UKBizDB.co.uk

CAMM PRECISION ENGINEERS LIMITED

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

This company is commonly known as Camm Precision Engineers Limited. The company was founded 37 years ago and was given the registration number 02101978. The firm's registered office is in PARKHOUSE INDUSTRIAL ESTATE. You can find them at Unit 45, Winpenny Road, Parkhouse Industrial Estate, Newcastle Staffs. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CAMM PRECISION ENGINEERS LIMITED
Company Number:02101978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1987
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 45, Winpenny Road, Parkhouse Industrial Estate, Newcastle Staffs, ST5 7RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Mustang Close, Tunstall, Stoke On Trent, ST6 5XL

Secretary-Active
39 Windmill Avenue, Kidsgrove, Stoke On Trent, ST7 4HS

Director-Active
6 Mustang Close, Tunstall, Stoke On Trent, ST6 5XL

Director-Active
34 Lichfield Road, Talke, Stoke On Trent, ST7 1SQ

Director-Active

People with Significant Control

Mr Mervyn Camm
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:United Kingdom
Address:39, Windmill Avenue, Stoke-On-Trent, United Kingdom, ST7 4HS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Philip Frost
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:United Kingdom
Address:6, Mustang Close, Stoke-On-Trent, United Kingdom, ST6 5XL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Mervyn Camm
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:United Kingdom
Address:39, Windmill Avenue, Stoke On Trent, United Kingdom, ST7 4HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Frost
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:United Kingdom
Address:6, Mustang Close, Stoke On Trent, United Kingdom, ST6 5XL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-02-27Gazette

Gazette dissolved voluntary.

Download
2023-12-12Gazette

Gazette notice voluntary.

Download
2023-12-01Dissolution

Dissolution application strike off company.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Accounts

Change account reference date company previous extended.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Capital

Capital name of class of shares.

Download
2017-11-08Capital

Capital variation of rights attached to shares.

Download
2017-11-07Resolution

Resolution.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-01-11Accounts

Accounts with accounts type total exemption small.

Download
2015-09-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.