Campoamor Builders (ipswich) Limited

General information

Name:

Campoamor Builders (ipswich) Ltd

Office Address:

2 The Guard House Meeanee Mews CO2 7LF Colchester

Number: 05343782

Incorporation date: 2005-01-26

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Campoamor Builders (ipswich) Limited with Companies House Reg No. 05343782 has been on the market for 19 years. The Private Limited Company can be reached at 2 The Guard House, Meeanee Mews in Colchester and company's postal code is CO2 7LF. The firm's registered with SIC code 68209, that means Other letting and operating of own or leased real estate. 2023-01-31 is the last time when account status updates were reported.

Since February 9, 2005, the following limited company has only been guided by an individual managing director: Mark L. who has been leading it for nineteen years. What is more, the managing director's responsibilities are often helped with by a secretary - Steven L., who was appointed by this specific limited company nineteen years ago.

Executives who have control over the firm are as follows: Steven L. owns 1/2 or less of company shares. Mark L. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Mark L.

Role: Director

Appointed: 09 February 2005

Latest update: 11 March 2024

Steven L.

Role: Secretary

Appointed: 09 February 2005

Latest update: 11 March 2024

People with significant control

Steven L.
Notified on 6 November 2020
Nature of control:
1/2 or less of shares
Mark L.
Notified on 7 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 09 February 2024
Confirmation statement last made up date 26 January 2023
Annual Accounts 8 April 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 8 April 2013
Annual Accounts 4 March 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 4 March 2014
Annual Accounts 7 April 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 7 April 2015
Annual Accounts 14 March 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 14 March 2016
Annual Accounts 3 March 2017
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Date Approval Accounts 3 March 2017
Annual Accounts 20 February 2018
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Date Approval Accounts 20 February 2018
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023

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 Tuesday 31st January 2023 (AA)
filed on: 20th, October 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
19
Company Age