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.
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 | : |
|
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 | 15 August 1997 | Active |
Rock Hill House, Rockhill Tamerton Foliot, Plymouth, PL5 4NY | Secretary | 28 December 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 November 1995 | Active |
3 Courtlands Road, Tavistock, PL19 0EF | Director | 01 October 1999 | Active |
Moor View, Chapel Lane, Mary Tavy, United Kingdom, PL19 9QA | Director | 02 August 2006 | Active |
22 Priory Close, Whitchurch, Tavistock, PL19 9DJ | Director | 29 September 2001 | 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 | 28 December 1995 | Active |
1 Broad Park Road, Bere Alston, PL20 7DP | Director | 28 December 1995 | Active |
Rock Hill House, Rockhill Tamerton Foliot, Plymouth, PL5 4NY | Director | 28 December 1995 | Active |
Oakfields, Rising Sun, Harrow Barrow, PL17 8JD | Director | 28 December 1995 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 08 November 1995 | 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 | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-30 | 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 |
2018-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-30 | 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 | 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 |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.