Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMPRO LIMITED
Company Information for

CAMPRO LIMITED

KIRKLAND HOUSE, 11-15 PETERBOROUGH ROAD, HARROW, MIDDLESEX, HA1 2AX,
Company Registration Number
02826927
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Campro Ltd
CAMPRO LIMITED was founded on 1993-06-15 and has its registered office in Harrow. The organisation's status is listed as "Active - Proposal to Strike off". Campro Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CAMPRO LIMITED
 
Legal Registered Office
KIRKLAND HOUSE
11-15 PETERBOROUGH ROAD
HARROW
MIDDLESEX
HA1 2AX
Other companies in HA1
 
Previous Names
AMOUNTRECORD TRADING LIMITED28/03/2014
Filing Information
Company Number 02826927
Company ID Number 02826927
Date formed 1993-06-15
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2012
Account next due 31/03/2014
Latest return 15/06/2012
Return next due 13/07/2013
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMPRO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAMPRO LIMITED
The following companies were found which have the same name as CAMPRO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMPRO JALAN GEMBIRA Singapore 369195 Dissolved Company formed on the 2013-08-08
CAMPRO California Unknown
CAMPRO California Unknown
CAMPRO AGRA LIMITED 335 8TH AVENUE S.W. SUITE 1900 CALGARY Alberta T2P1C9 Inactive - Amalgamated Company formed on the 1990-12-03
Campro AGRA Limited 900 AMEC Place 801 - 6th Avenue SW CALGARY Alberta T2P 3W3 Dissolved Company formed on the 1993-08-01
CAMPRO ASSOCIATES LIMITED Voluntary Liquidation
Campro Associates Inc Maryland Unknown
CAMPRO CONSULTING INC. Alberta Dissolved Company formed on the 1988-10-19
CAMPRO CORPORATION ONE COMMERCIAL PLACE NORFOLK VA 23510 MERGED Company formed on the 1945-11-09
CAMPRO DESIGNS LLC 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 Dissolved Company formed on the 2008-10-03
CAMPRO ENGINEERING SERVICES LTD J REID TRADING ESTATE FACTORY ROAD SANDYCROFT DEESIDE CLWYD CH5 2QJ Dissolved Company formed on the 2010-10-01
CAMPRO ENTERPRISES LIMITED 21A MARLBOROUGH ROAD WROUGHTON SWINDON WILTSHIRE SN4 0RX Active Company formed on the 2006-05-17
CAMPRO ENTERTAINMENT C.I.C. KEMP HOUSE 160, CITY ROAD LONDON EC1V 2NX Active Company formed on the 2019-06-26
CAMPRO GROUP, INC. 233 S. FEDERAL HWY. BOCA RATON FL 33432 Inactive Company formed on the 2008-11-18
CAMPRO HAULAGE PTY LTD Active Company formed on the 2010-01-20
CAMPRO HOME APPLIANCE SERVICE INC. 16 Twelve Oaks Dr Aurora Ontario L4G 6J6 Active Company formed on the 2012-09-19
CAMPRO INC Delaware Unknown
CAMPRO INC Georgia Unknown
CAMPRO INCORPORATED New Jersey Unknown
CAMPRO INC Georgia Unknown

