/08/2008
dot icon18/08/2008
Return made up to 29/07/08; full list of members
dot icon09/05/2008
Director appointed jennifer zoe plummer
dot icon09/05/2008
Appointment terminated secretary jennifer plummer
dot icon09/05/2008
Appointment terminated director timothy sinclair
dot icon09/05/2008
Director appointed john arthur netherwood
dot icon09/05/2008
Secretary appointed deborah ann carvalho
dot icon09/05/2008
Registered office changed on 09/05/2008 from 16 clifton moor business village james nicolson link clifton york north yorkshire YO30 4XG
dot icon06/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon30/07/2007
Return made up to 29/07/07; full list of members
dot icon31/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon14/08/2006
Return made up to 29/07/06; full list of members
dot icon28/07/2006
Ad 17/07/05--------- £ si 5@1=5 £ ic 4/9
dot icon02/05/2006
Ad 11/04/06--------- £ si 3@1=3 £ ic 1/4
dot icon14/09/2005
New secretary appointed
dot icon14/09/2005
New director appointed
dot icon14/09/2005
Registered office changed on 14/09/05 from: marquess court 69 southampton row london WC1B 4ET
dot icon14/09/2005
Director resigned
dot icon14/09/2005
Secretary resigned
dot icon29/07/2005
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
31/07/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
838.00
-
0.00
-
-
2022
0
377.00
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RIDINGS PROPERTY MANAGEMENT SERVICES LTD
Corporate Secretary
01/08/2016 - 01/12/2022
35
RPMS BLOCK & FACILITIES MANAGEMENT LIMITED
Corporate Secretary
01/12/2022 - Present
79
Netherwood, John Arthur
Director
15/04/2008 - Present
2
Abraham, Maureen
Director
23/11/2022 - Present
-

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 CAMIONS MANAGEMENT COMPANY LIMITED

CAMIONS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/07/2005 with the registered office located at 18 18 North Bar Within, Beverley, East Yorkshire HU17 8AX. There are currently 3 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 CAMIONS MANAGEMENT COMPANY LIMITED?

toggle

CAMIONS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/07/2005 .

Where is CAMIONS MANAGEMENT COMPANY LIMITED located?

toggle

CAMIONS MANAGEMENT COMPANY LIMITED is registered at 18 18 North Bar Within, Beverley, East Yorkshire HU17 8AX.

What does CAMIONS MANAGEMENT COMPANY LIMITED do?

toggle

CAMIONS MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CAMIONS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/04/2026: Micro company accounts made up to 2025-07-31.