Camlea Ltd (Companies House Registration Number 08482847) is a private limited company founded on 2013-04-10 in England. This enterprise can be found at Office 10 15A Market Street, Oakengates, Telford TF2 6EL. Camlea Ltd is operating under SIC code: 41100 that means "development of building projects", SIC code: 41201 - "construction of commercial buildings".

Company details

Name Camlea Ltd
Number 08482847
Date of Incorporation: 10th April 2013
End of financial year: 31 March
Address: Office 10 15A Market Street, Oakengates, Telford, TF2 6EL
SIC code: 41100 - Development of building projects
41201 - Construction of commercial buildings

Moving on to the 1 managing director that can be found in the firm, we can name: Neville T. (appointed on 27 January 2023). The official register indexes 2 persons of significant control, namely: Neville T. has over 3/4 of shares, 3/4 to full of voting rights, Offa Power Ltd can be reached at Glendower Street, Monmouth. The corporate PSC has over 3/4 of shares,.

Directors

Accounts data

Date of Accounts 2013-12-31 2014-12-31 2015-12-31 2017-03-31 2018-03-31 2019-03-31 2020-03-31 2021-03-31
Current Assets - 72,539 37,333 83,898 126,549 228,797 244,833 140,668
Fixed Assets 300 289,883 274,161 244,250 212,057 - - -
Number Shares Allotted 100 100 100 - - - - -
Shareholder Funds 100 209,350 178,244 - - - - -
Tangible Fixed Assets - 289,683 274,061 - - - - -
Total Assets Less Current Liabilities 100 341,069 282,459 239,969 194,545 128,692 123,395 -17,705

People with significant control

Neville T.
27 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
Offa Power Ltd
1 October 2016 - 27 January 2023
Address 6 Glendower Street, Monmouth, United Kingdom
Legal authority England And Wales
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 08236407
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
(CH01) On Friday 19th July 2024 director's details were changed
filed on: 19th, July 2024 | officers
Free Download (2 pages)