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

CAMAU BACH LTD

CASTLE HOUSE, HIGH STREET, AMMANFORD, CARMARTHENSHIRE, SA18 2NB,
Company Registration Number
05017012
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Camau Bach Ltd
CAMAU BACH LTD was founded on 2004-01-16 and has its registered office in Ammanford. The organisation's status is listed as "Active - Proposal to Strike off". Camau Bach Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CAMAU BACH LTD
 
Legal Registered Office
CASTLE HOUSE
HIGH STREET
AMMANFORD
CARMARTHENSHIRE
SA18 2NB
Other companies in SA18
 
Filing Information
Company Number 05017012
Company ID Number 05017012
Date formed 2004-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2022
Account next due 28/08/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-07-05 16:47:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMAU BACH LTD
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.

Company Officers of CAMAU BACH LTD

Current Directors
Officer Role Date Appointed
MARGARET EMMA JONES
Company Secretary 2004-01-16
MARGARET EMMA JONES
Director 2004-01-16
PENELOPE JANE KNOWLES
Director 2004-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE CLARE WILLIAMS
Director 2004-01-16 2011-02-21
HCS SECRETARIAL LIMITED
Nominated Secretary 2004-01-16 2004-01-16
HANOVER DIRECTORS LIMITED
Nominated Director 2004-01-16 2004-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PENELOPE JANE KNOWLES GOFAL HEALTH CARE LIMITED Director 2016-07-04 CURRENT 2003-03-17 Active
PENELOPE JANE KNOWLES HARLOW & KNOWLES LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
PENELOPE JANE KNOWLES P. GRIFFITHS PHARMACY LTD Director 2000-01-14 CURRENT 1999-11-19 Active

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
2023-07-11SECOND GAZETTE not voluntary dissolution
2023-04-25FIRST GAZETTE notice for voluntary strike-off
2023-04-14Application to strike the company off the register
2023-01-23Unaudited abridged accounts made up to 2022-11-30
2022-08-24Unaudited abridged accounts made up to 2021-11-30
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-03-31PSC07CESSATION OF PENELOPE JANE KNOWLES AS A PERSON OF SIGNIFICANT CONTROL
2021-03-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE JANE KNOWLES
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-08-21AA01Previous accounting period shortened from 29/11/18 TO 28/11/18
2019-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050170120003
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-08-21AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 6
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-11-02AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-10AA01Previous accounting period shortened from 30/11/15 TO 29/11/15
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 6
2016-04-18AR0131/03/16 ANNUAL RETURN FULL LIST
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 6
2015-04-15AR0131/03/15 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 050170120003
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 6
2014-04-01AR0131/03/14 ANNUAL RETURN FULL LIST
2014-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/14 FROM 20 Heol Cwmmawr Drefach Llanelli Dyfed SA14 7AA
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-11AR0116/01/13 ANNUAL RETURN FULL LIST
2012-08-24AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AR0116/01/12 ANNUAL RETURN FULL LIST
2011-08-31AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ANNE WILLIAMS
2011-02-14AR0116/01/11 ANNUAL RETURN FULL LIST
2010-08-26AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-05AR0116/01/10 ANNUAL RETURN FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE CLARE WILLIAMS / 16/01/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET EMMA JONES / 16/01/2010
2009-10-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/08
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE CLARE GOWER / 16/09/2008
2009-09-30AA30/11/08 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-09-23AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-18363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-23363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-03-20363(287)REGISTERED OFFICE CHANGED ON 20/03/06
2006-03-20363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-11-14225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/11/04
2005-11-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-08363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-05-27395PARTICULARS OF MORTGAGE/CHARGE
2004-03-03395PARTICULARS OF MORTGAGE/CHARGE
2004-02-08288aNEW DIRECTOR APPOINTED
2004-02-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-08287REGISTERED OFFICE CHANGED ON 08/02/04 FROM: 33 HEATHFIELD SWANSEA SA1 6HD
2004-02-08288aNEW DIRECTOR APPOINTED
2004-02-0888(2)RAD 16/01/04--------- £ SI 1@1=1 £ IC 2/3
2004-01-23288bSECRETARY RESIGNED
2004-01-23287REGISTERED OFFICE CHANGED ON 23/01/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2004-01-23288bDIRECTOR RESIGNED
2004-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAMAU BACH LTD 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 CAMAU BACH LTD
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
2014-07-05 Outstanding FINANCE WALES INVESTMENTS (10) LTD
LEGAL CHARGE 2004-05-27 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-03-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-11-30 £ 105,576
Creditors Due After One Year 2011-11-30 £ 111,189
Creditors Due Within One Year 2012-11-30 £ 44,552
Creditors Due Within One Year 2011-11-30 £ 42,622

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMAU BACH LTD

Financial Assets
Balance Sheet
Current Assets 2012-11-30 £ 6,696
Current Assets 2011-11-30 £ 6,169
Debtors 2012-11-30 £ 6,695
Debtors 2011-11-30 £ 6,169
Secured Debts 2012-11-30 £ 90,758
Secured Debts 2011-11-30 £ 93,631
Tangible Fixed Assets 2012-11-30 £ 105,581
Tangible Fixed Assets 2011-11-30 £ 108,415

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAMAU BACH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CAMAU BACH LTD
Trademarks
We have not found any records of CAMAU BACH LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMAU BACH LTD. 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 (96090 - Other service activities n.e.c.) as CAMAU BACH LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CAMAU BACH LTD 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 CAMAU BACH LTD 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 CAMAU BACH LTD 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.