Camrik Limited FAIRVIEW ROAD CHELTENHAM


Camrik started in year 2001 as Private Limited Company with registration number 04145685. The Camrik company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Fairview Road Cheltenham at C/o Wgca Ltd. Postal code: GL52 2EX.

Currently there are 2 directors in the the company, namely Kirsty M. and Shaun P.. In addition one secretary - Kirsty M. - is with the firm. As of 26 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the GL19 4JW postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1070590 . It is located at Scarifour Farm, Wickridge Street, Hasfield with a total of 2 cars.

Camrik Limited Address / Contact

Office Address C/o Wgca Ltd
Office Address2 3 Fairview Road
Town Fairview Road Cheltenham
Post code GL52 2EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04145685
Date of Incorporation Tue, 23rd Jan 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Kirsty M.

Position: Director

Appointed: 24 April 2023

Kirsty M.

Position: Secretary

Appointed: 25 January 2001

Shaun P.

Position: Director

Appointed: 25 January 2001

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 January 2001

Resigned: 25 January 2001

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 23 January 2001

Resigned: 25 January 2001

People with significant control

The register of PSCs who own or control the company includes 2 names. As we identified, there is Kirsty M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Shaun P. This PSC owns 25-50% shares and has 25-50% voting rights.

Kirsty M.

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

Shaun P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-30
Net Worth    131 204123 261
Balance Sheet
Cash Bank In Hand7 0995 4821 7298603 4221 851
Current Assets289 607354 942282 169298 80325 02314 102
Debtors13 16865 3303 85011 8534 85112 251
Net Assets Liabilities Including Pension Asset Liability119 333125 810132 641130 853131 204123 261
Stocks Inventory269 340284 340276 590286 09016 750 
Tangible Fixed Assets54 83349 40139 52627 977368 543365 403
Reserves/Capital
Called Up Share Capital222222
Profit Loss Account Reserve119 331127 924132 639130 851131 202123 259
Shareholder Funds    131 204123 261
Other
Capital Employed119 333127 926132 641130 853131 204 
Creditors Due Within One Year304 027355 337267 974274 847262 362256 244
Fixed Assets133 753128 321118 446106 897368 543 
Investments Fixed Assets78 92078 92078 920348 260348 260 
Net Current Assets Liabilities-14 420-18514 19523 956-237 339-242 142
Number Shares Allotted 22222
Par Value Share 1111 
Share Capital Allotted Called Up Paid222222
Tangible Fixed Assets Additions 3 765850   
Tangible Fixed Assets Cost Or Valuation199 718203 483185 503142 480476 745476 745
Tangible Fixed Assets Depreciation144 885154 082145 977114 503108 202111 342
Tangible Fixed Assets Depreciation Charged In Period 9 1977 1995 1173 7223 140
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  30036 59110 023 
Tangible Fixed Assets Disposals  1 50043 02313 995 
Total Assets Less Current Liabilities    131 204123 261
Value Shares Allotted     1

Transport Operator Data

Scarifour Farm
Address Wickridge Street
City Hasfield
Post code GL19 4JW
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 17th, March 2024
Free Download (3 pages)

Company search

Advertisements