CAMREG LIMITED

Register to unlock more data on OkredoRegister

CAMREG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06012425

Incorporation date

28/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Constable Court, 62 Dene Street, Dorking, Surrey RH4 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2006)
dot icon02/02/2026
Change of details for Mr Timothy Charles May as a person with significant control on 2026-02-02
dot icon02/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon18/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon12/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/11/2024
Director's details changed for Jennifer Mary May on 2024-11-01
dot icon07/11/2024
Secretary's details changed for Ellis Atkins Secretaries Limited on 2024-11-01
dot icon06/11/2024
Registered office address changed from C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA England to Constable Court 62 Dene Street Dorking Surrey RH4 2DP on 2024-11-06
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with updates
dot icon27/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon19/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/09/2022
Director's details changed for Jennifer Mary Nimmo on 2022-09-20
dot icon07/04/2022
Director's details changed for Mr George Edgar May on 2022-04-07
dot icon07/04/2022
Secretary's details changed for Ellis Atkins Secretaries Limited on 2022-04-07
dot icon08/12/2021
Registered office address changed from 1 Paper Mews 330 High Street Dorking RH4 2TU England to C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA on 2021-12-08
dot icon30/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon01/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/01/2021
Confirmation statement made on 2020-11-26 with no updates
dot icon08/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/01/2020
Confirmation statement made on 2019-11-26 with updates
dot icon10/12/2019
Particulars of variation of rights attached to shares
dot icon10/12/2019
Change of share class name or designation
dot icon09/12/2019
Resolutions
dot icon09/12/2019
Statement of company's objects
dot icon01/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/07/2019
Appointment of Ellis Atkins Secretaries Limited as a secretary on 2019-07-01
dot icon05/07/2019
Termination of appointment of Newbridge Registrars Limited as a secretary on 2019-07-01
dot icon26/04/2019
Appointment of Mr George Edgar May as a director on 2019-04-01
dot icon29/03/2019
Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW to 1 Paper Mews 330 High Street Dorking RH4 2TU on 2019-03-29
dot icon28/11/2018
Confirmation statement made on 2018-11-26 with updates
dot icon02/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/10/2018
Secretary's details changed for Newbridge Registrars Limited on 2015-12-16
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-26 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon23/11/2015
Registered office address changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 2015-11-23
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon08/07/2014
Registration of charge 060124250002
dot icon17/06/2014
Registration of charge 060124250001
dot icon29/11/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon11/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon30/11/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon29/11/2012
Director's details changed for Jennifer Mary Nimmo on 2012-01-01
dot icon29/11/2012
Director's details changed for Timothy Charles May on 2012-01-01
dot icon12/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon30/11/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon15/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon12/01/2011
Annual return made up to 2010-11-28 with full list of shareholders
dot icon19/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/01/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon22/01/2010
Director's details changed for Jennifer Mary Nimmo on 2009-10-01
dot icon22/01/2010
Director's details changed for Timothy Charles May on 2009-10-01
dot icon22/01/2010
Register inspection address has been changed
dot icon22/01/2010
Secretary's details changed for Newbridge Registrars Limited on 2009-10-01
dot icon14/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/12/2008
Return made up to 28/11/08; full list of members
dot icon29/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/07/2008
Accounting reference date extended from 30/11/2007 to 31/03/2008
dot icon04/01/2008
Return made up to 28/11/07; full list of members
dot icon04/01/2008
Director's particulars changed
dot icon14/06/2007
Ad 31/05/07--------- £ si 999@1=999 £ ic 1/1000
dot icon19/12/2006
New director appointed
dot icon13/12/2006
New director appointed
dot icon07/12/2006
Director resigned
dot icon07/12/2006
Secretary resigned
dot icon07/12/2006
Registered office changed on 07/12/06 from: c/O. Rushton osborne & co. Ringley park house 59 reigate road, reigate surrey RH2 0QJ
dot icon07/12/2006
New secretary appointed
dot icon28/11/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.25M
-
0.00
914.63K
-
2022
3
1.24M
-
0.00
1.27M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
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

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 CAMREG LIMITED

CAMREG LIMITED is an(a) Active company incorporated on 28/11/2006 with the registered office located at Constable Court, 62 Dene Street, Dorking, Surrey RH4 2DP. There are currently 4 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 CAMREG LIMITED?

toggle

CAMREG LIMITED is currently Active. It was registered on 28/11/2006 .

Where is CAMREG LIMITED located?

toggle

CAMREG LIMITED is registered at Constable Court, 62 Dene Street, Dorking, Surrey RH4 2DP.

What does CAMREG LIMITED do?

toggle

CAMREG LIMITED operates in the Agents involved in the sale of fuels ores metals and industrial chemicals (46.12 - SIC 2007) sector.

What is the latest filing for CAMREG LIMITED?

toggle

The latest filing was on 02/02/2026: Change of details for Mr Timothy Charles May as a person with significant control on 2026-02-02.