Company number 05210749
Status Active
Incorporation Date 20 August 2004
Company Type Private Limited Company
Address SYNERGY HOUSE 7 ACORN BUSINESS PARK, COMMERCIAL GATE, MANSFIELD, NOTTINGHAMSHIRE, NG18 1EX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 August 2016 with updates; Accounts for a medium company made up to 31 December 2014. The most likely internet sites of CAMPER UK LIMITED are www.camperuk.co.uk, and www.camper-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Kirkby in Ashfield Rail Station is 3.6 miles; to Hucknall Rail Station is 7 miles; to Bulwell Rail Station is 9.7 miles; to Langley Mill Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Camper Uk Limited is a Private Limited Company.
The company registration number is 05210749. Camper Uk Limited has been working since 20 August 2004.
The present status of the company is Active. The registered address of Camper Uk Limited is Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire Ng18 1ex. . HYDE, Dean Paul is a Director of the company. PICKERING, Alan John is a Director of the company. Secretary HYDE, Paul John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HYDE, Paul John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 August 2004
Appointed Date: 20 August 2004
Director
HYDE, Paul John
Resigned: 19 December 2011
Appointed Date: 30 August 2004
79 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 August 2004
Appointed Date: 20 August 2004
Persons With Significant Control
Camper 2011 Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CAMPER UK LIMITED Events
10 Oct 2016
Full accounts made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 30 August 2016 with updates
09 Oct 2015
Accounts for a medium company made up to 31 December 2014
15 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
05 Jun 2015
Registration of charge 052107490007, created on 4 June 2015
...
... and 39 more events
08 Oct 2004
Director resigned
08 Oct 2004
New secretary appointed
08 Oct 2004
New director appointed
08 Oct 2004
New director appointed
20 Aug 2004
Incorporation
4 June 2015
Charge code 0521 0749 0007
Delivered: 5 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at corner farm swinethorpe t/n LL210712 and f/h…
4 July 2014
Charge code 0521 0749 0006
Delivered: 11 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold property at unit f deacon road business park…
26 June 2014
Charge code 0521 0749 0005
Delivered: 30 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
8 November 2013
Charge code 0521 0749 0004
Delivered: 15 November 2013
Status: Satisfied
on 11 July 2014
Persons entitled: Hsbc Bank PLC
Description: Unit f deacon road industrial estate lincoln being part of…
7 July 2011
Debenture
Delivered: 9 July 2011
Status: Outstanding
Persons entitled: Black Horse Limited
Description: Fixed and floating charge over the undertaking and all…
14 May 2010
Legal charge
Delivered: 18 May 2010
Status: Outstanding
Persons entitled: Andrew Timothy Rouston and Rachel Mary Rouston
Description: Oink end, swinethorpe, lincolnshire t/n LL82968 and land at…
3 June 2005
Debenture
Delivered: 4 June 2005
Status: Satisfied
on 11 July 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…