Camerfield Limited NELSON


Camerfield started in year 1994 as Private Limited Company with registration number 02939708. The Camerfield company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Nelson at Protec House. Postal code: BB9 6RT. Since Fri, 5th Aug 1994 Camerfield Limited is no longer carrying the name Lodgeflame.

At present there are 2 directors in the the firm, namely James O. and Harald U.. In addition one secretary - Jonathan B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Barrie R. who worked with the the firm until 30 November 2021.

Camerfield Limited Address / Contact

Office Address Protec House
Office Address2 Churchill Way
Town Nelson
Post code BB9 6RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02939708
Date of Incorporation Thu, 16th Jun 1994
Industry Dormant Company
End of financial Year 31st December
Company age 30 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 Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

James O.

Position: Director

Appointed: 01 January 2024

Harald U.

Position: Director

Appointed: 01 February 2023

Jonathan B.

Position: Secretary

Appointed: 30 November 2021

Robert R.

Position: Director

Appointed: 30 November 2021

Resigned: 01 February 2023

Peter D.

Position: Director

Appointed: 02 September 2019

Resigned: 01 January 2024

Thomas F.

Position: Director

Appointed: 07 July 2005

Resigned: 30 November 2021

Peter L.

Position: Director

Appointed: 03 April 1998

Resigned: 06 July 2005

James M.

Position: Director

Appointed: 21 July 1994

Resigned: 03 April 1998

Barrie R.

Position: Director

Appointed: 21 July 1994

Resigned: 30 November 2021

Barrie R.

Position: Secretary

Appointed: 21 July 1994

Resigned: 30 November 2021

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 1994

Resigned: 21 July 1994

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 16 June 1994

Resigned: 21 July 1994

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats discovered, there is Protec Fire and Security Group Limited from Nelson, England. The abovementioned PSC is classified as "a private limited 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. The second one in the PSC register is Protec Fire Detection Public Limited Company that put Nelson, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Barrie R., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Protec Fire And Security Group Limited

Protec House Churchill Way, Nelson, BB9 6RT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02039210
Notified on 16 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Protec Fire Detection Public Limited Company

Protec House Churchill Way, Nelson, BB9 6RT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 1170489
Notified on 1 June 2016
Ceased on 16 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Barrie R.

Notified on 1 June 2016
Ceased on 1 June 2016
Nature of control: 25-50% shares

Company previous names

Lodgeflame August 5, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-08-312020-08-312021-08-312022-12-31
Balance Sheet
Cash Bank On Hand22222
Other
Average Number Employees During Period 2332
Net Current Assets Liabilities22222

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (6 pages)

Company search

Advertisements