UKBizDB.co.uk

B-CAM LTD

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

This company is commonly known as B-cam Ltd. The company was founded 12 years ago and was given the registration number 08074453. The firm's registered office is in ROCK. You can find them at Unit 3 High Field Business Park, Pityme, Rock, Cornwall. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:B-CAM LTD
Company Number:08074453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2012
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Unit 3 High Field Business Park, Pityme, Rock, Cornwall, England, PL27 6FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
400, Thames Valley Park Drive, Earley, Reading, United Kingdom, RG6 1PT

Secretary10 March 2023Active
400, Thames Valley Park Drive, Earley, Reading, United Kingdom, RG6 1PT

Director13 February 2023Active
400, Thames Valley Park Drive, Earley, Reading, United Kingdom, RG6 1PT

Director10 March 2023Active
Unit 3, High Field Business Park, Pityme, Rock, England, PL27 6FE

Secretary18 May 2013Active
38, Faygate Way, Reading, England, RG6 4DA

Secretary18 May 2012Active
An Lys, Long House Lane, Rock, Wadebridge, England, PL27 6NN

Director22 May 2014Active
400, Thames Valley Park Drive, Earley, Reading, United Kingdom, RG6 1PT

Director15 October 2012Active
Unit 3, High Field Business Park, Pityme, Rock, England, PL27 6FE

Director29 July 2018Active
18, The Close, Woodcote, Reading, England, RG8 0SB

Director01 May 2015Active
Flat 1, The Pointers, 1 London Road, Canterbury, England, CT2 8LR

Director22 May 2014Active
Watergates, Trelights, Port Isaac, PL29 3TJ

Director01 June 2013Active
Unit 3, High Field Business Park, Pityme, Rock, England, PL27 6FE

Director29 July 2018Active
18, Loxwood, Earley, Reading, England, RG6 5QZ

Director18 May 2012Active

People with Significant Control

Mr Stephen Eldred Harris
Notified on:30 June 2016
Status:Active
Date of birth:June 1969
Nationality:English
Country of residence:United Kingdom
Address:400, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type micro entity.

Download
2023-06-01Address

Change sail address company with old address new address.

Download
2023-05-24Address

Change sail address company with new address.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-23Accounts

Change account reference date company previous shortened.

Download
2023-03-29Capital

Second filing capital allotment shares.

Download
2023-03-29Accounts

Change account reference date company current extended.

Download
2023-03-28Resolution

Resolution.

Download
2023-03-28Incorporation

Memorandum articles.

Download
2023-03-19Capital

Capital allotment shares.

Download
2023-03-19Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-17Officers

Change person director company with change date.

Download
2023-03-17Persons with significant control

Cessation of a person with significant control.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2023-03-17Officers

Appoint person secretary company with name date.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2023-03-17Officers

Termination secretary company with name termination date.

Download
2023-03-16Address

Change registered office address company with date old address new address.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.