UKBizDB.co.uk

CAM NIC LIMITED

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

This company is commonly known as Cam Nic Limited. The company was founded 31 years ago and was given the registration number 02785354. The firm's registered office is in LEDBURY. You can find them at Unit 5 Station Industrial Estate, The Homend, Ledbury, Herefordshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:CAM NIC LIMITED
Company Number:02785354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1993
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 5 Station Industrial Estate, The Homend, Ledbury, Herefordshire, England, HR8 1AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Ross Road,, Brampton Abbotts, Ross On Wye, United Kingdom, HR9 7JA

Secretary03 February 1993Active
Unit 5, Station Industrial Estate, The Homend, Ledbury, England, HR8 1AR

Director01 February 2016Active
4, Ross Road,, Brampton Abbotts, Ross On Wye, United Kingdom, HR9 7JA

Director03 February 1993Active
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ

Corporate Nominee Secretary01 February 1993Active
4 Ross Road, Brampton Abbotts, Ross On Wye, HR9 7JA

Director03 February 1992Active
25 Greystone Manor, Lewes, United States Of America, 19958

Nominee Director01 February 1993Active
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ

Corporate Nominee Director01 February 1993Active

People with Significant Control

Mr Phillip Edward Mucklow
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:English
Country of residence:England
Address:Unit 5, Station Industrial Estate, Ledbury, England, HR8 1AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Terence Stanley Lewis Mucklow
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:English
Country of residence:England
Address:Unit 5, Station Industrial Estate, Ledbury, England, HR8 1AR
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Address

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

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Accounts

Accounts with accounts type total exemption full.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-16Officers

Appoint person director company with name date.

Download
2016-02-16Capital

Capital allotment shares.

Download
2016-02-16Officers

Change person director company with change date.

Download
2016-02-16Officers

Change person secretary company with change date.

Download
2015-12-01Accounts

Accounts with accounts type total exemption full.

Download
2015-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.