CAMERA TECHNOLOGY NORTHWEST LTD

Holme Road Holme Road Holme Road Holme Road, Preston, PR5 6BP, United Kingdom
StatusACTIVE
Company No.08876930
CategoryPrivate Limited Company
Incorporated05 Feb 2014
Age10 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

CAMERA TECHNOLOGY NORTHWEST LTD is an active private limited company with number 08876930. It was incorporated 10 years, 5 months, 7 days ago, on 05 February 2014. The company address is Holme Road Holme Road Holme Road Holme Road, Preston, PR5 6BP, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 12 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 19 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2022

Action Date: 06 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-06

Psc name: Mr Dawood Patel

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2022

Action Date: 06 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-06

Psc name: Mr Michael Dawood Patel

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2022

Action Date: 05 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-05

Psc name: Mr Dawood Patel

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2022

Action Date: 05 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Dawood Patel

Notification date: 2022-08-05

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2022

Action Date: 06 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Dawood Patel

Appointment date: 2022-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-18

Old address: Unit 16 Tomlinson Business Park Tomlinson Road Leyland Lancashire PR25 2DY England

New address: Holme Road Holme Road Bamber Bridge Preston PR5 6BP

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dawood Patel

Notification date: 2019-08-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Micheal Dawood Patel

Cessation date: 2019-08-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Dawood Patel

Appointment date: 2019-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Dawood Patel

Termination date: 2019-08-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Dawood Patel

Termination date: 2019-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dawood Patel

Appointment date: 2019-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-09

Old address: Unit a121 Tustin Way Red Scar Industrial Estate, Longridge Road Ribbleton Preston PR2 5LX England

New address: Unit 16 Tomlinson Business Park Tomlinson Road Leyland Lancashire PR25 2DY

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Dawood Patel

Appointment date: 2017-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Salim Patel

Termination date: 2017-07-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Patel

Termination date: 2017-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Change account reference date company current extended

Date: 18 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2017

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2016

Action Date: 18 May 2016

Category: Address

Type: AD01

Change date: 2016-05-18

Old address: 19 Buller Avenue Penwortham Preston PR1 9QQ

New address: Unit a121 Tustin Way Red Scar Industrial Estate, Longridge Road Ribbleton Preston PR2 5LX

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Salim Patel

Appointment date: 2016-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Dawood Patel

Appointment date: 2016-02-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Apr 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Patel

Appointment date: 2016-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sofia Marsden

Termination date: 2016-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Feb 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2014

Action Date: 25 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-25

Officer name: Mrs Sofia Marsden

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2014

Action Date: 25 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-25

Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom

Documents

View document PDF

Incorporation company

Date: 05 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUARIUM EXPLORIS LIMITED

53-55 CRUMLIN ROAD,BELFAST,BT14 6ST

Number:NI637397
Status:ACTIVE
Category:Private Limited Company

BEDWELL PARK LEASEHOLD MANAGEMENT COMPANY LIMITED

UNIT 3 COLINDALE TECHNOLOGY PARK COLINDEEP LANE,LONDON,NW9 6BX

Number:06588710
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HARLEQUIN LAND LIMITED

35 BEECHDALE ROAD,LONDON,SW2 2BN

Number:11206923
Status:ACTIVE
Category:Private Limited Company

ID&V CONSULTANTS LTD

IRVING HOUSE,BIRMINGHAM,B1 3HN

Number:09481933
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RICHIE BROOKS LIMITED

50 COWICK STREET,EXETER,EX4 1AP

Number:09195147
Status:ACTIVE
Category:Private Limited Company

SURELINE FINISHING LIMITED

20 WESTERN ROAD,CORNWALL,PL15 7BA

Number:04233576
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source