Camborne Textile Systems Limited MIRFIELD


Founded in 1987, Camborne Textile Systems, classified under reg no. 02136805 is an active company. Currently registered at The Watermill WF14 8HE, Mirfield the company has been in the business for thirty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Alan W. and Lucy B.. In addition one secretary - Anthony C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Camborne Textile Systems Limited Address / Contact

Office Address The Watermill
Office Address2 Wheatley Park
Town Mirfield
Post code WF14 8HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02136805
Date of Incorporation Wed, 3rd Jun 1987
Industry Non-trading company
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Alan W.

Position: Director

Appointed: 15 September 2020

Lucy B.

Position: Director

Appointed: 01 February 2019

Anthony C.

Position: Secretary

Appointed: 11 January 2013

Nigel R.

Position: Secretary

Resigned: 01 December 1993

Paul B.

Position: Director

Appointed: 21 November 2019

Resigned: 01 February 2022

Grant R.

Position: Director

Appointed: 31 December 2017

Resigned: 21 November 2019

Nicholas W.

Position: Secretary

Appointed: 23 November 2010

Resigned: 11 January 2013

Andrew S.

Position: Director

Appointed: 27 August 2010

Resigned: 31 December 2017

Nicholas B.

Position: Secretary

Appointed: 21 April 2006

Resigned: 23 November 2010

Christopher R.

Position: Director

Appointed: 30 July 2003

Resigned: 21 April 2006

Larissa L.

Position: Director

Appointed: 30 July 2003

Resigned: 21 April 2006

Anthony C.

Position: Secretary

Appointed: 01 November 1999

Resigned: 21 April 2006

Christopher G.

Position: Director

Appointed: 14 July 1999

Resigned: 27 August 2010

Nicholas B.

Position: Director

Appointed: 13 July 1999

Resigned: 01 February 2019

Charles E.

Position: Director

Appointed: 30 June 1997

Resigned: 27 July 1999

Daniel H.

Position: Director

Appointed: 30 June 1997

Resigned: 21 April 2006

Raymond W.

Position: Director

Appointed: 30 June 1997

Resigned: 21 April 2006

Brian D.

Position: Director

Appointed: 30 June 1997

Resigned: 14 July 2003

Christopher G.

Position: Secretary

Appointed: 01 December 1993

Resigned: 01 November 1999

Nigel R.

Position: Director

Appointed: 17 June 1991

Resigned: 01 August 1998

David H.

Position: Director

Appointed: 17 June 1991

Resigned: 15 April 1996

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we discovered, there is Camborne Holdings Limited from Mirfield, England. The abovementioned PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Camborne Holdings Limited

The Watermill Wheatley Park, Mirfield, West Yorkshire, WF14 8HE, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered The Registrar Of Uk Companies
Registration number 01178762
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 9th, August 2023
Free Download (4 pages)

Company search

Advertisements