Company NameCamlin Contracting Ltd.
DirectorsJulie Diane Camlin and David Craig Camlin
Company StatusActive
Company Number07864116
CategoryPrivate Limited Company
Incorporation Date29 November 2011(12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Julie Diane Camlin
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2011(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressWell Royd High Street
Stainland
Halifax
West Yorkshire
HX4 9PQ
Director NameMr David Craig Camlin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2016(4 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWell Royd High Street
Stainland
Halifax
West Yorkshire
HX4 9PQ

Location

Registered AddressWell Royd High Street
Stainland
Halifax
West Yorkshire
HX4 9PQ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardGreetland and Stainland
Built Up AreaHolywell Green

Shareholders

101 at £1Julie Diane Camlin
100.00%
Ordinary

Financials

Year2014
Net Worth£5,717
Cash£18,131
Current Liabilities£15,385

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
15 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
27 October 2022Micro company accounts made up to 31 March 2022 (4 pages)
31 August 2022Confirmation statement made on 1 August 2022 with updates (4 pages)
20 June 2022Previous accounting period extended from 30 November 2021 to 31 March 2022 (1 page)
27 April 2022Notification of David Craig Camlin as a person with significant control on 27 April 2022 (2 pages)
9 September 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 30 November 2020 (4 pages)
30 September 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
20 May 2020Micro company accounts made up to 30 November 2019 (4 pages)
22 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 30 November 2018 (3 pages)
22 August 2018Confirmation statement made on 1 August 2018 with updates (5 pages)
27 April 2018Micro company accounts made up to 30 November 2017 (5 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
5 May 2017Micro company accounts made up to 30 November 2016 (5 pages)
5 May 2017Micro company accounts made up to 30 November 2016 (5 pages)
8 August 2016Appointment of Mr David Craig Camlin as a director on 8 August 2016 (2 pages)
8 August 2016Appointment of Mr David Craig Camlin as a director on 8 August 2016 (2 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
25 February 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
16 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 101
(3 pages)
16 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 101
(3 pages)
20 February 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
20 February 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
22 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 101
(3 pages)
22 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 101
(3 pages)
7 February 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
7 February 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
16 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 101
(3 pages)
16 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 101
(3 pages)
4 April 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
4 April 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
10 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
14 June 2012Director's details changed for Mrs Julie Diane Camlin on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Mrs Julie Diane Camlin on 14 June 2012 (2 pages)
3 February 2012Director's details changed for Mrs Julie Diane Camlin on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mrs Julie Diane Camlin on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mrs Julie Diane Camlin on 3 February 2012 (2 pages)
29 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)