C.A.M. DECOR LIMITED

Register to unlock more data on OkredoRegister

C.A.M. DECOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03344426

Incorporation date

03/04/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Building 5b The Mousery, Beeches Road, Battlesbridge, Essex SS11 8TJCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1997)
dot icon02/03/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon11/11/2025
Micro company accounts made up to 2025-04-30
dot icon24/03/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon31/10/2024
Micro company accounts made up to 2024-04-30
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon05/01/2024
Micro company accounts made up to 2023-04-30
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon19/10/2022
Micro company accounts made up to 2022-04-30
dot icon08/04/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon29/01/2022
Micro company accounts made up to 2021-04-30
dot icon13/04/2021
Micro company accounts made up to 2020-04-30
dot icon12/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon20/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon10/01/2020
Micro company accounts made up to 2019-04-30
dot icon30/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon29/01/2019
Micro company accounts made up to 2018-04-30
dot icon18/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon16/01/2018
Micro company accounts made up to 2017-04-30
dot icon10/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon31/01/2017
Micro company accounts made up to 2016-04-30
dot icon04/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon03/06/2014
Registered office address changed from 61-65 Chapel Street Billericay Essex CM12 9LT on 2014-06-03
dot icon17/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon17/04/2014
Director's details changed for Craig Antony Mears on 2013-09-10
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon09/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon09/04/2013
Director's details changed for Craig Antony Mears on 2013-02-05
dot icon09/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon17/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon13/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon30/12/2011
Registered office address changed from 10 High Street Stock Ingatestone Essex CM4 9BA on 2011-12-30
dot icon14/05/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon29/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon29/04/2010
Director's details changed for Craig Antony Mears on 2010-04-03
dot icon23/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon27/04/2009
Return made up to 03/04/09; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon12/08/2008
Return made up to 03/04/08; no change of members
dot icon09/04/2008
Registered office changed on 09/04/2008 from suites 17 & 18 riverside house lower southend road wickford essex SS11 8BB
dot icon04/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon30/04/2007
Return made up to 03/04/07; full list of members
dot icon12/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon02/05/2006
Return made up to 03/04/06; full list of members
dot icon10/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon14/04/2005
Return made up to 03/04/05; full list of members
dot icon29/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon22/04/2004
Return made up to 03/04/04; full list of members
dot icon31/08/2003
Total exemption small company accounts made up to 2003-04-30
dot icon03/05/2003
Return made up to 03/04/03; full list of members
dot icon20/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon01/05/2002
Return made up to 03/04/02; full list of members
dot icon05/07/2001
Total exemption small company accounts made up to 2001-04-30
dot icon22/05/2001
Return made up to 03/04/01; full list of members
dot icon10/10/2000
Registered office changed on 10/10/00 from: atherton house 13 lower southend road wickford essex SS11 8AB
dot icon31/08/2000
Accounts for a small company made up to 2000-04-30
dot icon18/04/2000
Return made up to 03/04/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-04-30
dot icon28/10/1999
Secretary resigned
dot icon28/10/1999
New secretary appointed
dot icon02/06/1999
Return made up to 03/04/99; no change of members
dot icon22/09/1998
Accounts for a small company made up to 1998-04-30
dot icon18/04/1998
Return made up to 03/04/98; full list of members
dot icon05/06/1997
Memorandum and Articles of Association
dot icon12/05/1997
New director appointed
dot icon12/05/1997
New secretary appointed
dot icon12/05/1997
Secretary resigned
dot icon12/05/1997
Director resigned
dot icon12/05/1997
Registered office changed on 12/05/97 from: international house 31 church road hendon london NW4 4EB
dot icon29/04/1997
Certificate of change of name
dot icon03/04/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
23.23K
-
0.00
-
-
2022
1
31.99K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mears, Craig Antony
Director
21/04/1997 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.A.M. DECOR LIMITED

C.A.M. DECOR LIMITED is an(a) Active company incorporated on 03/04/1997 with the registered office located at Building 5b The Mousery, Beeches Road, Battlesbridge, Essex SS11 8TJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.A.M. DECOR LIMITED?

toggle

C.A.M. DECOR LIMITED is currently Active. It was registered on 03/04/1997 .

Where is C.A.M. DECOR LIMITED located?

toggle

C.A.M. DECOR LIMITED is registered at Building 5b The Mousery, Beeches Road, Battlesbridge, Essex SS11 8TJ.

What does C.A.M. DECOR LIMITED do?

toggle

C.A.M. DECOR LIMITED operates in the Painting (43.34/1 - SIC 2007) sector.

What is the latest filing for C.A.M. DECOR LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-06 with no updates.