Camira Fabrics Limited MIRFIELD


Camira Fabrics started in year 1988 as Private Limited Company with registration number 02215654. The Camira Fabrics company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Mirfield at The Watermill Wheatley Park. Postal code: WF14 8HE. Since 2006-05-09 Camira Fabrics Limited is no longer carrying the name Interface Fabrics.

At the moment there are 5 directors in the the company, namely Gavin T., Paul B. and Lucy B. and others. In addition one secretary - Anthony C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Camira Fabrics Limited Address / Contact

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

Company Information / Profile

Registration Number 02215654
Date of Incorporation Mon, 1st Feb 1988
Industry Weaving of textiles
Industry Finishing of textiles
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sun, 1st Jan 2023
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Gavin T.

Position: Director

Appointed: 20 November 2023

Paul B.

Position: Director

Appointed: 21 November 2019

Lucy B.

Position: Director

Appointed: 01 February 2019

Anthony C.

Position: Director

Appointed: 03 November 2014

Anthony C.

Position: Secretary

Appointed: 11 January 2013

Alan W.

Position: Director

Appointed: 18 June 2007

Nigel R.

Position: Director

Resigned: 01 December 1993

Mark Y.

Position: Director

Appointed: 22 January 2018

Resigned: 02 October 2020

Abigail B.

Position: Director

Appointed: 30 May 2017

Resigned: 30 July 2019

Grant R.

Position: Director

Appointed: 30 May 2017

Resigned: 21 November 2019

Nicholas W.

Position: Secretary

Appointed: 23 November 2010

Resigned: 11 January 2013

Nicholas B.

Position: Secretary

Appointed: 21 April 2006

Resigned: 23 November 2010

Anthony C.

Position: Director

Appointed: 01 May 2005

Resigned: 20 April 2006

Alan W.

Position: Director

Appointed: 01 February 2005

Resigned: 20 April 2006

Christopher R.

Position: Director

Appointed: 30 July 2003

Resigned: 21 April 2006

Larissa L.

Position: Director

Appointed: 01 October 2001

Resigned: 21 April 2006

Cheryl K.

Position: Director

Appointed: 15 January 2001

Resigned: 24 April 2015

Michael P.

Position: Director

Appointed: 01 December 1999

Resigned: 16 November 2001

Anthony C.

Position: Secretary

Appointed: 01 November 1999

Resigned: 21 April 2006

Nicholas B.

Position: Director

Appointed: 01 February 1999

Resigned: 23 April 2019

Trevor T.

Position: Director

Appointed: 01 January 1999

Resigned: 26 August 2005

Charles E.

Position: Director

Appointed: 30 June 1997

Resigned: 27 July 1999

Brian D.

Position: Director

Appointed: 30 June 1997

Resigned: 14 July 2003

Raymond W.

Position: Director

Appointed: 30 June 1997

Resigned: 21 April 2006

Daniel H.

Position: Director

Appointed: 30 June 1997

Resigned: 21 April 2006

Andrew S.

Position: Director

Appointed: 01 July 1996

Resigned: 31 December 2017

Leif K.

Position: Director

Appointed: 01 July 1996

Resigned: 01 December 1999

Robert B.

Position: Director

Appointed: 01 July 1996

Resigned: 01 August 1998

Martin L.

Position: Director

Appointed: 01 July 1996

Resigned: 01 December 1999

Kevin M.

Position: Director

Appointed: 01 July 1996

Resigned: 16 December 1998

Christopher G.

Position: Secretary

Appointed: 01 December 1993

Resigned: 01 November 1999

Norman H.

Position: Director

Appointed: 22 September 1993

Resigned: 01 January 2001

Christopher G.

Position: Director

Appointed: 26 February 1992

Resigned: 27 August 2010

John C.

Position: Director

Appointed: 26 February 1992

Resigned: 12 July 1991

Brian E.

Position: Director

Appointed: 26 February 1992

Resigned: 12 July 1996

Michael S.

Position: Director

Appointed: 26 February 1992

Resigned: 24 November 1999

Nigel R.

Position: Director

Appointed: 26 February 1992

Resigned: 01 August 1998

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Camborne Holdings Limited from Mirfield, England. This PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This 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 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 previous names

Interface Fabrics May 9, 2006
Camborne Fabrics October 30, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2023-01-01
filed on: 4th, August 2023
Free Download (42 pages)

Company search

Advertisements