About

Registered Number: 03474945
Date of Incorporation: 02/12/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: 113 Brownhill Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2FH

 

Cambro Ltd was founded on 02 December 1997 with its registered office in Eastleigh, it's status is listed as "Active". We don't currently know the number of employees at this company. There are 2 directors listed as Brophy, David Royston, Campbell, David John for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROPHY, David Royston 02 December 1997 - 1
CAMPBELL, David John 02 December 1997 12 October 2010 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 14 April 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 15 December 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 02 December 2015
AD01 - Change of registered office address 02 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 05 December 2014
AD01 - Change of registered office address 05 December 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 08 December 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 07 December 2012
AD01 - Change of registered office address 28 August 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 20 December 2011
AD01 - Change of registered office address 25 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 23 February 2011
TM02 - Termination of appointment of secretary 12 October 2010
TM01 - Termination of appointment of director 12 October 2010
AA - Annual Accounts 28 September 2010
DISS40 - Notice of striking-off action discontinued 24 April 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
AA - Annual Accounts 02 November 2009
287 - Change in situation or address of Registered Office 01 May 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 31 October 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 11 February 2003
287 - Change in situation or address of Registered Office 31 October 2002
AA - Annual Accounts 28 October 2002
363s - Annual Return 30 November 2001
AA - Annual Accounts 18 October 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 17 February 1999
NEWINC - New incorporation documents 02 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.