CAMPTON UNDERWRITING AGENTS LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 9AE

Company number 00786687
Status Active
Incorporation Date 3 January 1964
Company Type Private Limited Company
Address C/O COLE MARIE, PRIORY HOUSE, 45-51 HIGH STREET, REIGATE, SURREY, RH2 9AE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 65120 - Non-life insurance
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CAMPTON UNDERWRITING AGENTS LIMITED are www.camptonunderwritingagents.co.uk, and www.campton-underwriting-agents.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and nine months. Campton Underwriting Agents Limited is a Private Limited Company. The company registration number is 00786687. Campton Underwriting Agents Limited has been working since 03 January 1964. The present status of the company is Active. The registered address of Campton Underwriting Agents Limited is C O Cole Marie Priory House 45 51 High Street Reigate Surrey Rh2 9ae. The company`s financial liabilities are £7.89k. It is £0.52k against last year. The cash in hand is £1.22k. It is £-0.08k against last year. And the total assets are £9.69k, which is £-1.58k against last year. JARROLD, Anne Doris is a Secretary of the company. JARROLD, Anne Doris is a Director of the company. JARROLD, John is a Director of the company. Director SCOTT, Peter has been resigned. The company operates in "Financial intermediation not elsewhere classified".


campton underwriting agents Key Finiance

LIABILITIES £7.89k
+7%
CASH £1.22k
-6%
TOTAL ASSETS £9.69k
-14%
All Financial Figures

Current Directors


Director
JARROLD, Anne Doris

83 years old

Director
JARROLD, John

84 years old

Resigned Directors

Director
SCOTT, Peter
Resigned: 05 January 2012
Appointed Date: 01 August 1975
78 years old

Persons With Significant Control

Mr John Jarrold
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

David George Jarrold
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAMPTON UNDERWRITING AGENTS LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Dec 2016
Confirmation statement made on 23 October 2016 with updates
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 500

30 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 69 more events
24 Nov 1988
Return made up to 23/10/88; full list of members

06 Apr 1988
Accounts for a small company made up to 31 March 1987

25 Nov 1987
Return made up to 23/10/87; full list of members

04 Apr 1987
Accounts for a small company made up to 31 March 1986

25 Nov 1986
Return made up to 24/10/86; full list of members

CAMPTON UNDERWRITING AGENTS LIMITED Charges

24 February 1971
Legal charge
Delivered: 9 March 1971
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Land & buildings west of high steet, godstone, surrey.