UKBizDB.co.uk

CAM (TRADING) LTD.

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

This company is commonly known as Cam (trading) Ltd.. The company was founded 28 years ago and was given the registration number 03123708. The firm's registered office is in DEVON. You can find them at The Wharf, Tavistock, Devon, . This company's SIC code is 56290 - Other food services.

Company Information

Name:CAM (TRADING) LTD.
Company Number:03123708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1995
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:The Wharf, Tavistock, Devon, PL19 8AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moor View, Chapel Lane, Mary Tavy, United Kingdom, PL19 9QA

Secretary02 August 2006Active
Moor View, Chapel Lane, Mary Tavy, United Kingdom, PL19 9QA

Director02 August 2006Active
3 Courtlands Road, Tavistock, PL19 0EF

Secretary01 October 1999Active
1 Broad Park Road, Bere Alston, PL20 7DP

Secretary15 August 1997Active
Rock Hill House, Rockhill Tamerton Foliot, Plymouth, PL5 4NY

Secretary28 December 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 November 1995Active
3 Courtlands Road, Tavistock, PL19 0EF

Director01 October 1999Active
Moor View, Chapel Lane, Mary Tavy, United Kingdom, PL19 9QA

Director02 August 2006Active
22 Priory Close, Whitchurch, Tavistock, PL19 9DJ

Director29 September 2001Active
Churchtown Court, Sydenman Damarel, Tavistock, PL19 8BU

Director26 November 1996Active
Churchtown Court, Sydenham Damerel, Tavistock, PL19 8PU

Director11 September 1999Active
Churchtown Court, Sydenham Damerel, Tavistock, PL19 8PU

Director28 December 1995Active
1 Broad Park Road, Bere Alston, PL20 7DP

Director28 December 1995Active
Rock Hill House, Rockhill Tamerton Foliot, Plymouth, PL5 4NY

Director28 December 1995Active
Oakfields, Rising Sun, Harrow Barrow, PL17 8JD

Director28 December 1995Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 November 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Persons with significant control

Cessation of a person with significant control.

Download
2018-03-16Persons with significant control

Change to a person with significant control.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-11-01Officers

Termination director company with name termination date.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download
2017-01-19Officers

Change person director company with change date.

Download
2017-01-19Officers

Change person director company with change date.

Download
2017-01-19Officers

Change person secretary company with change date.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Accounts

Accounts with accounts type total exemption small.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-16Accounts

Accounts with accounts type total exemption small.

Download
2014-11-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.