Campact Limited HEXHAM


Founded in 1988, Campact, classified under reg no. 02258069 is an active company. Currently registered at Campact Limited NE46 4JS, Hexham the company has been in the business for thirty six years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022.

At the moment there are 3 directors in the the firm, namely Elfriede B., Martin S. and Bernd S.. In addition one secretary - Bernd S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David G. who worked with the the firm until 23 December 1992.

Campact Limited Address / Contact

Office Address Campact Limited
Office Address2 Anick Road
Town Hexham
Post code NE46 4JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02258069
Date of Incorporation Fri, 13th May 1988
Industry Manufacture of plastics in primary forms
End of financial Year 30th April
Company age 36 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Elfriede B.

Position: Director

Appointed: 01 October 2015

Martin S.

Position: Director

Appointed: 13 March 2014

Bernd S.

Position: Secretary

Appointed: 01 December 2006

Bernd S.

Position: Director

Appointed: 15 July 2003

David G.

Position: Secretary

Resigned: 23 December 1992

Laurie E.

Position: Director

Appointed: 01 October 2010

Resigned: 24 June 2014

Michael L.

Position: Director

Appointed: 15 July 2003

Resigned: 30 April 2021

Simon D.

Position: Director

Appointed: 04 December 2001

Resigned: 30 April 2009

Iain P.

Position: Director

Appointed: 04 December 2001

Resigned: 27 June 2003

Barrie W.

Position: Director

Appointed: 20 November 1994

Resigned: 12 June 2001

Michael E.

Position: Director

Appointed: 05 May 1993

Resigned: 03 October 2006

Michael S.

Position: Secretary

Appointed: 23 December 1992

Resigned: 03 October 2006

Georg R.

Position: Director

Appointed: 17 July 1992

Resigned: 23 December 1992

David G.

Position: Director

Appointed: 17 July 1992

Resigned: 01 August 1999

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats researched, there is Egger (Uk) Limited from Hexham, United Kingdom. This PSC is categorised as "a company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Egger (Uk) Holdings Limited that put Woking, England as the address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Egger Holzwerkstoffe Gmbh, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a company with limited liability", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Egger (Uk) Limited

Egger (Uk) Anick Road, Hexham, Northumberland, NE46 4JS, United Kingdom

Legal authority England And Wales
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 02813369
Notified on 31 March 2020
Nature of control: 75,01-100% shares

Egger (Uk) Holdings Limited

21-25 Church Street West, Woking, GU21 6DJ, England

Legal authority Englan And Wales
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 01557707
Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: 75,01-100% shares

Egger Holzwerkstoffe Gmbh

Weiberndorf 20 6380, Sankt Johann In Tirol, Austria

Legal authority Austrian Law On Limited Liability Companies
Legal form Company With Limited Liability
Country registered Austria
Place registered Austrian Companies Registry
Registration number 74729x
Notified on 29 March 2017
Ceased on 29 March 2017
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 30th April 2023
filed on: 3rd, February 2024
Free Download (31 pages)

Company search