UKBizDB.co.uk

CAM SYSTEMS LIMITED

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

This company is commonly known as Cam Systems Limited. The company was founded 33 years ago and was given the registration number 02522845. The firm's registered office is in DURSLEY. You can find them at Unit B, Draycott Business Park, Cam, Dursley, Gloucestershire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CAM SYSTEMS LIMITED
Company Number:02522845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Unit B, Draycott Business Park, Cam, Dursley, Gloucestershire, GL11 5DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B, Draycott Business Park, Cam, Dursley, GL11 5DQ

Director29 December 1997Active
Unit B, Draycott Business Park, Cam, Dursley, GL11 5DQ

Director21 June 1999Active
Unit B, Draycott Business Park, Cam, Dursley, GL11 5DQ

Director10 April 1996Active
Unit B, Draycott Business Park, Cam, Dursley, GL11 5DQ

Director10 March 2008Active
Queensgate House, 23 North Park Road, Harrogate, United Kingdom, HG1 5PD

Director07 December 2022Active
Unit B, Draycott Business Park, Cam, Dursley, GL11 5DQ

Secretary01 August 2014Active
39 Leaside Close, Dursley, GL11 5SH

Secretary23 July 1999Active
2 Everlands, Cam, Dursley, GL11 5NL

Secretary-Active
63 Avill Crescent, Taunton, TA1 2PL

Director02 May 2000Active
Little Gables Cirencester Road, Minchinhampton, Stroud, GL6 9EQ

Director-Active
18 Coventry Road, Burbage, Hinckley, LE10 2HP

Director07 April 2003Active
8 The Hop Garden, Chepstow, NP16 5RX

Director01 October 1999Active
Unit B, Draycott Business Park, Cam, Dursley, GL11 5DQ

Director17 August 2011Active
2 Everlands, Cam, Dursley, GL11 5NL

Director-Active
4 The Hawthorns, Cam, Dursley, GL11 5LJ

Director-Active
Unit B, Draycott Business Park, Cam, Dursley, GL11 5DQ

Director01 July 2016Active

People with Significant Control

Mr Michael Charles Allen
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:United Kingdom
Address:Unit B, Draycott Business Park, Dursley, GL11 5DQ
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
2024-01-25Resolution

Resolution.

Download
2024-01-25Incorporation

Memorandum articles.

Download
2024-01-24Capital

Capital name of class of shares.

Download
2024-01-24Capital

Capital variation of rights attached to shares.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Termination secretary company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type small.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Mortgage

Mortgage satisfy charge full.

Download
2019-09-26Accounts

Accounts with accounts type small.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type small.

Download
2018-07-26Officers

Change person director company with change date.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type small.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2016-08-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.