CAMTREX LIMITED

Register to unlock more data on OkredoRegister

CAMTREX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01251841

Incorporation date

29/03/1976

Size

Group

Contacts

Registered address

Registered address

Alexander Works Speedwell Road, Hay Mills, Birmingham B25 8ETCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1976)
dot icon27/02/2026
Group of companies' accounts made up to 2025-05-31
dot icon02/07/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon28/02/2025
Group of companies' accounts made up to 2024-05-31
dot icon14/08/2024
Compulsory strike-off action has been discontinued
dot icon13/08/2024
First Gazette notice for compulsory strike-off
dot icon07/08/2024
Director's details changed for Selina Thomas on 2024-08-07
dot icon07/08/2024
Director's details changed for John Winston Thomas on 2024-08-07
dot icon07/08/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon29/02/2024
Group of companies' accounts made up to 2023-05-31
dot icon05/07/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon30/06/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon23/02/2022
Group of companies' accounts made up to 2021-05-31
dot icon10/11/2021
Registration of charge 012518410014, created on 2021-11-08
dot icon27/05/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon22/03/2021
Group of companies' accounts made up to 2020-05-31
dot icon18/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon03/03/2020
Group of companies' accounts made up to 2019-05-31
dot icon10/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon04/03/2019
Group of companies' accounts made up to 2018-05-31
dot icon05/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon28/02/2018
Group of companies' accounts made up to 2017-05-31
dot icon27/06/2017
Satisfaction of charge 10 in full
dot icon26/06/2017
Satisfaction of charge 012518410011 in full
dot icon26/06/2017
Satisfaction of charge 5 in full
dot icon07/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon07/06/2017
Registered office address changed from Amington Road Tysley Birmingham B25 8ET to Alexander Works Speedwell Road Hay Mills Birmingham B25 8ET on 2017-06-07
dot icon22/02/2017
Group of companies' accounts made up to 2016-05-31
dot icon16/06/2016
Registration of charge 012518410013, created on 2016-06-15
dot icon07/06/2016
Satisfaction of charge 9 in full
dot icon01/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon26/02/2016
Group of companies' accounts made up to 2015-05-31
dot icon10/07/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon04/03/2015
Group of companies' accounts made up to 2014-05-31
dot icon19/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon17/06/2014
Registration of charge 012518410012
dot icon20/05/2014
Satisfaction of charge 8 in full
dot icon20/05/2014
Satisfaction of charge 4 in full
dot icon17/05/2014
Registration of charge 012518410011
dot icon23/04/2014
Satisfaction of charge 7 in full
dot icon23/04/2014
Satisfaction of charge 6 in full
dot icon03/03/2014
Group of companies' accounts made up to 2013-05-31
dot icon31/05/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon28/02/2013
Group of companies' accounts made up to 2012-05-31
dot icon29/11/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon29/02/2012
Group of companies' accounts made up to 2011-05-31
dot icon16/01/2012
Annual return made up to 2011-11-28 with full list of shareholders
dot icon02/02/2011
Group of companies' accounts made up to 2010-05-31
dot icon02/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon02/12/2010
Director's details changed for Selina Thomas on 2010-12-02
dot icon02/12/2010
Director's details changed for John Winston Thomas on 2010-12-02
dot icon02/12/2010
Director's details changed for Sarah Thomas on 2010-12-02
dot icon02/12/2010
Secretary's details changed for Selina Thomas on 2010-12-02
dot icon25/02/2010
Group of companies' accounts made up to 2009-05-31
dot icon15/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon15/12/2009
Director's details changed for John Winston Thomas on 2009-12-15
dot icon15/12/2009
Director's details changed for Sarah Thomas on 2009-12-15
dot icon15/12/2009
Director's details changed for Selina Thomas on 2009-12-15
dot icon26/11/2009
Amended group of companies' accounts made up to 2008-05-31
dot icon19/03/2009
Group of companies' accounts made up to 2008-05-31
dot icon09/12/2008
Return made up to 28/11/08; full list of members
dot icon19/03/2008
Full accounts made up to 2007-05-31
dot icon14/01/2008
Return made up to 28/11/07; no change of members
dot icon10/04/2007
Full accounts made up to 2006-05-31
dot icon03/04/2007
Particulars of mortgage/charge
dot icon03/04/2007
Particulars of mortgage/charge
dot icon12/12/2006
Return made up to 28/11/06; full list of members
dot icon30/03/2006
