ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Camlea Ltd

Camlea Ltd is an active company incorporated on 10 April 2013 with the registered office located in Wetherby, West Yorkshire. Camlea Ltd was registered 12 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
08482847
Private limited company
Age
12 years
Incorporated 10 April 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 620 days
Dated 27 January 2023 (2 years 8 months ago)
Next confirmation dated 27 January 2024
Was due on 10 February 2024 (1 year 8 months ago)
Last change occurred 2 years 8 months ago
Accounts
Overdue
Accounts overdue by 936 days
For period 1 Apr31 Mar 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2022
Was due on 31 March 2023 (2 years 6 months ago)
Address
Somerset House D-F
York Road
Wetherby
West Yorkshire
LS22 7SU
England
Address changed on 8 Jul 2024 (1 year 3 months ago)
Previous address was Office 10 15a Market Street Oakengates Telford TF2 6EL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kenyon Construction Limited
Neville Anthony Taylor is a mutual person.
Active
Wildside Adrenalin Sports Ltd
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Estates Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Group Limited
Neville Anthony Taylor is a mutual person.
Active
Russell Scott Renovation Limited
Neville Anthony Taylor is a mutual person.
Active
Nesher Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Design Limited
Neville Anthony Taylor is a mutual person.
Active
Classic Lines (Castle Cary) Ltd
Neville Anthony Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2021)
Period Ended
31 Mar 2021
For period 31 Mar31 Mar 2021
Traded for 12 months
Cash in Bank
£4.68K
Increased by £2.77K (+146%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£259.48K
Decreased by £137.13K (-35%)
Total Liabilities
-£325.94K
Increased by £25.9K (+9%)
Net Assets
-£66.46K
Decreased by £163.03K (-169%)
Debt Ratio (%)
126%
Increased by 49.96% (+66%)
Latest Activity
Mr Neville Anthony Taylor Details Changed
1 Year 3 Months Ago on 19 Jul 2024
Mr Neville Taylor (PSC) Details Changed
1 Year 3 Months Ago on 19 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 8 Jul 2024
Registered Address Changed
2 Years 1 Month Ago on 3 Sep 2023
Compulsory Strike-Off Suspended
2 Years 3 Months Ago on 7 Jul 2023
Compulsory Gazette Notice
2 Years 4 Months Ago on 6 Jun 2023
Offa Power Ltd (PSC) Resigned
2 Years 8 Months Ago on 27 Jan 2023
Neville Taylor (PSC) Appointed
2 Years 8 Months Ago on 27 Jan 2023
Mr Neville Taylor Appointed
2 Years 8 Months Ago on 27 Jan 2023
Confirmation Submitted
2 Years 8 Months Ago on 27 Jan 2023
Get Credit Report
Discover Camlea Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Neville Taylor as a person with significant control on 19 July 2024
Submitted on 19 Jul 2024
Director's details changed for Mr Neville Anthony Taylor on 19 July 2024
Submitted on 19 Jul 2024
Registered office address changed from Office 10 15a Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 8 July 2024
Submitted on 8 Jul 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 3 September 2023
Submitted on 3 Sep 2023
Compulsory strike-off action has been suspended
Submitted on 7 Jul 2023
First Gazette notice for compulsory strike-off
Submitted on 6 Jun 2023
Termination of appointment of Mathew Kevin Andrew Feakins as a director on 27 January 2023
Submitted on 27 Jan 2023
Registered office address changed from Lo Somerset House Davies Street Brynmawr Ebbw Vale NP23 4FE Wales to 61 Bridge Street Kington HR5 3DJ on 27 January 2023
Submitted on 27 Jan 2023
Confirmation statement made on 27 January 2023 with updates
Submitted on 27 Jan 2023
Appointment of Mr Neville Taylor as a director on 27 January 2023
Submitted on 27 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year