CAMDEN MOTORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCAMDEN MOTORS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00312159
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAMDEN MOTORS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CAMDEN MOTORS LIMITED located?

    Registered Office Address
    The Copse Barford Road
    Bloxham
    OX15 4FF Banbury
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAMDEN MOTORS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CAMDEN MOTORS LIMITED?

    Last Confirmation Statement Made Up ToApr 06, 2026
    Next Confirmation Statement DueApr 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 06, 2025
    OverdueNo

    What are the latest filings for CAMDEN MOTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 06, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Guardian House 7 North Bar Street Banbury OX16 0TB England to The Copse Barford Road Bloxham Banbury OX15 4FF on Apr 09, 2025

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Apr 06, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Apr 06, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Apr 06, 2022 with no updates

    3 pagesCS01

    Registration of charge 003121590070, created on Feb 21, 2022

    47 pagesMR01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Apr 06, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Termination of appointment of David William Hammond as a secretary on Mar 10, 2020

    1 pagesTM02

    Termination of appointment of David William Hammond as a director on Mar 10, 2020

    1 pagesTM01

    Confirmation statement made on Apr 06, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 11 Osier Way Olney Office Park Olney Buckinghamshire MK46 5FP England to Guardian House 7 North Bar Street Banbury OX16 0TB on Jan 30, 2020

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Apr 06, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 06, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Registered office address changed from 77-83 Grovebury Road Leighton Buzzard Bedfordshire LU7 4TE to 11 Osier Way Olney Office Park Olney Buckinghamshire MK46 5FP on Jul 05, 2017

    1 pagesAD01

    Confirmation statement made on Apr 06, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Apr 06, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2016

    Statement of capital on Apr 12, 2016

    • Capital: GBP 125,000
    SH01

    Who are the officers of CAMDEN MOTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNKLEY, Paul John
    Grovebury Road
    LU7 4TE Leighton Buzzard
    77 - 83
    Bedfordshire
    England
    Director
    Grovebury Road
    LU7 4TE Leighton Buzzard
    77 - 83
    Bedfordshire
    England
    EnglandBritishDirector255319680001
    HAMMOND, David William
    Grovebury Road
    LU7 4TE Leighton Buzzard
    77- 83
    Bedfordshire
    England
    Secretary
    Grovebury Road
    LU7 4TE Leighton Buzzard
    77- 83
    Bedfordshire
    England
    British103235580001
    REILLY, Daniel Francis
    Tanglewood
    Peters Lane
    HP27 0LQ Monks Risborough
    Buckinghamshire
    Secretary
    Tanglewood
    Peters Lane
    HP27 0LQ Monks Risborough
    Buckinghamshire
    British28151350004
    BACON, John Richardson
    Chapel Cottage
    Bedford Road
    MK43 9JT Wootton
    Beds
    Director
    Chapel Cottage
    Bedford Road
    MK43 9JT Wootton
    Beds
    BritishDirector52604620001
    HAMMOND, David William
    Grovebury Road
    LU7 4TE Leighton Buzzard
    77- 83
    Bedfordshire
    England
    Director
    Grovebury Road
    LU7 4TE Leighton Buzzard
    77- 83
    Bedfordshire
    England
    EnglandBritishDirector103235580001
    HIGHFIELD, John Charles Tyson
    Clay Lodge Clay Lane
    Booker
    SL7 3DJ Marlow
    Buckinghamshire
    Director
    Clay Lodge Clay Lane
    Booker
    SL7 3DJ Marlow
    Buckinghamshire
    United KingdomBritishDirector36996960001
    MERCER, James
    Heath Grange 190 Heath Road
    LU7 8AT Leighton Buzzard
    Bedfordshire
    Director
    Heath Grange 190 Heath Road
    LU7 8AT Leighton Buzzard
    Bedfordshire
    BritishDirector9223960001
    REILLY, Daniel Francis
    Tanglewood
    Peters Lane
    HP27 0LQ Monks Risborough
    Buckinghamshire
    Director
    Tanglewood
    Peters Lane
    HP27 0LQ Monks Risborough
    Buckinghamshire
    BritishDirector28151350004
    WOLFE, John Paul
    The Westwood
    Scotts Lane
    MK18 1PZ Maids Moreton
    Buckingham
    Director
    The Westwood
    Scotts Lane
    MK18 1PZ Maids Moreton
    Buckingham
    BritishDirector28151360001
    YARDLEY, John Edward
    Upper Farm
    Gayton Road
    NN12 8AF Tiffield
    Northamptonshire
    Director
    Upper Farm
    Gayton Road
    NN12 8AF Tiffield
    Northamptonshire
    BritishDirector26347060007
    YARDLEY, John Edward
    Coombe House
    Woodhouse Lane
    RH5 6NN Holmbury St Mary
    Surrey
    Director
    Coombe House
    Woodhouse Lane
    RH5 6NN Holmbury St Mary
    Surrey
    BritishDirector26347060001

    Who are the persons with significant control of CAMDEN MOTORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul John Dunkley
    Barford Road
    Bloxham
    OX15 4FF Banbury
    The Copse
    England
    Apr 06, 2016
    Barford Road
    Bloxham
    OX15 4FF Banbury
    The Copse
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0