CAMAU BACH LTD
AMMANFORD

Hellopages » Carmarthenshire » Carmarthenshire » SA18 2NB

Company number 05017012
Status Active
Incorporation Date 16 January 2004
Company Type Private Limited Company
Address CASTLE HOUSE, HIGH STREET, AMMANFORD, CARMARTHENSHIRE, SA18 2NB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Previous accounting period shortened from 30 November 2015 to 29 November 2015. The most likely internet sites of CAMAU BACH LTD are www.camaubach.co.uk, and www.camau-bach.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Pontarddulais Rail Station is 5.9 miles; to Bynea Rail Station is 9.7 miles; to Gowerton Rail Station is 10.2 miles; to Skewen Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Camau Bach Ltd is a Private Limited Company. The company registration number is 05017012. Camau Bach Ltd has been working since 16 January 2004. The present status of the company is Active. The registered address of Camau Bach Ltd is Castle House High Street Ammanford Carmarthenshire Sa18 2nb. . JONES, Margaret Emma is a Secretary of the company. JONES, Margaret Emma is a Director of the company. KNOWLES, Penelope Jane is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director WILLIAMS, Anne Clare has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
JONES, Margaret Emma
Appointed Date: 16 January 2004

Director
JONES, Margaret Emma
Appointed Date: 16 January 2004
50 years old

Director
KNOWLES, Penelope Jane
Appointed Date: 16 January 2004
53 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 16 January 2004
Appointed Date: 16 January 2004

Director
WILLIAMS, Anne Clare
Resigned: 21 February 2011
Appointed Date: 16 January 2004
51 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 16 January 2004
Appointed Date: 16 January 2004

Persons With Significant Control

Miss Margaret Emma Jones
Notified on: 1 June 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Penelope Jane Knowles
Notified on: 1 June 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAMAU BACH LTD Events

03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
02 Nov 2016
Total exemption small company accounts made up to 30 November 2015
10 Aug 2016
Previous accounting period shortened from 30 November 2015 to 29 November 2015
18 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 6

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 36 more events
08 Feb 2004
New director appointed
23 Jan 2004
Director resigned
23 Jan 2004
Registered office changed on 23/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN
23 Jan 2004
Secretary resigned
16 Jan 2004
Incorporation

CAMAU BACH LTD Charges

30 June 2014
Charge code 0501 7012 0003
Delivered: 5 July 2014
Status: Outstanding
Persons entitled: Finance Wales Investments (10) LTD
Description: Contains fixed charge…
12 May 2004
Legal charge
Delivered: 27 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Maesyffynon villa, 20 heol cwmmawr, drefach, llanelli,. By…
18 February 2004
Debenture
Delivered: 3 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…