CAMVAC LIMITED

Register to unlock more data on OkredoRegister

CAMVAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06582196

Incorporation date

01/05/2008

Size

Full

Contacts

Registered address

Registered address

Suite 3 Regency House 91 Western Road, Brighton BN1 2NWCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2008)
dot icon16/12/2025
Final Gazette dissolved following liquidation
dot icon16/09/2025
Notice of move from Administration to Dissolution
dot icon17/04/2025
Administrator's progress report
dot icon15/10/2024
Administrator's progress report
dot icon28/08/2024
Notice of extension of period of Administration
dot icon19/04/2024
Administrator's progress report
dot icon27/11/2023
Notice of deemed approval of proposals
dot icon13/11/2023
Statement of administrator's proposal
dot icon30/10/2023
Statement of affairs with form AM02SOA
dot icon21/09/2023
Appointment of an administrator
dot icon21/09/2023
Registered office address changed from Burrell Way Thetford Norfolk IP24 3QY to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2023-09-21
dot icon28/07/2023
Termination of appointment of Keith Anthony Chapman as a director on 2023-07-28
dot icon17/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon02/09/2022
Full accounts made up to 2022-06-30
dot icon22/07/2022
Change of share class name or designation
dot icon19/07/2022
Memorandum and Articles of Association
dot icon18/07/2022
Resolutions
dot icon07/06/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon29/03/2022
Full accounts made up to 2021-06-30
dot icon14/05/2021
Confirmation statement made on 2021-05-01 with updates
dot icon23/12/2020
Full accounts made up to 2020-06-30
dot icon10/08/2020
Termination of appointment of Peter Francis Lombardi as a director on 2020-07-30
dot icon12/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon12/05/2020
Director's details changed for Mr Keith Anthony Chapman on 2020-04-30
dot icon12/05/2020
Secretary's details changed for Alistair Pearce on 2020-04-30
dot icon11/05/2020
Director's details changed for Alistair Pearce on 2020-04-30
dot icon23/03/2020
Full accounts made up to 2019-06-30
dot icon16/03/2020
Termination of appointment of Samantha Smith as a director on 2020-03-03
dot icon16/03/2020
Termination of appointment of Simon Smith as a director on 2020-03-03
dot icon03/02/2020
Appointment of Mr Gregory Charles Kingham as a director on 2020-01-31
dot icon20/12/2019
Change of details for Mr Leszek Richard Litwinowicz as a person with significant control on 2018-05-24
dot icon20/12/2019
Notification of Leszek Richard Litwinowicz as a person with significant control on 2018-05-24
dot icon29/11/2019
Satisfaction of charge 1 in full
dot icon29/11/2019
Satisfaction of charge 3 in full
dot icon02/09/2019
Termination of appointment of Steve Jackson as a director on 2019-08-21
dot icon15/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon15/05/2019
Cessation of David Grove Discretionary Will Trust as a person with significant control on 2018-05-24
dot icon13/05/2019
Registration of charge 065821960005, created on 2019-05-09
dot icon10/05/2019
Satisfaction of charge 2 in full
dot icon10/05/2019
Registration of charge 065821960004, created on 2019-05-09
dot icon02/04/2019
Full accounts made up to 2018-06-30
dot icon02/04/2019
Appointment of Mr Peter Francis Lombardi as a director on 2018-10-11
dot icon02/04/2019
Appointment of Mrs Samantha Smith as a director on 2018-11-26
dot icon02/04/2019
Appointment of Mr Gary Chalkley as a director on 2018-11-26
dot icon02/04/2019
Termination of appointment of Peter Francis Lombardi as a director on 2018-10-11
dot icon01/11/2018
Appointment of Mr Keith Anthony Chapman as a director on 2018-10-11
dot icon11/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon05/04/2018
Full accounts made up to 2017-06-30
dot icon31/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon03/01/2017
Full accounts made up to 2016-06-30
dot icon26/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon10/11/2015
Accounts for a medium company made up to 2015-06-30
dot icon31/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon14/04/2015
Accounts for a medium company made up to 2014-06-30
dot icon12/06/2014
Purchase of own shares.
dot icon30/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon25/03/2014
Full accounts made up to 2013-06-30
dot icon06/08/2013
Termination of appointment of Andrew Skinner as a director
dot icon30/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon02/04/2013
Full accounts made up to 2012-06-30
dot icon30/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon29/05/2012
Termination of appointment of David Grove as a director
dot icon27/02/2012
Amended full accounts made up to 2011-06-30
dot icon29/09/2011
Full accounts made up to 2011-06-30
dot icon23/09/2011
Duplicate mortgage certificatecharge no:3
dot icon14/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon08/06/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon08/06/2011
Director's details changed for Mr Leszek Richard Litwinowicz on 2011-05-01
dot icon08/06/2011
Director's details changed for Steve Jackson on 2011-05-01
dot icon22/03/2011
Full accounts made up to 2010-06-30
dot icon18/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon02/08/2010
Director's details changed for Mr David Leslie Grove on 2010-08-02
dot icon28/07/2010
Director's details changed for Mr David Leslie Grove on 2010-07-28
dot icon16/07/2010
Termination of appointment of Steve Isherwood as a director
dot icon16/07/2010
Appointment of Mr David Leslie Grove as a director
dot icon13/07/2010
Appointment of Peter Francis Lombardi as a director
dot icon21/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon21/05/2010
Director's details changed for Andrew Skinner on 2010-05-01
dot icon21/05/2010
Director's details changed for Simon Smith on 2010-05-01
dot icon21/05/2010
Director's details changed for Steve Isherwood on 2010-05-01
dot icon21/05/2010
Director's details changed for Steve Jackson on 2010-05-01
dot icon21/05/2010
Director's details changed for Alistair Pearce on 2010-05-01
dot icon25/01/2010
Full accounts made up to 2009-06-30
dot icon24/11/2009
Termination of appointment of Paul Webb as a director
dot icon02/06/2009
Return made up to 01/05/09; full list of members
dot icon05/11/2008
Ad 29/10/08\gbp si 25000@1=25000\gbp ic 75000/100000\
dot icon05/11/2008
Resolutions
dot icon07/10/2008
Accounting reference date extended from 31/05/2009 to 30/06/2009
dot icon02/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon01/10/2008
Director appointed steve isherwood
dot icon01/10/2008
Director appointed simon smith
dot icon01/10/2008
Director and secretary appointed alistair pearce
dot icon01/10/2008
Director appointed steve jackson
dot icon01/10/2008
Director appointed andrew skinner
dot icon01/10/2008
Appointment terminated secretary hbjgw secretarial support LIMITED
dot icon01/10/2008
Registered office changed on 01/10/2008 from one eleven edmund street birmingham west midlands B3 2HJ england
dot icon01/10/2008
Ad 26/09/08\gbp si 74999@1=74999\gbp ic 1/75000\
dot icon01/10/2008
Nc inc already adjusted 26/09/08
dot icon01/10/2008
Resolutions
dot icon26/09/2008
Certificate of change of name
dot icon23/09/2008
Appointment terminated director hbjgw incorporations LIMITED
dot icon23/09/2008
Director appointed paul webb
dot icon14/08/2008
Director appointed leszek richard litwinowicz
dot icon01/05/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

