Camira Group Holdings Limited

General information

Name:

Camira Group Holdings Ltd

Office Address:

The Watermill Wheatley Park WF14 8HE Mirfield

Number: 09512739

Incorporation date: 2015-03-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Camira Group Holdings came into being in 2015 as a company enlisted under no 09512739, located at WF14 8HE Mirfield at The Watermill. It has been in business for 9 years and its official state is active. This company's registered with SIC code 70100, that means Activities of head offices. The firm's latest filed accounts documents were submitted for the period up to 2023-01-01 and the latest confirmation statement was submitted on 2023-01-06.

Rhiannon L., Gavin T., Lucy B. and 6 other directors have been described below are listed as company's directors and have been managing the firm since Tuesday 23rd January 2024.

Executives who control the firm include: Nicholas B. owns 1/2 or less of company shares. Alan W. has 1/2 or less of voting rights.

Company staff

Rhiannon L.

Role: Director

Appointed: 23 January 2024

Latest update: 25 January 2024

Gavin T.

Role: Director

Appointed: 20 November 2023

Latest update: 25 January 2024

Lucy B.

Role: Director

Appointed: 01 February 2019

Latest update: 25 January 2024

Paul B.

Role: Director

Appointed: 09 June 2017

Latest update: 25 January 2024

Allen W.

Role: Director

Appointed: 24 April 2015

Latest update: 25 January 2024

Anthony C.

Role: Director

Appointed: 24 April 2015

Latest update: 25 January 2024

Alan W.

Role: Director

Appointed: 24 April 2015

Latest update: 25 January 2024

Edward J.

Role: Director

Appointed: 24 April 2015

Latest update: 25 January 2024

Nicholas B.

Role: Director

Appointed: 26 March 2015

Latest update: 25 January 2024

People with significant control

Nicholas B.
Notified on 7 January 2020
Nature of control:
1/2 or less of shares
Alan W.
Notified on 7 January 2020
Nature of control:
1/2 or less of voting rights
Nicholas B.
Notified on 6 April 2016
Ceased on 7 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew S.
Notified on 6 April 2016
Ceased on 5 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 01 January 2023
Confirmation statement next due date 20 January 2024
Confirmation statement last made up date 06 January 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
New director was appointed on 2023-11-20 (AP01)
filed on: 20th, November 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
9
Company Age

Similar companies nearby

Closest companies