Check the

CAMPUTEL LIMITED

Company
CAMPUTEL LIMITED (03721096)

CAMPUTEL

Phone: +44 (0)1206 323 816
A⁺ rating

KEY FINANCES

Year
2017
Assets
£72.96k ▼ £-15.45k (-17.47 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£27.32k ▼ £-9.06k (-24.91 %)
Net Worth
£45.64k ▼ £-6.39k (-12.27 %)

REGISTRATION INFO

Company name
CAMPUTEL LIMITED
Company number
03721096
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Feb 1999
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
camputel.co.uk
Phones
+44 (0)1206 323 816
01206 323 816
+44 (0)7808 934 250
07808 934 250
Registered Address
14 DEDHAM VALE BUSINESS CENTRE,
MANNINGTREE ROAD, DEDHAM,
COLCHESTER,
ESSEX,
CO7 6BL

ECONOMIC ACTIVITIES

26120
Manufacture of loaded electronic boards
26309
Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
27320
Manufacture of other electronic and electric wires and cables

LAST EVENTS

04 Mar 2017
Confirmation statement made on 11 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 100

See Also


Last update 2018

CAMPUTEL LIMITED DIRECTORS

Linda Mary Camper

  Acting
Appointed
25 February 1999
Role
Secretary
Address
14 Dedham Vale Business Centre, Manningtree Road, Dedham, Colchester, Essex, United Kingdom, CO7 6BL
Name
CAMPER, Linda Mary

Irina Camper

  Acting PSC
Appointed
01 May 2013
Occupation
Accounts Manager/Buyer
Role
Director
Age
46
Nationality
British
Address
14 Dedham Vale Business Centre, Manningtree Road, Dedham, Colchester, Essex, United Kingdom, CO7 6BL
Country Of Residence
England
Name
CAMPER, Irina
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

APEX SECRETARIES LIMITED

  Resigned
Appointed
25 February 1999
Resigned
25 February 1999
Role
Nominee Secretary
Address
Chancery House, York Road, Birmingham, West Midlands, B23 6TF
Name
APEX SECRETARIES LIMITED

APEX DIRECTORS LIMITED

  Resigned
Appointed
25 February 1999
Resigned
25 February 1999
Role
Nominee Director
Address
Chancery House, York Road, Birmingham, West Midlands, B23 6TF
Name
APEX DIRECTORS LIMITED

Peter Leonard Camper

  Resigned
Appointed
25 February 1999
Resigned
01 April 2015
Occupation
Consultant
Role
Director
Age
75
Nationality
British
Address
14 Dedham Vale Business Centre, Manningtree Road, Dedham, Colchester, Essex, United Kingdom, CO7 6BL
Country Of Residence
United Kingdom
Name
CAMPER, Peter Leonard

REVIEWS


Check The Company
Excellent according to the company’s financial health.