Camberley Printers Limited

General information

Name:

Camberley Printers Ltd

Office Address:

357 London Road GU15 3HQ Camberley

Number: 01004019

Incorporation date: 1971-03-05

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

01004019 is the registration number used by Camberley Printers Limited. The firm was registered as a Private Limited Company on 1971-03-05. The firm has been operating in this business for the last fifty three years. The company may be found at 357 London Road in Camberley. The office's zip code assigned to this address is GU15 3HQ. The company's declared SIC number is 18129, that means Printing n.e.c.. Friday 30th September 2022 is the last time when account status updates were reported.

1 transaction have been registered in 2012 with a sum total of £922. In 2010 there was a similar number of transactions (exactly 1) that added up to £753. Cooperation with the Department for Transport council covered the following areas: Minor Purchases.

According to the following company's executives list, for twenty four years there have been three directors: Darrell W., Gary W. and Michael W..

Gary W. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Darrell W.

Role: Secretary

Appointed: 12 June 2023

Latest update: 17 March 2024

Darrell W.

Role: Director

Appointed: 01 October 2000

Latest update: 17 March 2024

Gary W.

Role: Director

Appointed: 01 October 2000

Latest update: 17 March 2024

Michael W.

Role: Director

Appointed: 31 December 1992

Latest update: 17 March 2024

People with significant control

Gary W.
Notified on 7 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 15 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 15 June 2016
Annual Accounts
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th September 2022 (AA)
filed on: 14th, March 2023
accounts
Free Download Download filing (12 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Department for Transport 1 £ 921.60
2012-08-01 2000009062 £ 921.60 Minor Purchases
2010 Department for Transport 1 £ 753.25
2010-02-02 2000028457 £ 753.25 Minor Purchases

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
53
Company Age

Similar companies nearby

Closest companies