CAMOZZI AUTOMATION LIMITED

Register to unlock more data on OkredoRegister

CAMOZZI AUTOMATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04586521

Incorporation date

11/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire CV11 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2002)
dot icon23/03/2026
Termination of appointment of Lodovico Camozzi as a director on 2026-03-23
dot icon23/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon13/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon18/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon14/11/2022
Appointment of Mr Matthew Moore as a director on 2022-10-10
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/07/2022
Termination of appointment of Piotr Boleslaw Wozniak as a director on 2022-06-30
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon15/03/2022
Director's details changed for Mr Robert Brailsford on 2022-03-15
dot icon10/02/2022
Appointment of Mr Robert Brailsford as a director on 2021-12-09
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-03-25 with updates
dot icon07/04/2021
Change of details for Camozzi Spa as a person with significant control on 2021-04-07
dot icon12/01/2021
Appointment of Mrs Hannah Elizabeth Farnham as a secretary on 2021-01-02
dot icon12/01/2021
Termination of appointment of Piotr Boleslaw Wozniak as a secretary on 2021-01-02
dot icon20/11/2020
Director's details changed for Mr Adrian Charles Farnham on 2020-11-20
dot icon22/09/2020
Unaudited abridged accounts made up to 2019-12-30
dot icon07/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/03/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon09/03/2018
Resolutions
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/05/2017
Termination of appointment of David Kenneth Snow as a director on 2017-04-25
dot icon05/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon15/12/2015
Appointment of Mr Lodovico Camozzi as a director on 2015-12-14
dot icon01/12/2015
Termination of appointment of Attilio Camozzi as a director on 2015-10-02
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/07/2012
Resolutions
dot icon20/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/05/2011
Appointment of Mr Adrian Charles Farnham as a director
dot icon21/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon22/12/2010
Resolutions
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/08/2010
Purchase of own shares.
dot icon14/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon14/04/2010
Secretary's details changed for Mr Piotr Boleslaw Wozniak on 2010-03-25
dot icon14/04/2010
Director's details changed for Mr David Kenneth Snow on 2010-03-25
dot icon14/04/2010
Director's details changed for Mr Piotr Boleslaw Wozniak on 2010-03-25
dot icon14/04/2010
Director's details changed for Charles Jeremy Clear on 2010-03-25
dot icon14/04/2010
Director's details changed for Attilio Camozzi on 2010-03-25
dot icon08/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/05/2009
Appointment terminated secretary nicholas chappell
dot icon07/05/2009
Secretary appointed piotr boleslsaw wozniak
dot icon23/04/2009
Return made up to 25/03/09; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/04/2008
Return made up to 25/03/08; full list of members
dot icon04/02/2008
New director appointed
dot icon27/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/07/2007
Director resigned
dot icon10/04/2007
Return made up to 25/03/07; full list of members
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/04/2006
Return made up to 25/03/06; full list of members
dot icon18/04/2006
Director's particulars changed
dot icon18/04/2006
Director's particulars changed
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/05/2005
Return made up to 25/03/05; full list of members
dot icon03/11/2004
Accounts for a medium company made up to 2003-12-30
dot icon01/04/2004
Return made up to 25/03/04; full list of members
dot icon22/12/2003
Statement of affairs
dot icon22/12/2003
Ad 31/12/02--------- £ si 5000@1
dot icon22/12/2003
Statement of affairs
dot icon22/12/2003
Ad 31/12/02--------- £ si 19999@1
dot icon27/11/2003
Ad 02/01/03--------- £ si 75000@1
dot icon17/11/2003
Return made up to 11/11/03; full list of members
dot icon28/10/2003
Accounts for a dormant company made up to 2002-12-30
dot icon28/09/2003
Accounting reference date shortened from 31/12/02 to 30/12/02
dot icon02/09/2003
Accounting reference date shortened from 31/12/03 to 31/12/02
dot icon18/05/2003
Secretary resigned
dot icon18/05/2003
New secretary appointed
dot icon06/01/2003
Certificate of change of name
dot icon27/12/2002
Particulars of mortgage/charge
dot icon17/12/2002
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon17/12/2002
New director appointed
dot icon11/12/2002
Registered office changed on 11/12/02 from: the fluid power centre watling street nuneaton warwickshire CV11 6SQ
dot icon11/12/2002
New director appointed
dot icon26/11/2002
Registered office changed on 26/11/02 from: 41 friar lane leicester leicestershire LE7 5RB
dot icon26/11/2002
New director appointed
dot icon26/11/2002
New secretary appointed;new director appointed
dot icon26/11/2002
Secretary resigned
dot icon26/11/2002
Director resigned
dot icon19/11/2002
Certificate of change of name
dot icon11/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

50
2022
change arrow icon0 % *

* during past year

Cash in Bank

£680,998.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
50
2.25M
-
0.00
681.00K
-
2022
50
2.25M
-
0.00
681.00K
-

Employees

2022

Employees

50 Ascended- *

Net Assets(GBP)

2.25M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

681.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CAMOZZI AUTOMATION LIMITED

CAMOZZI AUTOMATION LIMITED is an(a) Active company incorporated on 11/11/2002 with the registered office located at The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire CV11 6BQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 50 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMOZZI AUTOMATION LIMITED?

toggle

CAMOZZI AUTOMATION LIMITED is currently Active. It was registered on 11/11/2002 .

Where is CAMOZZI AUTOMATION LIMITED located?

toggle

CAMOZZI AUTOMATION LIMITED is registered at The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire CV11 6BQ.

What does CAMOZZI AUTOMATION LIMITED do?

toggle

CAMOZZI AUTOMATION LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does CAMOZZI AUTOMATION LIMITED have?

toggle

CAMOZZI AUTOMATION LIMITED had 50 employees in 2022.

What is the latest filing for CAMOZZI AUTOMATION LIMITED?

toggle

The latest filing was on 23/03/2026: Termination of appointment of Lodovico Camozzi as a director on 2026-03-23.