About

Registered Number: 03319836
Date of Incorporation: 18/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Units 1-5 Camelot Business Centre, Whitworth Road, Crawley, West Sussex, RH11 7RY

 

Camelot Chilled Foods Ltd was founded on 18 February 1997 and are based in Crawley in West Sussex. We don't know the number of employees at this business. The current directors of the company are listed as Patel, Arju Atul, Patel, Atul Kantibhai, Patel, Jigisha Rakesh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Arju Atul 19 February 1997 - 1
PATEL, Atul Kantibhai 19 February 1997 - 1
PATEL, Jigisha Rakesh 19 February 1997 26 July 2008 1

Filing History

Document Type Date
PSC01 - N/A 19 February 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 26 November 2014
AD01 - Change of registered office address 24 March 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 20 February 2012
CH03 - Change of particulars for secretary 20 February 2012
CH01 - Change of particulars for director 20 February 2012
CH01 - Change of particulars for director 20 February 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 05 November 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 22 February 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 06 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
225 - Change of Accounting Reference Date 10 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
NEWINC - New incorporation documents 18 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.