CAMTECH BUILDING PRODUCTS LTD

Register to unlock more data on OkredoRegister

CAMTECH BUILDING PRODUCTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04447934

Incorporation date

27/05/2002

Size

Full

Contacts

Registered address

Registered address

22-24 Harborough Road Kingsthorpe, Northampton NN2 7AZCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2002)
dot icon25/03/2026
Accounts for a medium company made up to 2025-06-30
dot icon03/11/2025
-
dot icon06/06/2025
Registered office address changed from The Pinnacle Building a 150-170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FD United Kingdom to 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ on 2025-06-06
dot icon06/06/2025
Director's details changed for Mr Giovanni Carrino on 2025-06-06
dot icon06/06/2025
Change of details for Mr Giovanni Carrino as a person with significant control on 2025-06-06
dot icon06/06/2025
Director's details changed for Mr Gregory Thomas Mcclean on 2025-06-06
dot icon06/06/2025
Secretary's details changed for Mr Gregory Thomas Mcclean on 2025-06-06
dot icon06/06/2025
Change of details for Mr Gregory Thomas Mcclean as a person with significant control on 2025-06-06
dot icon28/05/2025
Change of details for Mr Giovanni Carrino as a person with significant control on 2025-05-14
dot icon28/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon09/12/2024
Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ England to The Pinnacle Building a 150-170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FD on 2024-12-09
dot icon09/12/2024
Change of details for Mr Gregory Thomas Mcclean as a person with significant control on 2024-12-09
dot icon09/12/2024
Director's details changed for Mr Gregory Thomas Mcclean on 2024-12-09
dot icon09/12/2024
Secretary's details changed for Mr Gregory Thomas Mcclean on 2024-12-09
dot icon29/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon26/03/2024
Full accounts made up to 2023-06-30
dot icon15/06/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon04/04/2023
Full accounts made up to 2022-06-30
dot icon09/06/2022
Confirmation statement made on 2022-05-14 with updates
dot icon05/05/2022
Notification of Gregory Thomas Mcclean as a person with significant control on 2016-04-06
dot icon22/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon09/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon07/07/2020
Registered office address changed from Equipoise House Grove Place Bedford MK40 3LE to Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ on 2020-07-07
dot icon22/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon14/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon14/05/2020
Secretary's details changed for Mr Gregory Thomas Mcclean on 2020-05-05
dot icon14/05/2020
Director's details changed for Mr Gregory Thomas Mcclean on 2020-05-05
dot icon05/06/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon30/08/2018
Previous accounting period extended from 2018-05-31 to 2018-06-30
dot icon14/06/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon01/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon31/05/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon02/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon05/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon03/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon18/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon29/05/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon29/05/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon01/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon14/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon14/06/2010
Director's details changed for Gregory Thomas Mcclean on 2010-05-01
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon27/05/2009
Return made up to 25/05/09; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon10/06/2008
Return made up to 25/05/08; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon25/06/2007
Return made up to 25/05/07; no change of members
dot icon21/06/2007
Declaration of satisfaction of mortgage/charge
dot icon08/06/2007
Particulars of mortgage/charge
dot icon11/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon14/06/2006
Return made up to 25/05/06; full list of members
dot icon23/05/2006
Particulars of mortgage/charge
dot icon03/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon15/06/2005
Return made up to 25/05/05; full list of members
dot icon08/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon03/09/2004
Secretary resigned
dot icon03/09/2004
New secretary appointed
dot icon02/06/2004
Return made up to 27/05/04; full list of members
dot icon05/02/2004
Ad 25/01/04--------- £ si 1@1=1 £ ic 9/10
dot icon05/02/2004
Resolutions
dot icon04/02/2004
Director resigned
dot icon04/10/2003
Total exemption small company accounts made up to 2003-05-31
dot icon06/06/2003
Return made up to 27/05/03; full list of members
dot icon26/10/2002
Ad 31/08/02--------- £ si 8@1=8 £ ic 1/9
dot icon26/10/2002
New director appointed
dot icon26/10/2002
New director appointed
dot icon20/08/2002
Resolutions
dot icon05/08/2002
Particulars of mortgage/charge
dot icon17/06/2002
New director appointed
dot icon17/06/2002
New secretary appointed
dot icon17/06/2002
Registered office changed on 17/06/02 from: sterling offices 30A mill street bedford MK40 3HD
dot icon29/05/2002
Director resigned
dot icon29/05/2002
Secretary resigned
dot icon27/05/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
4.49M
-
0.00
3.81M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CAMTECH BUILDING PRODUCTS LTD

CAMTECH BUILDING PRODUCTS LTD is an(a) Active company incorporated on 27/05/2002 with the registered office located at 22-24 Harborough Road Kingsthorpe, Northampton NN2 7AZ. There are currently 3 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 CAMTECH BUILDING PRODUCTS LTD?

toggle

CAMTECH BUILDING PRODUCTS LTD is currently Active. It was registered on 27/05/2002 .

Where is CAMTECH BUILDING PRODUCTS LTD located?

toggle

CAMTECH BUILDING PRODUCTS LTD is registered at 22-24 Harborough Road Kingsthorpe, Northampton NN2 7AZ.

What does CAMTECH BUILDING PRODUCTS LTD do?

toggle

CAMTECH BUILDING PRODUCTS LTD operates in the Wholesale of wood construction materials and sanitary equipment (46.73 - SIC 2007) sector.

What is the latest filing for CAMTECH BUILDING PRODUCTS LTD?

toggle

The latest filing was on 25/03/2026: Accounts for a medium company made up to 2025-06-30.