CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CAMPUTEL LIMITED
Company
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 %)
Download Balance Sheet for 2016-2017
REGISTRATION INFO
Check the company
UK
Colchester
Company name
CAMPUTEL LIMITED
Company number
03721096
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Feb 1999
Age - 27 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
CAMPUS TRAINING LIMITED
CAMPUSLET LIMITED
CAMQUEST LIMITED
CAMRASCAN LIMITED
CAMROSA EQUESTRIAN LIMITED
CAMSHAFT LIMITED
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
47
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
76
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.