Camp Cumbria Limited ULVERSTON


Founded in 2016, Camp Cumbria, classified under reg no. 09962727 is a active - proposal to strike off company. Currently registered at Hoad House LA12 7LN, Ulverston the company has been in the business for eight years. Its financial year was closed on 31st July and its latest financial statement was filed on Saturday 31st July 2021.

Camp Cumbria Limited Address / Contact

Office Address Hoad House
Office Address2 6 New Market Street
Town Ulverston
Post code LA12 7LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09962727
Date of Incorporation Thu, 21st Jan 2016
Industry Sports and recreation education
End of financial Year 31st July
Company age 8 years old
Account next due date Mon, 31st Jul 2023 (273 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Antonio M.

Position: Director

Appointed: 21 January 2016

Jacqueline W.

Position: Director

Appointed: 21 January 2016

Resigned: 01 May 2018

Danielle C.

Position: Director

Appointed: 21 January 2016

Resigned: 24 July 2018

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As BizStats established, there is Antonio M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Danielle C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Antonio M., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Antonio M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Danielle C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Antonio M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jacqueline W.

Notified on 6 April 2016
Ceased on 1 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-07-31
Net Worth33   
Balance Sheet
Cash Bank On Hand  1 3262 6471 039
Current Assets  3 6867 1449 477
Debtors  2 3604 4978 438
Property Plant Equipment   712 
Cash Bank In Hand33   
Net Assets Liabilities Including Pension Asset Liability33   
Reserves/Capital
Shareholder Funds33   
Other
Amount Specific Advance Or Credit Directors  1 2982 1088 436
Amount Specific Advance Or Credit Made In Period Directors  1 2982 1088 436
Amount Specific Advance Or Credit Repaid In Period Directors   1 2982 108
Average Number Employees During Period  111
Consideration Received For Shares Issued Specific Share Issue  1  
Creditors  5 34223 36919 780
Net Current Assets Liabilities  -1 656-16 225-10 303
Nominal Value Shares Issued Specific Share Issue  1  
Number Shares Issued Fully Paid  444
Number Shares Issued Specific Share Issue  1  
Par Value Share  111
Total Assets Less Current Liabilities  -1 656-15 513-10 303
Accumulated Depreciation Impairment Property Plant Equipment   238 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    238
Disposals Property Plant Equipment    950
Increase From Depreciation Charge For Year Property Plant Equipment   238 
Property Plant Equipment Gross Cost   950 
Total Additions Including From Business Combinations Property Plant Equipment   950 

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 29th, August 2023
Free Download (1 page)

Company search

Advertisements