CAME UK LIMITED
Overview
| Company Name | CAME UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03267714 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAME UK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CAME UK LIMITED located?
| Registered Office Address | Unit 1b Sills Road Castle Donington DE74 2US Derby England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAME UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAME BPT UK LIMITED | Nov 28, 2012 | Nov 28, 2012 |
| UMC GROUP LTD. | Sep 06, 2004 | Sep 06, 2004 |
| CAME UNITED KINGDOM LIMITED | Feb 21, 2000 | Feb 21, 2000 |
| CAMEO ELECTRIC GATES LIMITED | Oct 23, 1996 | Oct 23, 1996 |
What are the latest accounts for CAME UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CAME UK LIMITED?
| Last Confirmation Statement Made Up To | Oct 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 23, 2025 |
| Overdue | No |
What are the latest filings for CAME UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Christopher John Robert Wilson on Oct 13, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Notification of Andrea Menuzzo as a person with significant control on Sep 12, 2024 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Sep 30, 2024 | 2 pages | PSC09 | ||||||||||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||||||||||
Appointment of Mr Christopher Brian Haynes as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||
Termination of appointment of David Pagram as a director on Mar 06, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||||||||||
Certificate of change of name Company name changed came bpt uk LIMITED\certificate issued on 13/05/22 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Oct 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 32 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Confirmation statement made on Oct 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 32 pages | AA | ||||||||||
Termination of appointment of Michael Rice as a director on Nov 30, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 31 pages | AA | ||||||||||
Who are the officers of CAME UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILSON, Christopher John Robert | Secretary | Sills Road Castle Donington DE74 2US Derby Unit 1b England | British | 85093890002 | ||||||
| BOSTOCK, James Benjamin | Director | Sills Road Castle Donington DE74 2US Derby Unit 1b England | England | British | 85093980004 | |||||
| HAYNES, Christopher Brian | Director | Sills Road Castle Donington DE74 2US Derby Unit 1b England | England | British | 317613760001 | |||||
| MENUZZO, Andrea | Director | Sills Road Castle Donington DE74 2US Derby Unit 1b England | Italy | Italian | 278481850001 | |||||
| WILSON, Christopher John Robert | Director | Sills Road Castle Donington DE74 2US Derby Unit 1b England | England | British | 184336240005 | |||||
| BOSTOCK, James Benjamin | Secretary | High Croft Breach Lane ST10 4JL Totmonslow Tean | British | 85093980003 | ||||||
| MIK, Edward Michael | Secretary | 22 Lea Hall Road Leyton E10 7AN London | British | 77892470003 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CRAWLEY, Kevin | Director | Myrtle Cottage 6 The Paddocks Waltham On The Wolds LE14 4AT Melton Mowbray Leicestershire | England | British | 67317540001 | |||||
| ELLIS, Trevor Gordon | Director | 17 Hayworth Road NG10 5LL Sandiacre Nottinghamshire | United Kingdom | British | 153926320001 | |||||
| KELLY, William James | Director | 14 Lime Tree Avenue NG8 6AB Nottingham | British | 45981970001 | ||||||
| MIK, Edward Michael | Director | 22 Lea Hall Road Leyton E10 7AN London | British | 77892470003 | ||||||
| PAGRAM, David William | Director | Sills Road Castle Donington DE74 2US Derby Unit 1b England | England | British | 211018690001 | |||||
| POWER, Anthony Joseph | Director | Greenways WD5 0EU Abbots Langley 26 Hertfordshire United Kingdom | England | British | 138629400001 | |||||
| PYMM, Stuart William | Director | 9 Valley Road NG31 7NE Grantham Lincolnshire | United Kingdom | British | 37498280001 | |||||
| RICE, Michael | Director | Sills Road Castle Donington DE74 2US Derby Unit 1b England | United Kingdom | British | 184336600002 | |||||
| VECCHIATO, Piera | Director | Marcon Via Treviso 31-A Italy | Italian | 75710810001 | ||||||
| WOODFORD, Denise Susan Mary | Director | 59 Whitworth Drive Radcliffe On Trent NG12 2ER Nottingham Nottinghamshire | British | 53526540001 |
Who are the persons with significant control of CAME UK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrea Menuzzo | Sep 12, 2024 | Sills Road Castle Donington DE74 2US Derby Unit 1b England | No |
Nationality: Italian Country of Residence: Italy | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for CAME UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 23, 2016 | Sep 12, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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