Full accounts made up to 2005-05-31
dot icon08/12/2005
Return made up to 28/11/05; full list of members
dot icon03/05/2005
Full accounts made up to 2004-05-31
dot icon19/11/2004
Return made up to 28/11/04; full list of members
dot icon24/03/2004
Full accounts made up to 2003-05-31
dot icon20/01/2004
Return made up to 28/11/03; full list of members
dot icon02/12/2003
Particulars of contract relating to shares
dot icon02/12/2003
Ad 27/05/97--------- £ si 545000@1
dot icon02/04/2003
Full accounts made up to 2002-05-31
dot icon10/12/2002
Return made up to 28/11/02; full list of members
dot icon03/04/2002
Full accounts made up to 2001-05-31
dot icon28/11/2001
Return made up to 28/11/01; full list of members
dot icon04/05/2001
Accounting reference date extended from 31/03/01 to 31/05/01
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon11/01/2001
Return made up to 28/11/00; no change of members
dot icon24/01/2000
Return made up to 28/11/99; no change of members
dot icon23/01/2000
Full accounts made up to 1999-03-31
dot icon31/03/1999
Full accounts made up to 1998-03-31
dot icon12/03/1999
Return made up to 28/11/98; full list of members
dot icon22/02/1999
Return made up to 28/11/97; full list of members
dot icon19/06/1998
Particulars of mortgage/charge
dot icon09/04/1998
Particulars of mortgage/charge
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon10/07/1997
Conve 29/05/97
dot icon10/07/1997
Ad 27/05/97--------- £ si 2500@1=2500 £ ic 2500/5000
dot icon10/07/1997
Memorandum and Articles of Association
dot icon10/07/1997
Resolutions
dot icon10/07/1997
Resolutions
dot icon10/07/1997
Resolutions
dot icon10/07/1997
Resolutions
dot icon10/07/1997
£ nc 5000/600000 29/05/97
dot icon08/07/1997
New director appointed
dot icon08/07/1997
New director appointed
dot icon08/07/1997
Director resigned
dot icon20/06/1997
Particulars of mortgage/charge
dot icon20/06/1997
Particulars of mortgage/charge
dot icon02/06/1997
Certificate of change of name
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon04/02/1997
Full accounts made up to 1995-03-31
dot icon10/12/1996
Return made up to 28/11/96; no change of members
dot icon14/05/1996
Return made up to 28/11/95; no change of members
dot icon02/08/1995
Full accounts made up to 1994-03-31
dot icon13/01/1995
Particulars of mortgage/charge
dot icon12/01/1995
Declaration of satisfaction of mortgage/charge
dot icon12/01/1995
Declaration of satisfaction of mortgage/charge
dot icon05/01/1995
Memorandum and Articles of Association
dot icon05/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 28/11/94; full list of members
dot icon22/09/1994
Declaration of satisfaction of mortgage/charge
dot icon24/03/1994
Accounting reference date shortened from 31/05 to 31/03
dot icon23/03/1994
Full accounts made up to 1993-05-31
dot icon05/01/1994
Return made up to 28/11/93; no change of members
dot icon31/03/1993
Full accounts made up to 1992-05-31
dot icon25/11/1992
Return made up to 28/11/92; no change of members
dot icon28/05/1992
Full accounts made up to 1991-05-31
dot icon25/02/1992
Return made up to 28/11/91; full list of members
dot icon04/01/1992
Full accounts made up to 1990-05-31
dot icon30/10/1991
Full accounts made up to 1989-05-31
dot icon30/10/1991
Full accounts made up to 1988-05-31
dot icon16/10/1991
£ ic 5000/2500 23/09/91 £ sr 2500@1=2500
dot icon15/10/1991
Resolutions
dot icon10/10/1991
Resolutions
dot icon01/05/1991
Return made up to 28/11/90; full list of members
dot icon14/05/1990
Return made up to 28/11/89; full list of members
dot icon27/04/1989
Full accounts made up to 1987-02-28
dot icon12/04/1989
Return made up to 28/11/88; full list of members
dot icon12/04/1989
Return made up to 28/11/87; full list of members
dot icon07/03/1988
Accounting reference date extended from 28/02 to 31/05
dot icon03/04/1987
Particulars of mortgage/charge
dot icon09/03/1987
Full accounts made up to 1986-02-28
dot icon10/12/1986
Return made up to 28/11/86; full list of members
dot icon29/03/1976
Miscellaneous
dot icon29/03/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
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 CAMTREX LIMITED

CAMTREX LIMITED is an(a) Active company incorporated on 29/03/1976 with the registered office located at Alexander Works Speedwell Road, Hay Mills, Birmingham B25 8ET. 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 CAMTREX LIMITED?

toggle

CAMTREX LIMITED is currently Active. It was registered on 29/03/1976 .

Where is CAMTREX LIMITED located?

toggle

CAMTREX LIMITED is registered at Alexander Works Speedwell Road, Hay Mills, Birmingham B25 8ET.

What does CAMTREX LIMITED do?

toggle

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

What is the latest filing for CAMTREX LIMITED?

toggle

The latest filing was on 27/02/2026: Group of companies' accounts made up to 2025-05-31.