CAMLEA LTD

Register to unlock more data on OkredoRegister

CAMLEA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08482847

Incorporation date

10/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 08482847 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2013)
dot icon10/03/2026
Registered office address changed to PO Box 4385, 08482847 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-10
dot icon10/03/2026
Address of person with significant control Mr Neville Taylor changed to 08482847 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-10
dot icon04/11/2025
Termination of appointment of Neville Anthony Taylor as a director on 2025-01-01
dot icon19/07/2024
Change of details for Mr Neville Taylor as a person with significant control on 2024-07-19
dot icon19/07/2024
Director's details changed for Mr Neville Anthony Taylor on 2024-07-19
dot icon08/07/2024
Registered office address changed from Office 10 15a Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 2024-07-08
dot icon03/09/2023
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 2023-09-03
dot icon07/07/2023
Compulsory strike-off action has been suspended
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon27/01/2023
Cessation of Offa Power Ltd as a person with significant control on 2023-01-27
dot icon27/01/2023
Termination of appointment of Mathew Kevin Andrew Feakins as a director on 2023-01-27
dot icon27/01/2023
Registered office address changed from Lo Somerset House Davies Street Brynmawr Ebbw Vale NP23 4FE Wales to 61 Bridge Street Kington HR5 3DJ on 2023-01-27
dot icon27/01/2023
Notification of Neville Taylor as a person with significant control on 2023-01-27
dot icon27/01/2023
Appointment of Mr Neville Taylor as a director on 2023-01-27
dot icon27/01/2023
Confirmation statement made on 2023-01-27 with updates
dot icon18/05/2022
Registered office address changed from Flat 3 6 Glendower Street Monmouth NP25 3DG to Lo Somerset House Davies Street Brynmawr Ebbw Vale NP23 4FE on 2022-05-18
dot icon09/05/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon25/11/2021
Termination of appointment of Trimisig Ltd as a director on 2021-11-25
dot icon02/06/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/05/2020
Confirmation statement made on 2020-04-01 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon11/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon22/08/2017
Previous accounting period extended from 2016-12-31 to 2017-03-31
dot icon11/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/05/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon05/03/2014
Previous accounting period shortened from 2014-04-30 to 2013-12-31
dot icon13/11/2013
Appointment of Trimisig Ltd as a director
dot icon10/04/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4,677.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
27/01/2024
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
66.46K
-
0.00
4.68K
-
2021
0
66.46K
-
0.00
4.68K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

66.46K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.68K £Ascended- *

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
Taylor, Neville Anthony
Director
27/01/2023 - 01/01/2025
288
Feakins, Mathew Kevin Andrew
Director
10/04/2013 - 27/01/2023
22
TRIMISIG LTD
Corporate Director
08/11/2013 - 25/11/2021
-

Persons with Significant Control

4
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 CAMLEA LTD

CAMLEA LTD is an(a) Active company incorporated on 10/04/2013 with the registered office located at 4385, 08482847 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no 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 CAMLEA LTD?

toggle

CAMLEA LTD is currently Active. It was registered on 10/04/2013 .

Where is CAMLEA LTD located?

toggle

CAMLEA LTD is registered at 4385, 08482847 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CAMLEA LTD do?

toggle

CAMLEA LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAMLEA LTD?

toggle

The latest filing was on 10/03/2026: Registered office address changed to PO Box 4385, 08482847 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-10.