About

Registered Number: 08142448
Date of Incorporation: 13/07/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: 11 Millbrook Close St James Business Park, Northampton, Northamptonshire, NN5 5JF,

 

Having been setup in 2012, Camloc Technical Services Group Ltd have registered office in Northampton, Northamptonshire, it has a status of "Active". We don't currently know the number of employees at the company. There are 5 directors listed as England, Jane Morrison, Westley, Kevin Michael, Westley, Terence Brightwell, Westley, Alice Marie, Westley, Alice Marie for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTLEY, Kevin Michael 01 August 2017 - 1
WESTLEY, Terence Brightwell 13 July 2012 - 1
WESTLEY, Alice Marie 13 July 2012 14 September 2015 1
Secretary Name Appointed Resigned Total Appointments
ENGLAND, Jane Morrison 18 September 2018 - 1
WESTLEY, Alice Marie 13 July 2012 14 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 08 November 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 04 April 2019
AP03 - Appointment of secretary 13 February 2019
RP04CS01 - N/A 22 January 2019
SH08 - Notice of name or other designation of class of shares 18 January 2019
AP01 - Appointment of director 10 January 2019
SH01 - Return of Allotment of shares 10 January 2019
RESOLUTIONS - N/A 03 December 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 19 March 2018
AD01 - Change of registered office address 03 August 2017
CS01 - N/A 17 July 2017
AD01 - Change of registered office address 07 June 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 13 July 2016
TM01 - Termination of appointment of director 02 February 2016
AA - Annual Accounts 06 January 2016
TM02 - Termination of appointment of secretary 10 December 2015
AR01 - Annual Return 18 August 2015
AD01 - Change of registered office address 25 June 2015
CH03 - Change of particulars for secretary 25 June 2015
CH01 - Change of particulars for director 25 June 2015
CH01 - Change of particulars for director 25 June 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 24 July 2013
NEWINC - New incorporation documents 13 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.