Camelot Furniture Limited

General information

Name:

Camelot Furniture Ltd

Office Address:

Aizlewood's Mill, Nursery Street Sheffield S3 8GG South Yorkshire

Number: 04388844

Incorporation date: 2002-03-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Camelot Furniture is a business registered at S3 8GG South Yorkshire at Aizlewood's Mill, Nursery Street. This enterprise has been operating since 2002 and is registered under the identification number 04388844. This enterprise has been active on the British market for 22 years now and company official status is active. This firm now known as Camelot Furniture Limited, was earlier listed as Marnavale. The change has taken place in 2002/04/02. This company's Standard Industrial Classification Code is 31090: Manufacture of other furniture. Its most recent filed accounts documents were submitted for the period up to 2023-03-31 and the most recent annual confirmation statement was submitted on 2023-03-12.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Middlesbrough Council, with over 129 transactions from worth at least 500 pounds each, amounting to £263,437 in total. The company also worked with the Cornwall Council (34 transactions worth £42,227 in total) and the Derbyshire County Council (25 transactions worth £36,424 in total). Camelot Furniture was the service provided to the Middlesbrough Council Council covering the following areas: Equipment Purchase and Equipment, Furniture And Materials was also the service provided to the Derbyshire County Council Council covering the following areas: Goods Received/invoice Rec'd A/c, Furniture and Clothing/uniforms.

As stated, the business was formed in 2002/03/06 and has so far been led by two directors.

  • Previous company's names
  • Camelot Furniture Limited 2002-04-02
  • Marnavale Limited 2002-03-06

Financial data based on annual reports

Company staff

Charles W.

Role: Director

Appointed: 11 March 2002

Latest update: 16 December 2023

Robert W.

Role: Director

Appointed: 11 March 2002

Latest update: 16 December 2023

People with significant control

Executives who control the firm include: Robert W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Charles W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Robert W.
Notified on 12 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Charles W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 26 March 2024
Confirmation statement last made up date 12 March 2023
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 23rd, June 2023
accounts
Free Download Download filing (11 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
2015 Middlesbrough Council 2 £ 5 099.00
2015-05-08 08/05/2015_181 £ 3 750.00 Equipment Purchase
2014 Derbyshire County Council 17 £ 27 125.00
2014-04-02 5100000530 £ 3 500.00 Goods Received/invoice Rec'd A/c
2014 Middlesbrough Council 9 £ 11 055.90
2014-01-09 09/01/2014_215 £ 1 759.45 Equipment Purchase
2013 Derby City Council 10 £ 13 545.00
2013-02-08 1684424 £ 3 300.00 Supplies And Services
2013 Derbyshire County Council 4 £ 6 674.25
2013-05-17 5100008976 £ 3 850.00 Goods Received/invoice Rec'd A/c
2013 Middlesbrough Council 18 £ 37 524.55
2013-04-11 11/04/2013_221 £ 10 663.95 Equipment, Furniture And Materials
2012 Cornwall Council 1 £ 1 464.60
2012-02-17 238448-1366794 £ 1 464.60 Unit Specific
2012 Derbyshire County Council 1 £ 875.00
2012-10-18 5100040739 £ 875.00 Furniture
2012 Middlesbrough Council 16 £ 31 035.75
2012-08-16 16/08/2012_192 £ 4 614.00 Equipment Purchase
2011 Cornwall Council 25 £ 30 228.10
2011-07-06 222539-1214959 £ 1 715.34 Unit Specific
2011 Derbyshire County Council 2 £ 1 050.00
2011-03-18 5100030920 £ 525.00 Furniture
2011 Middlesbrough Council 43 £ 92 627.80
2011-03-18 5201658409 £ 4 286.70 Equipment Purchase
2010 Cornwall Council 8 £ 10 534.71
2010-12-22 205406-1084044 £ 2 119.05 Unit Specific
2010 Derbyshire County Council 1 £ 700.00
2010-12-31 5100021372 £ 700.00 Clothing/uniforms
2010 Middlesbrough Council 41 £ 86 093.53
2010-11-01 5201556799 £ 5 300.00 Equipment Purchase

Search other companies

Services (by SIC Code)

  • 31090 : Manufacture of other furniture
22
Company Age

Similar companies nearby

Closest companies