Camps Transport Limited PORT TALBOT


Camps Transport started in year 2015 as Private Limited Company with registration number 09484421. The Camps Transport company has been functioning successfully for nine years now and its status is active. The firm's office is based in Port Talbot at Chapel House Tabernacle Terrace. Postal code: SA12 9HS.

The firm has one director. Joesph C., appointed on 31 August 2020. There are currently no secretaries appointed. As of 23 May 2024, there were 2 ex directors - Michael C., Michael C. and others listed below. There were no ex secretaries.

Camps Transport Limited Address / Contact

Office Address Chapel House Tabernacle Terrace
Office Address2 Cwmavon
Town Port Talbot
Post code SA12 9HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09484421
Date of Incorporation Wed, 11th Mar 2015
Industry Repair and maintenance of other transport equipment n.e.c.
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Joesph C.

Position: Director

Appointed: 31 August 2020

Michael C.

Position: Director

Appointed: 31 August 2020

Resigned: 31 May 2021

Michael C.

Position: Director

Appointed: 11 March 2015

Resigned: 31 August 2020

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As we established, there is Joseph C. This PSC and has 75,01-100% shares. The second entity in the PSC register is Michael C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Michael C., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Joseph C.

Notified on 1 June 2021
Nature of control: 75,01-100% shares
right to appoint and remove directors

Michael C.

Notified on 2 February 2021
Ceased on 31 May 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Michael C.

Notified on 31 August 2020
Ceased on 2 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael C.

Notified on 6 April 2016
Ceased on 31 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth11    
Balance Sheet
Current Assets  38 4296 36520 06653 693
Net Assets Liabilities  11 62316 53123 01538 181
Net Assets Liabilities Including Pension Asset Liability11    
Reserves/Capital
Shareholder Funds11    
Other
Average Number Employees During Period   4411
Creditors  31 8157 88137 59878 490
Fixed Assets  5 00918 04740 54790 978
Net Current Assets Liabilities  6 6141 51617 53224 797
Total Assets Less Current Liabilities  11 62316 53123 01566 181
Called Up Share Capital Not Paid Not Expressed As Current Asset11    
Number Shares Allotted11    
Par Value Share11    
Share Capital Allotted Called Up Paid11    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 3rd September 2023
filed on: 24th, October 2023
Free Download (3 pages)

Company search