Kamarin Computers Limited WOODHOUSE ROAD, SCUNTHORPE


Kamarin Computers started in year 1996 as Private Limited Company with registration number 03211205. The Kamarin Computers company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Woodhouse Road, Scunthorpe at Enterprise House. Postal code: DN16 1BD.

The firm has 7 directors, namely Phillip D., Anthony P. and Danny T. and others. Of them, David S. has been with the company the longest, being appointed on 11 October 2002 and Phillip D. and Anthony P. have been with the company for the least time - from 6 March 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kamarin Computers Limited Address / Contact

Office Address Enterprise House
Office Address2 Scunthorpe Technology Park
Town Woodhouse Road, Scunthorpe
Post code DN16 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03211205
Date of Incorporation Wed, 12th Jun 1996
Industry Other information technology service activities
End of financial Year 31st October
Company age 28 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Phillip D.

Position: Director

Appointed: 06 March 2020

Anthony P.

Position: Director

Appointed: 06 March 2020

Danny T.

Position: Director

Appointed: 12 May 2017

George S.

Position: Director

Appointed: 01 November 2015

Neil B.

Position: Director

Appointed: 07 June 2009

Joanne P.

Position: Director

Appointed: 16 December 2005

David S.

Position: Director

Appointed: 11 October 2002

Joanne P.

Position: Secretary

Appointed: 16 December 2005

Resigned: 25 February 2020

Susan D.

Position: Director

Appointed: 11 October 2002

Resigned: 16 December 2005

Susan D.

Position: Secretary

Appointed: 11 October 2002

Resigned: 16 December 2005

Mona B.

Position: Director

Appointed: 12 June 1996

Resigned: 11 October 2002

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 1996

Resigned: 12 June 1996

Mona B.

Position: Secretary

Appointed: 12 June 1996

Resigned: 11 October 2002

David B.

Position: Director

Appointed: 12 June 1996

Resigned: 11 October 2002

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is David S. This PSC and has 75,01-100% shares.

David S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st October 2019
filed on: 10th, June 2020
Free Download (9 pages)

Company search

Advertisements