129
2022
change arrow icon-33.48 % *

* during past year

Cash in Bank

£220,494.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
01/05/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
127
434.26K
-
0.00
331.49K
-
2022
129
1.05M
-
0.00
220.49K
-
2022
129
1.05M
-
0.00
220.49K
-

Employees

2022

Employees

129 Ascended2 % *

Net Assets(GBP)

1.05M £Ascended141.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

220.49K £Descended-33.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lombardi, Peter Francis
Director
17/06/2010 - 11/10/2018
10
Litwinowicz, Leszek Richard
Director
23/07/2008 - Present
101
Webb, Paul Christopher
Director
22/09/2008 - 28/05/2009
10
Grove, David Leslie
Director
16/07/2010 - 14/11/2011
120
Lombardi, Peter Francis
Director
11/10/2018 - 30/07/2020
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

495
L M ENTERPRISES LTDUnit 22 Cariocca Business Park, 2 Sawley Road, Manchester M40 8BB
Dissolved

Category:

Mixed farming

Comp. code:

10698550

Reg. date:

30/03/2017

Turnover:

-

No. of employees:

100
HOOK NORTON CROP CONSULTANCY LIMITEDBri Business Recovery And Insolvency, 100 St James Road, Northampton NN5 5LF
Dissolved

Category:

Support activities for crop production

Comp. code:

04705566

Reg. date:

20/03/2003

Turnover:

-

No. of employees:

100
BIONATIVA LTDAllen House, 1, Westmead Road, Sutton, Surrey SM1 4LA
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

10722536

Reg. date:

12/04/2017

Turnover:

-

No. of employees:

100
BLEIKER'S SMOKE HOUSE LIMITEDFirst Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX
Dissolved

Category:

Processing and preserving of fish crustaceans and molluscs

Comp. code:

02795468

Reg. date:

03/03/1993

Turnover:

-

No. of employees:

121
DEARNE RESIDENTIAL LTD67 Westow Street Upper Norwood, London SE19 3RW
Dissolved

Category:

Printing n.e.c.

Comp. code:

10571272

Reg. date:

18/01/2017

Turnover:

-

No. of employees:

121

Description

copy info iconCopy

About CAMVAC LIMITED

CAMVAC LIMITED is an(a) Dissolved company incorporated on 01/05/2008 with the registered office located at Suite 3 Regency House 91 Western Road, Brighton BN1 2NW. There are currently 5 active directors according to the latest confirmation statement. Number of employees 129 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMVAC LIMITED?

toggle

CAMVAC LIMITED is currently Dissolved. It was registered on 01/05/2008 and dissolved on 16/12/2025.

Where is CAMVAC LIMITED located?

toggle

CAMVAC LIMITED is registered at Suite 3 Regency House 91 Western Road, Brighton BN1 2NW.

What does CAMVAC LIMITED do?

toggle

CAMVAC LIMITED operates in the Manufacture of plastic plates sheets tubes and profiles (22.21 - SIC 2007) sector.

How many employees does CAMVAC LIMITED have?

toggle

CAMVAC LIMITED had 129 employees in 2022.

What is the latest filing for CAMVAC LIMITED?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved following liquidation.