UKBizDB.co.uk

ACAM TECHNOLOGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acam Technology Limited. The company was founded 26 years ago and was given the registration number 03449688. The firm's registered office is in DERBY. You can find them at Unit 3 Prime Enterprise Park, Prime Parkway, Derby, . This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:ACAM TECHNOLOGY LIMITED
Company Number:03449688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Unit 3 Prime Enterprise Park, Prime Parkway, Derby, DE1 3QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Prime Enterprise Park, Prime Parkway, Derby, DE1 3QB

Secretary07 July 2000Active
Unit 3 Prime Enterprise Park, Prime Parkway, Derby, United Kingdom, DE1 3QB

Director13 April 2022Active
Unit 3 Prime Enterprise Park, Prime Parkway, Derby, DE1 3QB

Director01 September 1999Active
Unit 3 Prime Enterprise Park, Prime Parkway, Derby, DE1 3QB

Director05 February 2018Active
158 Wimbledon Park Road, Southfields, London, SW18 5UG

Secretary14 October 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary14 October 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director14 October 1997Active
10 Station Road, Duffield, Belper, DE56 4EP

Director14 October 1997Active
Unit 3 Prime Enterprise Park, Prime Parkway, Derby, DE1 3QB

Director07 March 2016Active

People with Significant Control

Tracy Jane West
Notified on:05 February 2018
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 Prime Enterprise Park, Prime Park Way, Derby, United Kingdom, DE1 3QB
Nature of control:
  • Ownership of shares 25 to 50 percent
Christopher George West
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 Prime Enterprise Park, Prime Park Way, Derby, United Kingdom, DE1 3QB
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Resolution

Resolution.

Download
2023-08-14Incorporation

Memorandum articles.

Download
2023-08-14Capital

Capital name of class of shares.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Mortgage

Mortgage satisfy charge full.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Persons with significant control

Change to a person with significant control.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Mortgage

Mortgage satisfy charge full.

Download
2019-10-02Mortgage

Mortgage satisfy charge full.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Accounts

Accounts amended with accounts type total exemption full.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Persons with significant control

Change to a person with significant control.

Download
2018-03-13Capital

Capital allotment shares.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.