CAMMEGH LIMITED

Register to unlock more data on OkredoRegister

CAMMEGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03750825

Incorporation date

12/04/1999

Size

Small

Contacts

Registered address

Registered address

29 Old Surrenden Manor, Bethersden, Ashford, Kent TN26 3DLCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1999)
dot icon17/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon21/05/2025
Accounts for a small company made up to 2024-08-31
dot icon04/10/2024
Confirmation statement made on 2024-10-04 with updates
dot icon03/10/2024
Cancellation of shares. Statement of capital on 2024-08-21
dot icon03/10/2024
Directors statement and auditors report. Out of capital
dot icon19/09/2024
Purchase of own shares.
dot icon12/09/2024
Cessation of Barbara Grace Cammegh as a person with significant control on 2024-08-22
dot icon30/08/2024
Resolutions
dot icon30/08/2024
Statement by Directors
dot icon30/08/2024
Resolutions
dot icon23/05/2024
Accounts for a small company made up to 2023-08-31
dot icon12/04/2024
Confirmation statement made on 2024-04-12 with updates
dot icon18/04/2023
Accounts for a small company made up to 2022-08-31
dot icon17/04/2023
Confirmation statement made on 2023-04-12 with updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon04/05/2022
Confirmation statement made on 2022-04-12 with updates
dot icon28/07/2021
Current accounting period extended from 2021-07-31 to 2021-08-31
dot icon27/05/2021
Confirmation statement made on 2021-04-12 with updates
dot icon26/05/2021
Director's details changed for Mr Richard William Cammegh on 2021-05-26
dot icon26/05/2021
Registered office address changed from Old Surrenden Manor Bethersden Ashford Kent TN26 3DL to 29 Old Surrenden Manor Bethersden Ashford Kent TN26 3DL on 2021-05-26
dot icon24/05/2021
Change of details for Mr Richard William Cammegh as a person with significant control on 2021-05-24
dot icon24/05/2021
Director's details changed for Mr Richard William Cammegh on 2021-05-24
dot icon06/04/2021
Accounts for a small company made up to 2020-07-31
dot icon05/10/2020
Memorandum and Articles of Association
dot icon05/10/2020
Resolutions
dot icon10/06/2020
Confirmation statement made on 2020-04-12 with updates
dot icon23/12/2019
Termination of appointment of Frank Reginald Cammegh as a director on 2019-12-19
dot icon02/12/2019
Accounts for a small company made up to 2019-07-31
dot icon25/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon27/03/2019
Accounts for a small company made up to 2018-07-31
dot icon20/04/2018
Confirmation statement made on 2018-04-12 with updates
dot icon19/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon01/12/2017
Change of details for Mrs Barbara Grace Cammegh as a person with significant control on 2017-01-05
dot icon30/11/2017
Director's details changed for Mr Frank Reginald Cammegh on 2017-11-15
dot icon02/05/2017
Confirmation statement made on 2017-04-12 with updates
dot icon11/04/2017
Director's details changed for Mr Frank Reginald Cammegh on 2017-01-05
dot icon29/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon15/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon05/04/2016
Director's details changed for Mr Richard William Cammegh on 2015-11-13
dot icon20/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon06/08/2015
Director's details changed for Mr Andrew Paul Cammegh on 2015-08-06
dot icon06/08/2015
Director's details changed for Mr Richard William Cammegh on 2015-08-06
dot icon06/08/2015
Director's details changed for Mr Andrew Paul Cammegh on 2015-08-06
dot icon28/05/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/10/2014
Termination of appointment of Barbara Grace Cammegh as a secretary on 2014-08-28
dot icon09/10/2014
Termination of appointment of Barbara Grace Cammegh as a director on 2014-08-28
dot icon14/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon25/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon17/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon04/07/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon23/08/2011
Compulsory strike-off action has been discontinued
dot icon22/08/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon09/08/2011
First Gazette notice for compulsory strike-off
dot icon21/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon26/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon26/05/2010
Director's details changed for Richard William Cammegh on 2009-10-02
dot icon26/05/2010
Director's details changed for Frank Reginald Cammegh on 2009-10-02
dot icon26/05/2010
Director's details changed for Barbara Grace Cammegh on 2009-10-02
dot icon26/05/2010
Director's details changed for Andrew Paul Cammegh on 2009-10-02
dot icon28/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon06/01/2010
Previous accounting period extended from 2009-04-30 to 2009-07-31
dot icon23/04/2009
Return made up to 12/04/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon16/04/2008
Return made up to 12/04/08; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon30/04/2007
Director's particulars changed
dot icon30/04/2007
Return made up to 12/04/07; full list of members
dot icon16/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon28/06/2006
Return made up to 12/04/06; full list of members
dot icon15/09/2005
New director appointed
dot icon14/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon15/06/2005
Return made up to 12/04/05; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon08/06/2004
New director appointed
dot icon08/06/2004
Return made up to 12/04/04; full list of members
dot icon18/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon27/05/2003
Return made up to 12/04/03; full list of members
dot icon10/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon26/07/2002
Return made up to 12/04/02; full list of members
dot icon06/03/2002
Registered office changed on 06/03/02 from: 13 highpoint business village henwood, henwood industrial estat, ashford kent TN24 8DH
dot icon18/12/2001
Total exemption small company accounts made up to 2001-04-30
dot icon23/04/2001
Return made up to 12/04/01; full list of members
dot icon06/02/2001
Accounts for a small company made up to 2000-04-30
dot icon25/04/2000
Return made up to 12/04/00; full list of members
dot icon25/04/2000
Director's particulars changed
dot icon11/08/1999
Resolutions
dot icon11/08/1999
Resolutions
dot icon11/08/1999
Resolutions
dot icon11/08/1999
Resolutions
dot icon28/04/1999
Ad 12/04/99--------- £ si 98@1=98 £ ic 2/100
dot icon22/04/1999
New secretary appointed
dot icon22/04/1999
New director appointed
dot icon22/04/1999
New director appointed
dot icon22/04/1999
Registered office changed on 22/04/99 from: 16 churchill way cardiff
dot icon22/04/1999
Director resigned
dot icon22/04/1999
Secretary resigned
dot icon12/04/1999
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
31/08/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
12.21M
-
0.00
745.40K
-
2022
25
5.76M
-
0.00
3.70M
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cammegh, Richard William
Director
12/04/1999 - Present
4
Cammegh, Andrew Paul
Director
01/12/2003 - Present
1

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+
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 CAMMEGH LIMITED

CAMMEGH LIMITED is an(a) Active company incorporated on 12/04/1999 with the registered office located at 29 Old Surrenden Manor, Bethersden, Ashford, Kent TN26 3DL. 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 CAMMEGH LIMITED?

toggle

CAMMEGH LIMITED is currently Active. It was registered on 12/04/1999 .

Where is CAMMEGH LIMITED located?

toggle

CAMMEGH LIMITED is registered at 29 Old Surrenden Manor, Bethersden, Ashford, Kent TN26 3DL.

What does CAMMEGH LIMITED do?

toggle

CAMMEGH LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAMMEGH LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-04 with no updates.