DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Camo LTD

Adresa
Camo Ltd
Coronation Road
Cressex Business Park
High Wycombe
HP12 3TZ
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
22. březen 2018
End of VAT Registration
29. červen 2022
Company No. 06524298 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31. březen 2022
Sector (SIC)38110 Collection of non-hazardous waste
Company Register Statusactive
Previous Names
  • Camo LTD | Simply Waste Solutions
  • Camo LTD Simply Waste Solutions
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Biffa Waste Services Limited Status: Active Notified: 09/10/2020 Company Registration: 00946107 (England) Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Capel, James Status: Ceased Notified: 06/04/2016 Ceased: 09/10/2020 Date of Birth: 02/1978 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Officers (16)

    Source: Companies House
    Angell, Marc Anthony High Wycombe, United Kingdom Status: Active Notified: 01/11/2024 Occupation: Chief Financial Officer Role: Director Country of Residence: United Kingdom Nationality: British
    Parsons, Sarah High Wycombe, England Status: Active Notified: 09/10/2020 Role: Secretary
    Topham, Michael Robert Mason High Wycombe, England Status: Active Notified: 09/10/2020 Date of Birth: 11/1972 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Capel, James Beaconsfield, United Kingdom Status: Ceased Notified: 05/03/2008 Ceased: 09/10/2020 Role: Director Country of Residence: United Kingdom Nationality: British
    Capel, James Beaconsfield, United Kingdom Status: Ceased Notified: 05/03/2008 Ceased: 09/10/2020 Role: Secretary
    Capel, Natalie Beaconsfield, United Kingdom Status: Ceased Notified: 20/01/2009 Ceased: 09/10/2020 Role: Director Country of Residence: United Kingdom Nationality: British
    Cook, Mark John Beaconsfield, United Kingdom Status: Ceased Notified: 01/01/2014 Ceased: 09/10/2020 Role: Director Country of Residence: England Nationality: British
    Croad, Dean Beaconsfield, United Kingdom Status: Ceased Notified: 01/04/2019 Ceased: 09/10/2020 Role: Director Country of Residence: United Kingdom Nationality: British
    Gill, Andrew Simon Beaconsfield, United Kingdom Status: Ceased Notified: 31/10/2016 Ceased: 09/10/2020 Role: Director Country of Residence: England Nationality: British
    Hughes-Miles, Caroline Helen Beaconsfield, United Kingdom Status: Ceased Notified: 21/10/2015 Ceased: 03/07/2020 Role: Director Country of Residence: England Nationality: British
    James, Paul Anthony High Wycombe, England Status: Ceased Notified: 19/09/2023 Ceased: 31/10/2024 Occupation: Group Cfo Role: Director Country of Residence: England Nationality: British
    Mole, Christopher Chinnor Status: Ceased Notified: 05/03/2008 Ceased: 27/05/2008 Role: Director Nationality: British
    Parsons, Sarah Christine High Wycombe, England Status: Ceased Notified: 10/05/2023 Ceased: 19/09/2023 Date of Birth: 11/1970 Occupation: Company Secretary Role: Director Country of Residence: England Nationality: British,Australian
    Pike, Richard Neil High Wycombe, England Status: Ceased Notified: 09/10/2020 Ceased: 31/03/2023 Role: Director Country of Residence: United Kingdom Nationality: British
    Weedon, Adam Beaconsfield, United Kingdom Status: Ceased Notified: 01/04/2019 Ceased: 09/10/2020 Role: Director Country of Residence: United Kingdom Nationality: British
    Williams, James Maidenhead, England Status: Ceased Notified: 01/01/2014 Ceased: 31/08/2015 Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (2)

    gb-flag GB Simply Waste Solutions Limited Status: Active Notified: 14/08/2019 Companies House Number: 12155099 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag CO-CRE8 Systems LTD Status: Ceased Notified: 05/04/2019 Ceased: 12/03/2020 Companies House Number: 11928019 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors