CAMSTEL LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS28 6QW

Company number 01175056
Status Active
Incorporation Date 25 June 1974
Company Type Private Limited Company
Address SITE 20,GRANGEFIELD IND.ESTATE, RICHARDSHAW ROAD,PUDSEY, LEEDS, WEST YORKSHIRE., LS28 6QW
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of CAMSTEL LIMITED are www.camstel.co.uk, and www.camstel.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-one years and four months. The distance to to Bradford Forster Square Rail Station is 3.9 miles; to Leeds Rail Station is 4.6 miles; to Menston Rail Station is 6.9 miles; to Burley-in-Wharfedale Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Camstel Limited is a Private Limited Company. The company registration number is 01175056. Camstel Limited has been working since 25 June 1974. The present status of the company is Active. The registered address of Camstel Limited is Site 20 Grangefield Ind Estate Richardshaw Road Pudsey Leeds West Yorkshire Ls28 6qw. The company`s financial liabilities are £381.26k. It is £14.65k against last year. The cash in hand is £100.57k. It is £-13.89k against last year. And the total assets are £559.77k, which is £65.48k against last year. URWIN, John is a Secretary of the company. JONES, Thomas William is a Director of the company. TUNSTALL, Lilian Elizabeth is a Director of the company. TUNSTALL, Robert Michael is a Director of the company. TUNSTALL, Simon Joseph is a Director of the company. Secretary TUNSTALL, Lilian Elizabeth has been resigned. Director ARCHER, James William has been resigned. Director BLACKBURN, Richard has been resigned. Director MCINTOSH, Duncan has been resigned. Director ROCKLIN, David Samuel has been resigned. Director TUNSTALL, Robert Joseph has been resigned. The company operates in "Other engineering activities".


camstel Key Finiance

LIABILITIES £381.26k
+3%
CASH £100.57k
-13%
TOTAL ASSETS £559.77k
+13%
All Financial Figures

Current Directors

Secretary
URWIN, John
Appointed Date: 01 June 2001

Director
JONES, Thomas William
Appointed Date: 12 March 2003
69 years old

Director

Director

Director

Resigned Directors

Secretary
TUNSTALL, Lilian Elizabeth
Resigned: 01 June 2001

Director
ARCHER, James William
Resigned: 30 September 2003
Appointed Date: 12 March 2003
77 years old

Director
BLACKBURN, Richard
Resigned: 31 August 2005
Appointed Date: 12 March 2003
74 years old

Director
MCINTOSH, Duncan
Resigned: 10 March 2005
86 years old

Director
ROCKLIN, David Samuel
Resigned: 02 October 2012
Appointed Date: 15 March 1994
94 years old

Director
TUNSTALL, Robert Joseph
Resigned: 30 May 2008
106 years old

Persons With Significant Control

Mr Simon Joseph Tunstall
Notified on: 28 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lilian Elizabeth Tunstall
Notified on: 28 July 2016
105 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas William Jones
Notified on: 28 July 2016
69 years old
Nature of control: Has significant influence or control

CAMSTEL LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 October 2016
28 Jul 2016
Confirmation statement made on 19 July 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 31 October 2015
30 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 56

30 Jul 2015
Director's details changed for Mrs Lilian Elizabeth Tunstall on 26 September 2013
...
... and 86 more events
12 Nov 1987
Return made up to 20/10/87; full list of members

28 May 1987
New director appointed

22 Sep 1986
Accounts for a small company made up to 31 October 1985

22 Sep 1986
Return made up to 31/07/86; full list of members

25 Jun 1974
Incorporation

CAMSTEL LIMITED Charges

26 July 1994
Legal charge
Delivered: 5 August 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: L/H property k/as site 20 grangefield industrial estate…
24 May 1984
Debenture
Delivered: 4 June 1984
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…