CAMPBELL SMITH & COMPANY LIMITED - CAMBERLEY
Company Profile | Company Filings |
Overview
CAMPBELL SMITH & COMPANY LIMITED is a Private Limited Company from CAMBERLEY ENGLAND and has the status: Active.
CAMPBELL SMITH & COMPANY LIMITED was incorporated 127 years ago on 09/12/1896 and has the registered number: 00050470. The accounts status is SMALL and accounts are next due on 31/12/2024.
CAMPBELL SMITH & COMPANY LIMITED was incorporated 127 years ago on 09/12/1896 and has the registered number: 00050470. The accounts status is SMALL and accounts are next due on 31/12/2024.
CAMPBELL SMITH & COMPANY LIMITED - CAMBERLEY
This company is listed in the following categories:
43341 - Painting
43341 - Painting
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
1 MINSTER COURT
CAMBERLEY
SURREY
GU15 3YY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/05/2023 | 14/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CLAIRE MOLONEY | Mar 1967 | British | Director | 2012-10-30 | CURRENT |
CLAIRE MOLONEY | British | Secretary | 2003-09-16 | CURRENT | |
ROBERT CHARLES COUSINS | Sep 1951 | British | Director | 1999-04-22 | CURRENT |
MR ANTHONY ROBERT WILKINSON | Jan 1966 | British | Director | 2021-06-15 | CURRENT |
MRS ALISON MARGARET BLACKTOP | Jun 1937 | British | Director | RESIGNED | |
MS CLAIRE CROFTS | Apr 1969 | English | Director | 2018-10-01 UNTIL 2019-06-18 | RESIGNED |
BENJAMIN DOHERTY | Mar 1978 | British | Director | 2012-10-30 UNTIL 2022-07-07 | RESIGNED |
KENNETH LEWIS GRITTEN CAMPBELL | Aug 1910 | British | Director | RESIGNED | |
PAUL DOUGLAS GIBBS | Aug 1962 | British | Director | 1992-08-07 UNTIL 2000-04-27 | RESIGNED |
PETER WILLIAM KIGHTLEY | Mar 1942 | British | Director | RESIGNED | |
MR JOHN STUART LAWSON | Jul 1969 | English | Director | 2019-04-11 UNTIL 2022-04-26 | RESIGNED |
PETER MICHAEL LICHTENSTEIGER | Jun 1956 | British | Director | 2001-03-13 UNTIL 2003-01-31 | RESIGNED |
KEITH EDWARD GIBBS | Jun 1931 | British | Director | RESIGNED | |
ARTHUR LEONARD ROSE | Dec 1946 | Secretary | 1999-04-22 UNTIL 2003-09-16 | RESIGNED | |
WENDY ANN MEADOWS | British | Secretary | 1992-05-19 UNTIL 1999-04-22 | RESIGNED | |
RICHARD JOHN GOUDGE | British | Secretary | RESIGNED | ||
ANTHONY RALPH SKIDMORE | Jun 1947 | British | Director | 2002-02-26 UNTIL 2003-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cousins Group Limited | 2016-04-06 | Camberley Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Campbell Smith & Company Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-23 | 31-03-2023 | £101,707 Cash £120,825 equity |
Campbell Smith & Company Limited - Accounts to registrar (filleted) - small 18.2 | 2022-10-07 | 31-03-2022 | £6,872 Cash £48,375 equity |
Campbell Smith & Company Limited - Accounts to registrar (filleted) - small 18.2 | 2021-10-21 | 31-03-2021 | £3,048 Cash £-36,844 equity |
Campbell Smith & Company Limited - Accounts to registrar (filleted) - small 18.2 | 2020-08-01 | 31-03-2020 | £92,733 Cash £-46,035 equity |
Campbell Smith & Company Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-12 | 31-03-2019 | £271,887 Cash £204,987 equity |
Campbell Smith & Company Limited - Accounts to registrar (filleted) - small 18.2 | 2018-10-12 | 31-03-2018 | £87,078 Cash £613,220 equity |
Campbell Smith & Company Limited - Accounts to registrar - small 17.2 | 2017-09-16 | 31-03-2017 | £154,441 Cash £451,959 equity |