CAMMACK CONTRACTORS LIMITED
Overview
| Company Name | CAMMACK CONTRACTORS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05763558 |
| 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 CAMMACK CONTRACTORS LIMITED?
- Other building completion and finishing (43390) / Construction
Where is CAMMACK CONTRACTORS LIMITED located?
| Registered Office Address | Demar House 14 Church Road East Wittering PO20 8PS Chichester West Sussex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAMMACK CONTRACTORS LIMITED?
| Company Name | From | Until |
|---|---|---|
| J D CAMMACK LIMITED | Dec 10, 2008 | Dec 10, 2008 |
| GOODWOOD BUILDERS LIMITED | Mar 30, 2006 | Mar 30, 2006 |
What are the latest accounts for CAMMACK CONTRACTORS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CAMMACK CONTRACTORS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 21, 2025 |
| Next Confirmation Statement Due | Jan 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 21, 2024 |
| Overdue | Yes |
What are the latest filings for CAMMACK CONTRACTORS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Dec 21, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||
Change of details for Mr James Daniel Cammack as a person with significant control on Mar 26, 2023 | 2 pages | PSC04 | ||
Confirmation statement made on Dec 21, 2023 with updates | 4 pages | CS01 | ||
Change of details for Mrs Lucy Cammack as a person with significant control on Mar 26, 2023 | 2 pages | PSC04 | ||
Statement of capital following an allotment of shares on Mar 26, 2023
| 3 pages | SH01 | ||
Confirmation statement made on Mar 25, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Mrs Lucy Cammack as a person with significant control on Jan 07, 2022 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Mar 30, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Mar 30, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Change of details for Mr James Cammack as a person with significant control on Oct 11, 2019 | 2 pages | PSC04 | ||
Director's details changed for Mrs Lucy Cammack on Oct 11, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr James Cammack on Oct 11, 2019 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Lucy Cammack on Oct 11, 2019 | 1 pages | CH03 | ||
Change of details for Mrs Lucy Cammack as a person with significant control on Oct 11, 2019 | 2 pages | PSC04 | ||
Cessation of James Daniel Cammack as a person with significant control on Oct 11, 2019 | 1 pages | PSC07 | ||
Who are the officers of CAMMACK CONTRACTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMMACK, Lucy | Secretary | 14 Church Road East Wittering PO20 8PS Chichester Demar House West Sussex England | 156074270002 | |||||||
| CAMMACK, James Daniel | Director | 14 Church Road East Wittering PO20 8PS Chichester Demar House West Sussex England | England | British | 112787290003 | |||||
| CAMMACK, Lucy | Director | 14 Church Road East Wittering PO20 8PS Chichester Demar House West Sussex England | England | British | 221612870002 | |||||
| CUNNINGHAM, Lucy Rebecca | Secretary | 104 Orchard Street PO19 1DE Chichester West Sussex | British | 112787190001 | ||||||
| LEWIS, Austin Barry | Secretary | 43 Victoria Road PO19 7HY Chichester West Sussex | British | 124967030001 | ||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| LEWIS, Austin Barry | Director | 43 Victoria Road PO19 7HY Chichester West Sussex | England | British | 124967030001 | |||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of CAMMACK CONTRACTORS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Lucy Cammack | Jan 01, 2017 | 14 Church Road East Wittering PO20 8PS Chichester Demar House West Sussex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr James Daniel Cammack | Apr 06, 2016 | PO19 5DD Chichester 3 Canterbury Close West Sussex United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr James Daniel Cammack | Apr 06, 2016 | 14 Church Road East Wittering PO20 8PS Chichester Demar House West Sussex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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