Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMTECH BUILDING PRODUCTS LTD
Company Information for

CAMTECH BUILDING PRODUCTS LTD

MOORGATE HOUSE, 201 SILBURY BOULEVARD, MILTON KEYNES, MK9 1LZ,
Company Registration Number
04447934
Private Limited Company
Active

Company Overview

About Camtech Building Products Ltd
CAMTECH BUILDING PRODUCTS LTD was founded on 2002-05-27 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Camtech Building Products Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAMTECH BUILDING PRODUCTS LTD
 
Legal Registered Office
MOORGATE HOUSE
201 SILBURY BOULEVARD
MILTON KEYNES
MK9 1LZ
Other companies in MK40
 
Filing Information
Company Number 04447934
Company ID Number 04447934
Date formed 2002-05-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB797089659  
Last Datalog update: 2024-04-06 20:53:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMTECH BUILDING PRODUCTS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HUALLENAC TRUSTEE COMPANY   MHCA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAMTECH BUILDING PRODUCTS LTD

Current Directors
Officer Role Date Appointed
GREGORY THOMAS MCCLEAN
Company Secretary 2004-08-10
GIOVANNI CARRINO
Director 2002-05-27
GREGORY THOMAS MCCLEAN
Director 2002-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH CARRINO
Company Secretary 2002-05-27 2004-08-10
IAIN PITHERS
Director 2002-10-10 2004-01-21
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-05-27 2002-05-29
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-05-27 2002-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GIOVANNI CARRINO THE TURVEY PUB COMPANY LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active - Proposal to Strike off
GIOVANNI CARRINO ARNWOOD LIMITED Director 2014-06-17 CURRENT 2014-06-17 Active
GIOVANNI CARRINO CHOICE ROLLS BEDFORD LTD Director 2014-05-06 CURRENT 2014-05-06 Active - Proposal to Strike off
GIOVANNI CARRINO CARRINO SPECIAL PRODUCTS LIMITED Director 2009-12-01 CURRENT 2009-12-01 Active
GIOVANNI CARRINO CARMAC BUILDING PRODUCTS LTD. Director 2008-09-17 CURRENT 2008-07-30 Active
GIOVANNI CARRINO SHIRE CAST STONE LIMITED Director 2000-09-20 CURRENT 2000-09-20 Active
GIOVANNI CARRINO APEX BLOCK CUTTERS LIMITED Director 1995-01-25 CURRENT 1995-01-25 Active
GIOVANNI CARRINO CARRINO FLOORING LIMITED Director 1994-06-07 CURRENT 1994-06-07 Active
GREGORY THOMAS MCCLEAN CARMAC BUILDING PRODUCTS LTD. Director 2008-07-30 CURRENT 2008-07-30 Active
GREGORY THOMAS MCCLEAN JARMAN WAY MANAGEMENT COMPANY LIMITED Director 2008-01-10 CURRENT 1993-06-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26FULL ACCOUNTS MADE UP TO 30/06/23
2023-06-15CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2023-04-04FULL ACCOUNTS MADE UP TO 30/06/22
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES
2022-05-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY THOMAS MCCLEAN
2022-03-22AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2020-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/20 FROM Equipoise House Grove Place Bedford MK40 3LE
2020-06-22AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2020-05-14CH03SECRETARY'S DETAILS CHNAGED FOR MR GREGORY THOMAS MCCLEAN on 2020-05-05
2020-05-14CH01Director's details changed for Mr Gregory Thomas Mcclean on 2020-05-05
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-03-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30AA01Previous accounting period extended from 31/05/18 TO 30/06/18
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 10
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-02-24AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 10
2016-05-31AR0125/05/16 ANNUAL RETURN FULL LIST
2016-03-02AA31/05/15 TOTAL EXEMPTION SMALL
2016-03-02AA31/05/15 TOTAL EXEMPTION SMALL
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 10
2015-06-05AR0125/05/15 ANNUAL RETURN FULL LIST
2015-03-03AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 10
2014-06-18AR0125/05/14 ANNUAL RETURN FULL LIST
2014-03-04AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AR0125/05/13 ANNUAL RETURN FULL LIST
2013-02-19AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-29AR0125/05/12 ANNUAL RETURN FULL LIST
2012-03-01AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-01AR0125/05/11 ANNUAL RETURN FULL LIST
2011-02-28AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-14AR0125/05/10 ANNUAL RETURN FULL LIST
2010-06-14CH01Director's details changed for Gregory Thomas Mcclean on 2010-05-01
2010-03-02AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-27363aReturn made up to 25/05/09; full list of members
2009-04-01AA31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-06-10363aReturn made up to 25/05/08; full list of members
2008-04-03AA31/05/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-25363sRETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS
2007-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-08395PARTICULARS OF MORTGAGE/CHARGE
2007-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-14363sRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2006-05-23395PARTICULARS OF MORTGAGE/CHARGE
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-15363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2004-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-09-03288aNEW SECRETARY APPOINTED
2004-09-03288bSECRETARY RESIGNED
2004-06-02363(287)REGISTERED OFFICE CHANGED ON 02/06/04
2004-06-02363sRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2004-02-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-0588(2)RAD 25/01/04--------- £ SI 1@1=1 £ IC 9/10
2004-02-04288bDIRECTOR RESIGNED
2003-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-06363sRETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS
2002-10-26288aNEW DIRECTOR APPOINTED
2002-10-26288aNEW DIRECTOR APPOINTED
2002-10-2688(2)RAD 31/08/02--------- £ SI 8@1=8 £ IC 1/9
2002-08-20RES13ISSUED 8 NEW SHARES 07/08/02
2002-08-05395PARTICULARS OF MORTGAGE/CHARGE
2002-06-17288aNEW DIRECTOR APPOINTED
2002-06-17288aNEW SECRETARY APPOINTED
2002-06-17287REGISTERED OFFICE CHANGED ON 17/06/02 FROM: STERLING OFFICES 30A MILL STREET BEDFORD MK40 3HD
2002-05-29288bDIRECTOR RESIGNED
2002-05-29288bSECRETARY RESIGNED
2002-05-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46730 - Wholesale of wood, construction materials and sanitary equipment

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CAMTECH BUILDING PRODUCTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMTECH BUILDING PRODUCTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-06-08 Outstanding HSBC BANK PLC
DEBENTURE 2006-05-23 Outstanding HSBC BANK PLC
DEBENTURE 2002-07-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMTECH BUILDING PRODUCTS LTD

Intangible Assets
Patents
We have not found any records of CAMTECH BUILDING PRODUCTS LTD registering or being granted any patents
Domain Names

CAMTECH BUILDING PRODUCTS LTD owns 1 domain names.

camtechbuildingproducts.co.uk  

Trademarks
We have not found any records of CAMTECH BUILDING PRODUCTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMTECH BUILDING PRODUCTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46730 - Wholesale of wood, construction materials and sanitary equipment) as CAMTECH BUILDING PRODUCTS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CAMTECH BUILDING PRODUCTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMTECH BUILDING PRODUCTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMTECH BUILDING PRODUCTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.