About

Registered Number: 06551359
Date of Incorporation: 01/04/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 3 Rowanwood Court, Middlesbrough, Cleveland, TS5 7YS,

 

Based in Middlesbrough in Cleveland, Campbell Inspection & Quality Services Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". The companies directors are Campbell, John David, Campbell, Karen, Brian Reid Ltd., Stephen Mabbott Ltd.. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, John David 01 April 2008 - 1
CAMPBELL, Karen 01 April 2008 - 1
STEPHEN MABBOTT LTD. 01 April 2008 01 April 2008 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 01 April 2008 01 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 07 April 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 04 April 2018
PSC04 - N/A 04 April 2018
AA - Annual Accounts 06 September 2017
SH01 - Return of Allotment of shares 24 August 2017
CH01 - Change of particulars for director 30 June 2017
CH01 - Change of particulars for director 30 June 2017
CH03 - Change of particulars for secretary 30 June 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 01 April 2016
CH01 - Change of particulars for director 14 January 2016
CH01 - Change of particulars for director 14 January 2016
AD01 - Change of registered office address 14 January 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 18 April 2012
CH03 - Change of particulars for secretary 18 April 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 01 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
287 - Change in situation or address of Registered Office 16 April 2008
RESOLUTIONS - N/A 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
NEWINC - New incorporation documents 01 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.