CAM ALARMS LIMITED

Register to unlock more data on OkredoRegister

CAM ALARMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04432849

Incorporation date

07/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Fordham Court Fordham House Estate Newmarket Road, Fordham, Ely, Cambridgeshire CB7 5LLCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2002)
dot icon26/02/2026
Director's details changed for Mrs Jeanette Maria Lee on 2026-02-26
dot icon23/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon30/01/2026
Confirmation statement made on 2026-01-30 with updates
dot icon30/04/2025
Confirmation statement made on 2025-04-18 with updates
dot icon18/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon23/08/2023
Cessation of Aubrey Douglas Lee as a person with significant control on 2023-06-16
dot icon23/08/2023
Director's details changed for Mr Nicholas Geoffrey Lake on 2019-12-10
dot icon23/08/2023
Termination of appointment of Aubrey Douglas Lee as a director on 2023-06-16
dot icon23/08/2023
Notification of Jeannette Maria Lee as a person with significant control on 2023-08-23
dot icon20/04/2023
Confirmation statement made on 2023-04-18 with updates
dot icon08/11/2022
Cancellation of shares. Statement of capital on 2021-08-08
dot icon31/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon29/04/2022
Confirmation statement made on 2022-04-18 with updates
dot icon29/04/2022
Appointment of Mr Christopher Simon Malins as a director on 2022-04-15
dot icon29/04/2022
Termination of appointment of Jeanette Maria Lee as a secretary on 2022-04-29
dot icon24/02/2022
Purchase of own shares.
dot icon27/10/2021
Statement of capital following an allotment of shares on 2021-10-15
dot icon14/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon04/10/2021
Termination of appointment of Paul Charles Harrison as a director on 2021-09-30
dot icon22/05/2021
Satisfaction of charge 1 in full
dot icon20/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon13/01/2021
Director's details changed for Mr Paul Charles Harrison on 2019-05-28
dot icon13/01/2021
Director's details changed for Mr Nicholas Geoffrey Lake on 2020-02-26
dot icon30/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon22/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon06/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon24/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon22/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon15/11/2018
Registered office address changed from St Andrews North Street Burwell Cambridge Cambridgeshire CB25 0BB to Unit 6 Fordham Court Fordham House Estate Newmarket Road Fordham Ely Cambridgeshire CB7 5LL on 2018-11-15
dot icon18/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon26/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon24/04/2017
Appointment of Mr Nicholas Geoffrey Lake as a director on 2017-04-24
dot icon19/04/2017
Appointment of Mr Jonathan James Lee as a director
dot icon19/04/2017
Appointment of Mr Jonathan James Lee as a director on 2017-04-19
dot icon15/03/2017
Appointment of Mr Paul Charles Harrison as a director on 2017-03-15
dot icon01/03/2017
Termination of appointment of Martin Claydon as a director on 2017-03-01
dot icon29/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon19/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon11/11/2015
Full accounts made up to 2015-06-30
dot icon22/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon23/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon24/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon25/04/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon03/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon25/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon04/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon20/04/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon20/04/2010
Director's details changed for Martin Claydon on 2010-04-17
dot icon20/04/2010
Director's details changed for Mr Aubrey Douglas Lee on 2010-04-17
dot icon20/04/2010
Director's details changed for Jeanette Maria Lee on 2010-04-17
dot icon07/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon06/10/2009
Previous accounting period extended from 2009-05-31 to 2009-06-30
dot icon20/04/2009
Return made up to 18/04/09; full list of members
dot icon16/10/2008
Registered office changed on 16/10/2008 from 109A north street, burwell cambridge cambridgeshire CB5 0BB
dot icon12/08/2008
Accounts for a dormant company made up to 2008-05-31
dot icon06/06/2008
Director appointed martin claydon
dot icon06/06/2008
Ad 29/05/08\gbp si 99@1=99\gbp ic 1/100\
dot icon09/05/2008
Return made up to 18/04/08; full list of members
dot icon06/11/2007
Accounts for a dormant company made up to 2007-05-31
dot icon17/07/2007
Return made up to 18/04/07; full list of members
dot icon12/01/2007
Accounts for a dormant company made up to 2006-05-31
dot icon11/05/2006
Return made up to 18/04/06; full list of members
dot icon22/12/2005
Accounts for a dormant company made up to 2005-05-31
dot icon20/05/2005
Return made up to 18/04/05; full list of members
dot icon17/02/2005
Accounts for a dormant company made up to 2004-05-31
dot icon29/09/2004
Return made up to 07/05/04; full list of members
dot icon10/10/2003
Accounts for a dormant company made up to 2003-05-31
dot icon11/07/2003
Return made up to 07/05/03; full list of members
dot icon02/09/2002
New secretary appointed;new director appointed
dot icon02/09/2002
New director appointed
dot icon27/08/2002
Secretary resigned
dot icon27/08/2002
Director resigned
dot icon07/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Jonathan James
Director
19/04/2017 - Present
2
Malins, Christopher Simon
Director
15/04/2022 - Present
-
Lee, Jeanette Maria
Director
07/05/2002 - Present
1
Lake, Nicholas Geoffrey
Director
24/04/2017 - Present
-
Lee, Aubrey Douglas
Director
07/05/2002 - 16/06/2023
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CAM ALARMS LIMITED

CAM ALARMS LIMITED is an(a) Active company incorporated on 07/05/2002 with the registered office located at Unit 6 Fordham Court Fordham House Estate Newmarket Road, Fordham, Ely, Cambridgeshire CB7 5LL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAM ALARMS LIMITED?

toggle

CAM ALARMS LIMITED is currently Active. It was registered on 07/05/2002 .

Where is CAM ALARMS LIMITED located?

toggle

CAM ALARMS LIMITED is registered at Unit 6 Fordham Court Fordham House Estate Newmarket Road, Fordham, Ely, Cambridgeshire CB7 5LL.

What does CAM ALARMS LIMITED do?

toggle

CAM ALARMS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for CAM ALARMS LIMITED?

toggle

The latest filing was on 26/02/2026: Director's details changed for Mrs Jeanette Maria Lee on 2026-02-26.