This company is commonly known as Cam (the Wharf) Ltd. The company was founded 28 years ago and was given the registration number 03146306. The firm's registered office is in DEVON. You can find them at The Wharf, Tavistock, Devon, . This company's SIC code is 90040 - Operation of arts facilities.
Name | : | CAM (THE WHARF) LTD |
---|---|---|
Company Number | : | 03146306 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 1996 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Wharf, Tavistock, Devon, PL19 8AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Moor View, Chapel Lane, Mary Tavy, United Kingdom, PL19 9QA | Secretary | 02 August 2006 | Active |
Moor View, Chapel Lane, Mary Tavy, United Kingdom, PL19 9QA | Director | 02 August 2006 | Active |
3 Courtlands Road, Tavistock, PL19 0EF | Secretary | 01 October 1999 | Active |
1 Broad Park Road, Bere Alston, PL20 7DP | Secretary | 08 August 1997 | Active |
Rock Hill House, Rockhill Tamerton Foliot, Plymouth, PL5 4NY | Secretary | 15 January 1996 | Active |
3 Courtlands Road, Tavistock, PL19 0EF | Director | 01 September 1997 | Active |
Moor View, Chapel Lane, Mary Tavy, United Kingdom, PL19 9QA | Director | 02 August 2006 | Active |
22 Priory Close, Whitchurch, Tavistock, PL19 9DJ | Director | 11 September 1999 | Active |
Churchtown Court, Sydenman Damarel, Tavistock, PL19 8BU | Director | 26 November 1996 | Active |
Churchtown Court, Sydenham Damerel, Tavistock, PL19 8PU | Director | 11 September 1999 | Active |
Churchtown Court, Sydenham Damerel, Tavistock, PL19 8PU | Director | 15 January 1996 | Active |
1 Broad Park Road, Bere Alston, PL20 7DP | Director | 15 January 1996 | Active |
Crotchets 7 Greensway Road, Highfield, Tavistock, PL19 8HD | Director | 01 September 1997 | Active |
Rock Hill House, Rockhill Tamerton Foliot, Plymouth, PL5 4NY | Director | 15 January 1996 | Active |
Oakfields, Rising Sun, Harrow Barrow, PL17 8JD | Director | 15 January 1996 | Active |
Mr Stephen John Court | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Moor View, Chapel Lane, Mary Tavy, England, PL19 9QA |
Nature of control | : |
|
Mrs Angela Jane Elizabeth Court | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Moor View, Chapel Lane, Mary Tavy, England, PL19 9QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-01 | Officers | Termination director company with name termination date. | Download |
2017-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-19 | Officers | Change person director company with change date. | Download |
2017-01-19 | Officers | Change person director company with change date. | Download |
2017-01-19 | Officers | Change person secretary company with change date. | Download |
2016-10-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-21 | Annual return | Annual return company with made up date no member list. | Download |
2015-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-23 | Annual return | Annual return company with made up date no member list. | Download |
2014-10-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.