Campbells Of Deal Limited DEAL


Campbells Of Deal started in year 1976 as Private Limited Company with registration number 01265358. The Campbells Of Deal company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Deal at Unit 1-3 Deal Business Park. Postal code: CT14 9PZ.

At the moment there are 3 directors in the the firm, namely Neil E., Joanna B. and John E.. In addition one secretary - Joanna B. - is with the company. As of 10 May 2024, there were 3 ex directors - Sonya J., Sylvia E. and others listed below. There were no ex secretaries.

Campbells Of Deal Limited Address / Contact

Office Address Unit 1-3 Deal Business Park
Office Address2 Minters Yard Southwall Road
Town Deal
Post code CT14 9PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01265358
Date of Incorporation Fri, 25th Jun 1976
Industry Maintenance and repair of motor vehicles
Industry Sale of used cars and light motor vehicles
End of financial Year 30th April
Company age 48 years old
Account next due date Wed, 31st Jan 2024 (100 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Neil E.

Position: Director

Appointed: 28 February 2014

Joanna B.

Position: Secretary

Appointed: 28 February 2014

Joanna B.

Position: Director

Appointed: 28 February 2014

John E.

Position: Director

Appointed: 14 November 1991

Sandra E.

Position: Secretary

Resigned: 28 February 2014

Sonya J.

Position: Director

Appointed: 14 November 1991

Resigned: 08 November 2013

Sylvia E.

Position: Director

Appointed: 14 November 1991

Resigned: 08 November 2013

Sandra E.

Position: Director

Appointed: 14 November 1991

Resigned: 08 November 2013

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Neil E. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Joanna B. This PSC owns 25-50% shares.

Neil E.

Notified on 30 April 2016
Nature of control: 25-50% shares

Joanna B.

Notified on 30 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-30
Net Worth81 418104 34355 38363 366
Balance Sheet
Cash Bank In Hand24 85433 9073 08019 130
Current Assets123 092154 251109 042118 748
Debtors35 64234 24233 88041 640
Stocks Inventory62 59686 10272 08257 978
Tangible Fixed Assets103 318106 39096 994406 655
Reserves/Capital
Called Up Share Capital175 00025 00025 00025 000
Profit Loss Account Reserve-93 58279 34430 38538 366
Shareholder Funds81 418104 34355 38363 366
Other
Creditors Due After One Year16 29014 0935 597279 196
Creditors Due Within One Year129 702143 204146 054183 841
Fixed Assets104 318107 39097 994407 655
Investments Fixed Assets1 0001 0001 0001 000
Net Assets Liability Excluding Pension Asset Liability81 418104 34455 38363 366
Net Current Assets Liabilities-6 61011 046-37 012-65 093
Number Shares Allotted150 0005 0005 0005 000
Other Loans After Five Years By Instalments   190 222
Par Value Share 111
Percentage Subsidiary Held 100100100
Share Capital Allotted Called Up Paid150 0005 0005 0005 000
Tangible Fixed Assets Additions 18 3745 482321 736
Tangible Fixed Assets Cost Or Valuation164 151182 525188 007509 743
Tangible Fixed Assets Depreciation60 83376 13591 013103 088
Tangible Fixed Assets Depreciation Charged In Period 15 30214 87812 075
Total Assets Less Current Liabilities97 708118 43660 980342 562

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 24th, January 2024
Free Download (12 pages)

Company search

Advertisements