General information

Name:

Camarc Ltd

Office Address:

29 St Richards Drive PO21 3BJ Bognor Regis

Number: 02045552

Incorporation date: 1986-08-11

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Camarc began its business in the year 1986 as a Private Limited Company with reg. no. 02045552. This firm has been active for thirty eight years and it's currently active. The company's headquarters is situated in Bognor Regis at 29 St Richards Drive. You can also locate the firm using its post code : PO21 3BJ. The company's SIC and NACE codes are 74100 and their NACE code stands for specialised design activities. Camarc Ltd filed its account information for the period up to 31st October 2022. The most recent confirmation statement was submitted on 6th December 2022.

When it comes to the following firm's register, since 2021 there have been four directors including: Arran R., Edward S. and Nora C.. To help the directors in their tasks, this specific firm has been utilizing the expertise of Alastair C. as a secretary.

Financial data based on annual reports

Company staff

Alastair C.

Role: Secretary

Latest update: 18 April 2024

Arran R.

Role: Director

Appointed: 23 November 2021

Latest update: 18 April 2024

Edward S.

Role: Director

Appointed: 23 November 2021

Latest update: 18 April 2024

Nora C.

Role: Director

Appointed: 17 February 1991

Latest update: 18 April 2024

Alastair C.

Role: Director

Appointed: 17 February 1991

Latest update: 18 April 2024

People with significant control

The companies that control this firm are as follows: Camarc Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Dunoon at Glenacre, Innellan, PA23 7TG and was registered as a PSC under the registration number Sc690861.

Camarc Group Ltd
Address: 7 Glenacre, Innellan, Dunoon, PA23 7TG, Scotland
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc690861
Notified on 19 November 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alastair C.
Notified on 6 December 2016
Ceased on 19 November 2021
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 20 December 2023
Confirmation statement last made up date 06 December 2022
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 31 March 2014
Annual Accounts 22 April 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 22 April 2015
Annual Accounts 25 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 25 July 2016
Annual Accounts 15 May 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 15 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts 1 March 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 1 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st October 2022 (AA)
filed on: 30th, July 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2013

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2014

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2015

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2016

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
37
Company Age

Closest Companies - by postcode