Camso Uk Limited COWBRIDGE


Founded in 1991, Camso Uk, classified under reg no. 02589003 is an active company. Currently registered at 35a Vale Business Park CF71 7PF, Cowbridge the company has been in the business for 33 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 1st Sep 2015 Camso Uk Limited is no longer carrying the name Solideal Uk.

At present there are 4 directors in the the firm, namely Eric A., Maria R. and Andrew F. and others. In addition one secretary - Ann B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Terence M. who worked with the the firm until 27 February 2004.

This company operates within the CF71 7PF postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1140622 . It is located at 35a Vale Business Park, Llandow, Cowbridge with a total of 1 cars.

Camso Uk Limited Address / Contact

Office Address 35a Vale Business Park
Office Address2 Llandow
Town Cowbridge
Post code CF71 7PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02589003
Date of Incorporation Wed, 6th Mar 1991
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Eric A.

Position: Director

Appointed: 17 December 2021

Maria R.

Position: Director

Appointed: 17 December 2021

Andrew F.

Position: Director

Appointed: 17 December 2021

Mark W.

Position: Director

Appointed: 19 January 2021

Ann B.

Position: Secretary

Appointed: 27 February 2003

Andrew T.

Position: Director

Appointed: 20 April 2017

Resigned: 17 December 2021

Philippe T.

Position: Director

Appointed: 31 March 2017

Resigned: 19 January 2021

Armand V.

Position: Director

Appointed: 31 March 2017

Resigned: 19 January 2021

Norman P.

Position: Director

Appointed: 06 October 2015

Resigned: 31 March 2017

Christian D.

Position: Director

Appointed: 06 October 2015

Resigned: 31 March 2017

John H.

Position: Director

Appointed: 01 October 2014

Resigned: 20 April 2017

Francois A.

Position: Director

Appointed: 31 October 2012

Resigned: 06 October 2015

Paul G.

Position: Director

Appointed: 31 January 2009

Resigned: 31 October 2012

Cesar L.

Position: Director

Appointed: 28 June 2005

Resigned: 16 December 2008

Leonard S.

Position: Director

Appointed: 01 July 2004

Resigned: 30 September 2014

Julien D.

Position: Director

Appointed: 02 June 2003

Resigned: 07 April 2010

Simon T.

Position: Director

Appointed: 02 September 2002

Resigned: 28 February 2005

John B.

Position: Director

Appointed: 01 October 2001

Resigned: 28 June 2002

Barry C.

Position: Director

Appointed: 09 March 1994

Resigned: 09 March 2000

Daniel M.

Position: Director

Appointed: 18 February 1993

Resigned: 15 May 2003

Terence M.

Position: Secretary

Appointed: 01 March 1991

Resigned: 27 February 2004

Michael O.

Position: Director

Appointed: 01 March 1991

Resigned: 29 June 2001

Terence M.

Position: Director

Appointed: 01 March 1991

Resigned: 27 February 2004

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we identified, there is Compagnie Générale Des Establissements Michelin from Clermont Ferond, France. This PSC is classified as "a société en commandite par actions", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Compagnie Générale Des Establissements Michelin

12 Cours Sablon, 63000, Clermont Ferond, France

Legal authority French
Legal form Société En Commandite Par Actions
Country registered France
Place registered France
Registration number 855 200 887 00021
Notified on 18 December 2018
Nature of control: 75,01-100% voting rights

Company previous names

Solideal Uk September 1, 2015
Omega Industrial April 8, 1999

Transport Operator Data

35a Vale Business Park
Address Llandow
City Cowbridge
Post code CF71 7PF
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 4th, October 2023
Free Download (29 pages)

Company search

Advertisements