Company Officers of CAMPRO LIMITED

Current Directors
Officer Role Date Appointed
HASSANALI AMIRALI DAWOOD SULEMAN
Company Secretary 1993-06-29
HAIDER LADHU JAFFER
Director 2006-09-18
HASSANALI AMIRALI DAWOOD SULEMAN
Director 2006-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
SALIM JAFFER
Director 1998-06-22 2006-12-04
ZAHOOR HAIDER JAFFER
Director 1993-06-29 2006-12-04
HASSANALI AMIRALI DAWOOD SULEMAN
Director 1993-06-29 1998-06-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-06-15 1993-06-29
INSTANT COMPANIES LIMITED
Nominated Director 1993-06-15 1993-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HASSANALI AMIRALI DAWOOD SULEMAN PARKEAGER LIMITED Company Secretary 1992-09-07 CURRENT 1992-07-31 Active
HAIDER LADHU JAFFER PREMIER EURO HOTELS LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active - Proposal to Strike off
HAIDER LADHU JAFFER CHILWORTH MANOR LIMITED Director 2014-12-05 CURRENT 1988-12-15 Active
HAIDER LADHU JAFFER CHILWORTH HOTELS LIMITED Director 2014-12-05 CURRENT 2004-02-20 Active
HAIDER LADHU JAFFER SEA SECURITIES LIMITED Director 2011-01-10 CURRENT 1978-06-16 Active
HAIDER LADHU JAFFER TILEDAY LIMITED Director 2011-01-10 CURRENT 1998-07-20 Active
HAIDER LADHU JAFFER FALCON HOTELS LIMITED Director 2009-07-06 CURRENT 2009-07-06 Active
HAIDER LADHU JAFFER CULVERPALM (EUROPE) LTD. Director 2006-11-01 CURRENT 1990-12-05 Active
HAIDER LADHU JAFFER PARKEAGER LIMITED Director 2006-11-01 CURRENT 1992-07-31 Active
HAIDER LADHU JAFFER VICTORIA DOCKS HOTEL COMPANY LIMITED Director 2006-10-03 CURRENT 2001-02-08 Active
HAIDER LADHU JAFFER VICTORIA DOCKS HOTEL COMPANY (NUMBER TWO) LIMITED Director 2006-10-03 CURRENT 2006-08-08 Active
HAIDER LADHU JAFFER NOBLELARGE LIMITED Director 2006-09-18 CURRENT 1992-07-31 Dissolved 2016-12-19
HAIDER LADHU JAFFER FRANK TRUMAN LIMITED Director 2006-09-18 CURRENT 1970-08-14 Active
HAIDER LADHU JAFFER VALUETIMES LIMITED Director 2006-09-18 CURRENT 2000-02-08 Active
HAIDER LADHU JAFFER LEGACY HOTELS AND RESORTS LIMITED Director 2005-05-10 CURRENT 2005-04-25 Active
HAIDER LADHU JAFFER GANDY STREET INVESTMENTS LIMITED Director 2002-03-12 CURRENT 1995-11-01 Active
HAIDER LADHU JAFFER LEENA HOMES LIMITED Director 2000-11-01 CURRENT 2000-11-01 Active
HAIDER LADHU JAFFER EUROWEST LIMITED Director 1990-12-31 CURRENT 1980-03-11 Liquidation
HASSANALI AMIRALI DAWOOD SULEMAN CHILWORTH MANOR LIMITED Director 2014-12-05 CURRENT 1988-12-15 Active
HASSANALI AMIRALI DAWOOD SULEMAN CHILWORTH HOTELS LIMITED Director 2014-12-05 CURRENT 2004-02-20 Active
HASSANALI AMIRALI DAWOOD SULEMAN FALCON HOTELS LIMITED Director 2009-07-06 CURRENT 2009-07-06 Active
HASSANALI AMIRALI DAWOOD SULEMAN NOBLELARGE LIMITED Director 2006-11-01 CURRENT 1992-07-31 Dissolved 2016-12-19
HASSANALI AMIRALI DAWOOD SULEMAN CULVERPALM (EUROPE) LTD. Director 2006-11-01 CURRENT 1990-12-05 Active
HASSANALI AMIRALI DAWOOD SULEMAN FRANK TRUMAN LIMITED Director 2006-11-01 CURRENT 1970-08-14 Active
HASSANALI AMIRALI DAWOOD SULEMAN PARKEAGER LIMITED Director 2006-11-01 CURRENT 1992-07-31 Active
HASSANALI AMIRALI DAWOOD SULEMAN WALLMORE LIMITED Director 2006-11-01 CURRENT 1990-07-09 Active - Proposal to Strike off
HASSANALI AMIRALI DAWOOD SULEMAN VALUETIMES LIMITED Director 2006-11-01 CURRENT 2000-02-08 Active
HASSANALI AMIRALI DAWOOD SULEMAN VICTORIA DOCKS HOTEL COMPANY LIMITED Director 2006-10-03 CURRENT 2001-02-08 Active
HASSANALI AMIRALI DAWOOD SULEMAN VICTORIA DOCKS HOTEL COMPANY (NUMBER TWO) LIMITED Director 2006-10-03 CURRENT 2006-08-08 Active
HASSANALI AMIRALI DAWOOD SULEMAN LEENA HOMES LIMITED Director 2000-11-01 CURRENT 2000-11-01 Active
HASSANALI AMIRALI DAWOOD SULEMAN SECOND CITY INNS LIMITED Director 1991-12-30 CURRENT 1986-05-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-11DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-06-05GAZ1FIRST GAZETTE
2018-06-01PSC08NOTIFICATION OF PSC STATEMENT ON 01/06/2018
2017-09-13RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003157,PR002634
2016-08-173.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/05/2016
2016-05-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/11/2015
2015-12-303.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/05/2015
2015-12-303.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/11/2014
