Camira International Limited MIRFIELD


Founded in 1988, Camira International, classified under reg no. 02250871 is an active company. Currently registered at The Watermill Wheatley Park WF14 8HE, Mirfield the company has been in the business for 36 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 9th May 2006 Camira International Limited is no longer carrying the name Interface Fabrics International.

At the moment there are 2 directors in the the firm, namely Alan W. and Lucy B.. In addition one secretary - Anthony C. - is with the company. At the moment 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.

Camira International 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 02250871
Date of Incorporation Wed, 4th May 1988
Industry Non-trading company
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 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

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

Nicholas B.

Position: Secretary

Appointed: 21 April 2006

Resigned: 23 November 2010

Cheryl K.

Position: Director

Appointed: 21 April 2006

Resigned: 24 April 2015

Larissa L.

Position: Director

Appointed: 30 July 2003

Resigned: 21 April 2006

Christopher R.

Position: Director

Appointed: 30 July 2003

Resigned: 21 April 2006

Nicholas B.

Position: Director

Appointed: 01 November 1999

Resigned: 01 February 2019

Andrew S.

Position: Director

Appointed: 01 November 1999

Resigned: 31 December 2017

Anthony C.

Position: Secretary

Appointed: 01 November 1999

Resigned: 21 April 2006

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

Charles E.

Position: Director

Appointed: 30 June 1997

Resigned: 27 July 1999

Nigel R.

Position: Director

Appointed: 18 January 1995

Resigned: 01 August 1998

Christopher G.

Position: Secretary

Appointed: 01 December 1993

Resigned: 01 November 1999

Nigel R.

Position: Secretary

Appointed: 26 February 1991

Resigned: 01 December 1993

Christopher G.

Position: Director

Appointed: 26 February 1991

Resigned: 27 August 2010

Michael S.

Position: Director

Appointed: 26 February 1991

Resigned: 30 June 1997

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Camborne Holdings Limited from Mirfield, England. This PSC is classified 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 International May 9, 2006
Camborne International October 30, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 9th, August 2023
Free Download (4 pages)

Company search

Advertisements