Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Camberley Car Centre Limited
Camberley Car Centre Limited is an active company incorporated on 5 June 2003 with the registered office located in Fleet, Hampshire. Camberley Car Centre Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
04788277
Private limited company
Age
22 years
Incorporated
5 June 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1246 days
Dated
30 May 2021
(4 years ago)
Next confirmation dated
30 May 2022
Was due on
13 June 2022
(3 years ago)
Last change occurred
4 years ago
Accounts
Overdue
Accounts overdue by
1137 days
For period
1 Jan
⟶
31 Dec 2020
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2021
Was due on
30 September 2022
(3 years ago)
Learn more about Camberley Car Centre Limited
Contact
Update Details
Address
Sankey Lane
Cove Road
Fleet
Hampshire
GU51 2RS
Same address for the past
21 years
Companies in GU51 2RS
Telephone
0127633555
Email
Available in Endole App
Website
Camberleycarcentre.co.uk
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
3
Peter Raymond Trenter
Director • British • Lives in UK • Born in Jan 1954
Julie Moyes
Secretary • British
Mr Keith John Trenter
PSC • British • Lives in France • Born in Mar 1951
Mr Peter Raymond Trenter
PSC • British • Lives in UK • Born in Jan 1954
Mr Martin John Norris
PSC • British • Lives in UK • Born in Jan 1951
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Camberley Service Centre Ltd
Peter Raymond Trenter is a mutual person.
Active
Hart Car Sales Ltd
Peter Raymond Trenter is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Dec 2020
For period
31 Dec
⟶
31 Dec 2020
Traded for
12 months
Cash in Bank
£979
Decreased by £13.36K (-93%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£84.99K
Decreased by £84.11K (-50%)
Total Liabilities
-£59.92K
Decreased by £24.44K (-29%)
Net Assets
£25.07K
Decreased by £59.67K (-70%)
Debt Ratio (%)
71%
Increased by 20.62% (+41%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
3 Years Ago on 10 Sep 2022
Compulsory Gazette Notice
3 Years Ago on 16 Aug 2022
Mr Keith John Trenter (PSC) Details Changed
3 Years Ago on 3 Feb 2022
Mr Peter Raymond Trenter (PSC) Details Changed
3 Years Ago on 3 Feb 2022
Mr Martin John Norris (PSC) Details Changed
3 Years Ago on 3 Feb 2022
Mr Peter Raymond Trenter Details Changed
3 Years Ago on 2 Feb 2022
Julie Moyes Details Changed
3 Years Ago on 2 Feb 2022
Mr Peter Raymond Trenter Details Changed
3 Years Ago on 2 Feb 2022
Full Accounts Submitted
4 Years Ago on 27 Sep 2021
Confirmation Submitted
4 Years Ago on 15 Jul 2021
Get Alerts
Get Credit Report
Discover Camberley Car Centre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 10 Sep 2022
First Gazette notice for compulsory strike-off
Submitted on 16 Aug 2022
Change of details for Mr Martin John Norris as a person with significant control on 3 February 2022
Submitted on 3 Feb 2022
Change of details for Mr Peter Raymond Trenter as a person with significant control on 3 February 2022
Submitted on 3 Feb 2022
Change of details for Mr Keith John Trenter as a person with significant control on 3 February 2022
Submitted on 3 Feb 2022
Director's details changed for Mr Peter Raymond Trenter on 2 February 2022
Submitted on 2 Feb 2022
Secretary's details changed for Julie Moyes on 2 February 2022
Submitted on 2 Feb 2022
Director's details changed for Mr Peter Raymond Trenter on 2 February 2022
Submitted on 2 Feb 2022
Total exemption full accounts made up to 31 December 2020
Submitted on 27 Sep 2021
Confirmation statement made on 30 May 2021 with updates
Submitted on 15 Jul 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs