Campak Limited CORBY


Founded in 1978, Campak, classified under reg no. 01361805 is an active company. Currently registered at Unit 61, Burkitt Road NN17 4DT, Corby the company has been in the business for fourty six years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

There is a single director in the company at the moment - Davide M., appointed on 31 March 2014. In addition, a secretary was appointed - John C., appointed on 9 September 2005. 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.

Campak Limited Address / Contact

Office Address Unit 61, Burkitt Road
Office Address2 Earlstrees Industrial Estate
Town Corby
Post code NN17 4DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01361805
Date of Incorporation Fri, 7th Apr 1978
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Davide M.

Position: Director

Appointed: 31 March 2014

John C.

Position: Secretary

Appointed: 09 September 2005

Stefano P.

Position: Director

Appointed: 31 January 2012

Resigned: 31 March 2014

Ian B.

Position: Director

Appointed: 09 July 2001

Resigned: 31 January 2012

Davide M.

Position: Director

Appointed: 04 May 2000

Resigned: 10 February 2003

Richard S.

Position: Secretary

Appointed: 01 September 1996

Resigned: 09 September 2005

David D.

Position: Director

Appointed: 05 August 1995

Resigned: 04 May 2000

Colette M.

Position: Secretary

Appointed: 07 November 1994

Resigned: 01 September 1996

Lena M.

Position: Secretary

Appointed: 31 December 1991

Resigned: 07 November 1994

Guglielmo M.

Position: Director

Appointed: 31 December 1991

Resigned: 31 July 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand22 35028 39419 62342 50751 90250 97435 276
Current Assets76 785118 75083 147105 506186 105221 552310 534
Debtors54 43590 35663 52462 999134 203170 578275 258
Other Debtors1 1251 9431 3111 8472 8562 5632 196
Property Plant Equipment1 173587   2 2641 513
Other
Accumulated Depreciation Impairment Property Plant Equipment11 76412 35012 9374 683  751
Additions Other Than Through Business Combinations Property Plant Equipment     2 264 
Amounts Owed By Related Parties      14 914
Amounts Owed To Group Undertakings2 173 7842 137 3742 250 4242 208 7762 282 4672 227 3782 465 246
Average Number Employees During Period  22222
Balances Amounts Owed To Related Parties  30 00080 00020 00020 00030 187
Creditors2 203 5542 165 2582 280 8062 241 8022 325 3202 263 9132 506 626
Fixed Assets1 273687100 1002 3641 613
Future Minimum Lease Payments Under Non-cancellable Operating Leases 12 7866 393    
Increase From Depreciation Charge For Year Property Plant Equipment 586587   751
Investments Fixed Assets100100100100100100100
Net Current Assets Liabilities-2 126 769-2 046 508-2 197 659-2 136 296-2 139 215-2 042 361-2 196 092
Number Shares Issued Fully Paid 250 000     
Other Creditors20 37320 80116 91723 23223 18224 05126 338
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 2544 683  
Other Disposals Property Plant Equipment   8 2544 683  
Other Investments Other Than Loans  100100100100100
Other Taxation Social Security Payable4 6662 4125 6014 16214 5793 2225 199
Par Value Share 1     
Property Plant Equipment Gross Cost12 93712 93712 9374 683 2 264 
Total Assets Less Current Liabilities-2 125 496-2 045 821-2 197 559-2 136 196-2 139 115-2 039 997-2 194 479
Trade Creditors Trade Payables4 7314 6717 8645 6325 0929 2629 843
Trade Debtors Trade Receivables53 31088 41362 21361 152131 347168 015258 148

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to 2022-12-31
filed on: 23rd, October 2023
Free Download (10 pages)

Company search

Advertisements