UKBizDB.co.uk

HECTOR CAMERON SECURITIES LIMITED

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

This company is commonly known as Hector Cameron Securities Limited. The company was founded 48 years ago and was given the registration number 01227458. The firm's registered office is in BRAMPTON. You can find them at Moss House, Tarn Road, Brampton, Cumbria. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:HECTOR CAMERON SECURITIES LIMITED
Company Number:01227458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1975
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Moss House, Tarn Road, Brampton, Cumbria, England, CA8 1QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moss House, Tarn Road, Brampton, England, CA8 1QY

Director31 August 2011Active
Moss House, Brampton, CA8 1QY

Director-Active
Moss House, Tarn Road, Brampton, England, CA8 1QY

Director15 January 2012Active
Moss House, Brampton, CA8 1QY

Secretary-Active
Moss House, Brampton, CA8 1QY

Director-Active

People with Significant Control

Mrs Caroline Jane Broatch
Notified on:28 November 2019
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:Moss House, Tarn Road, Brampton, England, CA8 1QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Neil Cameron
Notified on:28 November 2019
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:269 Camberwell New Road, London, England, SE5 0TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hector Ferguson Cameron
Notified on:06 April 2016
Status:Active
Date of birth:April 1929
Nationality:British
Country of residence:England
Address:Moss House, Tarn Road, Brampton, England, CA8 1QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Agnes Nancy Cameron
Notified on:06 April 2016
Status:Active
Date of birth:March 1935
Nationality:British
Country of residence:England
Address:Moss House, Tarn Road, Brampton, England, CA8 1QY
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Address

Change registered office address company with date old address new address.

Download
2020-07-30Officers

Change person director company with change date.

Download
2020-07-30Officers

Change person director company with change date.

Download
2020-02-20Persons with significant control

Change to a person with significant control.

Download
2020-02-20Persons with significant control

Notification of a person with significant control.

Download
2020-02-20Persons with significant control

Notification of a person with significant control.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Officers

Termination secretary company with name termination date.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-07-31Persons with significant control

Change to a person with significant control.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Capital

Capital name of class of shares.

Download
2017-08-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.