CAMSTONE CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CAMSTONE CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08110593

Incorporation date

19/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lewis House, Great Chesterford Court, Great Chesterford, Essex CB10 1PFCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2012)
dot icon06/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon19/06/2025
Confirmation statement made on 2025-06-19 with updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon20/06/2024
Confirmation statement made on 2024-06-19 with updates
dot icon12/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon21/06/2023
Confirmation statement made on 2023-06-19 with updates
dot icon12/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/07/2022
Confirmation statement made on 2022-06-19 with updates
dot icon30/06/2022
Resolutions
dot icon30/06/2022
Memorandum and Articles of Association
dot icon29/06/2022
Resolutions
dot icon27/06/2022
Particulars of variation of rights attached to shares
dot icon27/06/2022
Change of share class name or designation
dot icon27/06/2022
Change of share class name or designation
dot icon27/06/2022
Change of share class name or designation
dot icon27/06/2022
Change of share class name or designation
dot icon23/06/2022
Statement of company's objects
dot icon22/06/2022
Change of details for Mrs Lorna Lee as a person with significant control on 2022-05-01
dot icon22/06/2022
Change of details for Mr Martin Rolph as a person with significant control on 2022-05-01
dot icon22/06/2022
Change of details for Mr Solomon Walter Lee as a person with significant control on 2022-05-01
dot icon22/06/2022
Notification of Catherine Emma Rolph as a person with significant control on 2022-05-01
dot icon02/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/06/2021
Confirmation statement made on 2021-06-19 with updates
dot icon19/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/06/2020
Confirmation statement made on 2020-06-19 with updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with updates
dot icon23/04/2019
Cessation of Malcolm John Nelson as a person with significant control on 2017-08-23
dot icon23/04/2019
Notification of Lorna Lee as a person with significant control on 2019-02-28
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon09/07/2018
Confirmation statement made on 2018-06-19 with updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon24/07/2017
Confirmation statement made on 2017-06-19 with updates
dot icon21/07/2017
Notification of Malcolm John Nelson as a person with significant control on 2016-06-19
dot icon21/07/2017
Notification of Solomon Walter Lee as a person with significant control on 2016-06-19
dot icon21/07/2017
Notification of Martin Rolph as a person with significant control on 2016-06-19
dot icon29/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon03/11/2016
Termination of appointment of Malcolm Nelson as a director on 2016-11-03
dot icon20/07/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/02/2016
Director's details changed for Mr Malcolm Nelson on 2016-01-22
dot icon03/02/2016
Director's details changed for Mr Malcolm Nelson on 2016-01-22
dot icon14/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon22/08/2013
Director's details changed for Mr Solomon Walter Lee on 2013-08-20
dot icon22/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon19/06/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* 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
30/06/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
59.80K
-
0.00
222.67K
-
2022
5
74.21K
-
0.00
191.23K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Solomon Walter
Director
19/06/2012 - Present
2
Rolph, Martin
Director
19/06/2012 - Present
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAMSTONE CONSTRUCTION LIMITED

CAMSTONE CONSTRUCTION LIMITED is an(a) Active company incorporated on 19/06/2012 with the registered office located at Lewis House, Great Chesterford Court, Great Chesterford, Essex CB10 1PF. 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 CAMSTONE CONSTRUCTION LIMITED?

toggle

CAMSTONE CONSTRUCTION LIMITED is currently Active. It was registered on 19/06/2012 .

Where is CAMSTONE CONSTRUCTION LIMITED located?

toggle

CAMSTONE CONSTRUCTION LIMITED is registered at Lewis House, Great Chesterford Court, Great Chesterford, Essex CB10 1PF.

What does CAMSTONE CONSTRUCTION LIMITED do?

toggle

CAMSTONE CONSTRUCTION LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for CAMSTONE CONSTRUCTION LIMITED?

toggle

The latest filing was on 06/02/2026: Total exemption full accounts made up to 2025-06-30.