Am Campbell (Uk) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 30, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-11-30
Employees£6 -16.67%
Total assets£89,605 +1.43%

Details

Company type Private Limited Company, Active
Company Number SC212573
Record last updated Sunday, April 3, 2022 6:55:36 AM UTC
Official Address 37 Broad Street Peterhead Aberdeenshire Perry Barr
There are 401 companies registered at this street
Locality Perry Barr
Region Birmingham, England
Postal Code B421JB
Sector Electrical installation

Charts

Visits

AM CAMPBELL (UK) LTD. (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-102025-22025-301

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 31, 2022 Appointment of a man as Director Appointment of a man as Director
Registry Apr 6, 2016 Three appointments: 3 men Three appointments: 3 men
Registry Oct 31, 2013 Annual return Annual return
Financials Aug 8, 2013 Annual accounts Annual accounts
Registry Nov 5, 2012 Annual return Annual return
Financials Aug 7, 2012 Annual accounts Annual accounts
Registry Nov 1, 2011 Annual return Annual return
Financials Aug 22, 2011 Annual accounts Annual accounts
Registry Jan 26, 2011 Annual return Annual return
Registry Jan 26, 2011 Change of registered office address Change of registered office address
Registry Oct 11, 2010 Change of registered office address 14212... Change of registered office address 14212...
Financials Jul 14, 2010 Annual accounts Annual accounts
Registry Jan 20, 2010 Annual return Annual return
Registry Jan 20, 2010 Change of particulars for director Change of particulars for director
Financials Sep 28, 2009 Annual accounts Annual accounts
Registry Mar 28, 2009 Resignation of a director Resignation of a director
Registry Mar 28, 2009 Resignation of a director 14212... Resignation of a director 14212...
Registry Mar 25, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 16, 2009 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Feb 9, 2009 Annual return Annual return
Registry Jun 16, 2008 Resignation of a secretary Resignation of a secretary
Registry Jun 16, 2008 Appointment of a director Appointment of a director
Registry Jun 16, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jun 16, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 2, 2008 Two appointments: 2 men Two appointments: 2 men
Registry Jun 2, 2008 Resignation of one Manager and one Secretary (a man) Resignation of one Manager and one Secretary (a man)
Financials May 8, 2008 Annual accounts Annual accounts
Registry Jan 30, 2008 Resignation of a director Resignation of a director
Registry Jan 1, 2008 Resignation of one Manager and one Director (a man) Resignation of one Manager and one Director (a man)
Registry Dec 18, 2007 Annual return Annual return
Financials Aug 9, 2007 Annual accounts Annual accounts
Registry Jan 15, 2007 Annual return Annual return
Financials Oct 23, 2006 Annual accounts Annual accounts
Registry Dec 29, 2005 Annual return Annual return
Financials Nov 25, 2005 Annual accounts Annual accounts
Registry Jan 31, 2005 Annual return Annual return
Financials Oct 15, 2004 Annual accounts Annual accounts
Registry Feb 3, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 19, 2004 Annual return Annual return
Financials Oct 22, 2003 Annual accounts Annual accounts
Registry Dec 19, 2002 Annual return Annual return
Financials Aug 23, 2002 Annual accounts Annual accounts
Registry Jan 11, 2002 Annual return Annual return
Registry Nov 14, 2001 Change of accounting reference date Change of accounting reference date
Registry Dec 18, 2000 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Dec 4, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 28, 2000 Appointment of a director Appointment of a director
Registry Nov 28, 2000 Appointment of a director 14212... Appointment of a director 14212...
Registry Nov 27, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 3, 2000 Resignation of a secretary Resignation of a secretary
Registry Nov 3, 2000 Resignation of a director Resignation of a director
Registry Oct 31, 2000 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)