Company NameCamfields Espresso Bar Limited
DirectorBoyd Joby Camfield
Company StatusActive
Company Number07978417
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Director

Director NameMr Boyd Joby Camfield
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Little Grebe
Guisborough
Cleveland
TS14 8PA

Location

Registered Address88 Marske Road
Saltburn-By-The-Sea
TS12 1QX
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardSaltburn
Built Up AreaSaltburn-by-the-Sea

Shareholders

10 at £1Boyd Joby Camfield
100.00%
Ordinary

Financials

Year2014
Net Worth£44
Cash£500
Current Liabilities£11,416

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 March 2024 (3 weeks, 2 days ago)
Next Return Due20 March 2025 (11 months, 3 weeks from now)

Filing History

27 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
2 October 2023Registered office address changed from 11 Little Grebe Guisborough Cleveland TS14 8PA to 88 Marske Road Saltburn-by-the-Sea TS12 1QX on 2 October 2023 (1 page)
6 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
6 July 2022Micro company accounts made up to 31 March 2022 (5 pages)
9 March 2022Confirmation statement made on 6 March 2022 with updates (4 pages)
20 September 2021Micro company accounts made up to 31 March 2021 (5 pages)
13 April 2021Confirmation statement made on 6 March 2021 with updates (5 pages)
8 April 2021Notification of Jennifer Sian Camfield as a person with significant control on 6 April 2020 (2 pages)
8 April 2021Change of details for Mr Boyd Joby Camfield as a person with significant control on 6 April 2020 (2 pages)
22 March 2021Amended micro company accounts made up to 31 March 2020 (4 pages)
24 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
10 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
8 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 April 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
18 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10
(3 pages)
18 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10
(3 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10
(3 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10
(3 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10
(3 pages)
19 March 2014Director's details changed for Boyd Joby Camfield on 18 March 2014 (2 pages)
19 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10
(3 pages)
19 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10
(3 pages)
19 March 2014Director's details changed for Boyd Joby Camfield on 18 March 2014 (2 pages)
18 March 2014Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN United Kingdom on 18 March 2014 (1 page)
18 March 2014Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN United Kingdom on 18 March 2014 (1 page)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
6 March 2012Incorporation (48 pages)
6 March 2012Incorporation (48 pages)