2014-03-28RES15CHANGE OF NAME 24/03/2014
2014-03-28CERTNMCOMPANY NAME CHANGED AMOUNTRECORD TRADING LIMITED CERTIFICATE ISSUED ON 28/03/14
2014-03-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-27RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002644
2013-11-27RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003157,PR002634
2013-11-27RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003157
2013-04-08AA30/06/12 TOTAL EXEMPTION SMALL
2013-03-18LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-11-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-06LATEST SOC06/07/12 STATEMENT OF CAPITAL;GBP 100
2012-07-06AR0115/06/12 FULL LIST
2012-03-28AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-05AR0115/06/11 FULL LIST
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-15AR0115/06/10 FULL LIST
2010-03-30AA01CURREXT FROM 31/12/2009 TO 30/06/2010
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-21363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2008-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-20363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2007-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-06363sRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-06-27287REGISTERED OFFICE CHANGED ON 27/06/07 FROM: PREMIER HOUSE 1 CANNING ROAD HARROW MIDDLESEX HA3 7TS
2006-12-12288bDIRECTOR RESIGNED
2006-12-12288bDIRECTOR RESIGNED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-07-24363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-13363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2004-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-29363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2003-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-12363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2002-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-17363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-06-26363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-21363sRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
2000-05-12287REGISTERED OFFICE CHANGED ON 12/05/00 FROM: 74 - 76 COURTFIELD GARDENS LONDON SW5 0NL
1999-07-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-24363sRETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS
1998-10-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-17363sRETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS
1998-07-17288bDIRECTOR RESIGNED
1998-07-17288aNEW DIRECTOR APPOINTED
1998-04-28395PARTICULARS OF MORTGAGE/CHARGE
1998-04-28395PARTICULARS OF MORTGAGE/CHARGE
1997-09-25AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-27363sRETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS
1996-09-24AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-19363sRETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS
1995-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-06-21363sRETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS
1994-11-10AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-07-06363sRETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS
1994-02-17224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1993-10-19395PARTICULARS OF MORTGAGE/CHARGE
1993-07-09287REGISTERED OFFICE CHANGED ON 09/07/93 FROM: 2 BACHES ST LONDON N1 6UB
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CAMPRO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMPRO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-04-28 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED(AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS)
ASSIGNMENT BY WAY OF CHARGE 1998-04-28 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED(AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS)
LEGAL CHARGE 1993-10-14 Satisfied BANCO BILBAO VIZCAYA
Intangible Assets
Patents
We have not found any records of CAMPRO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMPRO LIMITED
Trademarks
We have not found any records of CAMPRO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMPRO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CAMPRO LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CAMPRO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMPRO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMPRO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.