Company Information for CAMPBELL CEILINGS AND PARTITIONS LTD
2 STATION ROAD WEST, OXTED, SURREY, RH8 9EP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CAMPBELL CEILINGS AND PARTITIONS LTD | |
Legal Registered Office | |
2 STATION ROAD WEST OXTED SURREY RH8 9EP Other companies in RH14 | |
Company Number | 07090532 | |
---|---|---|
Company ID Number | 07090532 | |
Date formed | 2009-11-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-12-05 17:26:25 |
Companies House |
Menu
|
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. |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Change of details for Mrs Donna Campbell as a person with significant control on 2023-11-30 | ||
Director's details changed for Mr Wayne Campbell on 2023-11-30 | ||
CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS DONNA CAMPBELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES | |
PSC04 | Change of details for Mr Wayne Campbell as a person with significant control on 2017-12-01 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA CAMPBELL | |
CH01 | Director's details changed for Mr Wayne Campbell on 2017-07-18 | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2016 FROM 16 SEVERN DRIVE UPMINSTER RH14 1SN | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2016 FROM, 16 SEVERN DRIVE, UPMINSTER, RH14 1SN | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/11/12 TO 31/03/13 | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11 | |
AR01 | 30/11/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/10 | |
AR01 | 30/11/10 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Proposal to Strike Off | 2011-03-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 27,792 |
---|
Creditors and other liabilities
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 CAMPBELL CEILINGS AND PARTITIONS LTD
Cash Bank In Hand | 2013-03-31 | £ 7,088 |
---|---|---|
Current Assets | 2013-03-31 | £ 43,778 |
Debtors | 2013-03-31 | £ 36,690 |
Shareholder Funds | 2013-03-31 | £ 15,986 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as CAMPBELL CEILINGS AND PARTITIONS LTD are:
MOUCHEL LIMITED | £ 3,548,350 |
SMITH AND BYFORD LIMITED | £ 1,907,312 |
GREENFIELDS (SPORTS SURFACES) UK LTD | £ 580,992 |
AVM EDUCATION LIMITED | £ 572,586 |
IHS GLOBAL LIMITED | £ 541,393 |
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED | £ 431,987 |
G. BURLEY & SONS LIMITED | £ 414,326 |
HADLEIGH TECHNICAL SUPPORT LIMITED | £ 404,501 |
EDEN MCCALLUM CONSULTING LIMITED | £ 285,947 |
VITAL REGENERATION | £ 267,675 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CAMPBELL CEILINGS AND PARTITIONS LTD | Event Date | 2011-03-29 |
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. |