CAM-C ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CAM-C ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04408516

Incorporation date

03/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Penmain Street, Mount Pleasant, Porth CF39 0DGCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2002)
dot icon15/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon21/01/2025
First Gazette notice for voluntary strike-off
dot icon08/01/2025
Application to strike the company off the register
dot icon07/08/2024
Total exemption full accounts made up to 2024-01-31
dot icon04/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon04/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon14/03/2023
Total exemption full accounts made up to 2023-01-31
dot icon28/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon06/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon09/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon08/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon09/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon18/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon17/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon17/04/2019
Cessation of Michael Gareth Evans as a person with significant control on 2018-06-07
dot icon17/04/2019
Cessation of Frances Sian Evans as a person with significant control on 2018-06-07
dot icon17/04/2019
Notification of Cam-C Holdings Limited as a person with significant control on 2018-06-07
dot icon20/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon03/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon04/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon13/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon17/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon15/05/2014
Total exemption small company accounts made up to 2014-01-31
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 Michael Gareth Evans on 2014-04-03
dot icon25/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon10/06/2013
Annual return made up to 2013-04-03. List of shareholders has changed
dot icon10/04/2013
Appointment of Frances Sian Evans as a secretary
dot icon10/04/2013
Termination of appointment of Michael Evans as a secretary
dot icon11/02/2013
Cancellation of shares. Statement of capital on 2013-02-11
dot icon11/02/2013
Purchase of own shares.
dot icon16/10/2012
Cancellation of shares. Statement of capital on 2012-10-16
dot icon16/10/2012
Purchase of own shares.
dot icon12/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon09/05/2012
Annual return made up to 2012-04-03. List of shareholders has changed
dot icon23/04/2012
Cancellation of shares. Statement of capital on 2012-04-23
dot icon23/04/2012
Purchase of own shares.
dot icon28/10/2011
Cancellation of shares. Statement of capital on 2011-10-28
dot icon28/10/2011
Purchase of own shares.
dot icon10/05/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon04/05/2011
Cancellation of shares. Statement of capital on 2011-05-04
dot icon04/05/2011
Purchase of own shares.
dot icon25/03/2011
Total exemption small company accounts made up to 2011-01-31
dot icon30/11/2010
Registered office address changed from 24 Hillside Terrace Bedwas Caerphilly CF83 8AJ on 2010-11-30
dot icon02/11/2010
Purchase of own shares.
dot icon25/10/2010
Change of share class name or designation
dot icon25/10/2010
Cancellation of shares. Statement of capital on 2010-10-25
dot icon25/10/2010
Resolutions
dot icon25/10/2010
Termination of appointment of Jeff Geraci as a director
dot icon11/05/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon30/03/2010
Total exemption small company accounts made up to 2010-01-31
dot icon26/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon06/05/2009
Return made up to 03/04/09; full list of members
dot icon08/05/2008
Return made up to 03/04/08; no change of members
dot icon19/03/2008
Total exemption small company accounts made up to 2008-01-31
dot icon04/05/2007
Return made up to 03/04/07; full list of members
dot icon28/04/2007
Total exemption small company accounts made up to 2007-01-31
dot icon02/05/2006
Return made up to 03/04/06; full list of members
dot icon25/04/2006
Total exemption small company accounts made up to 2006-01-31
dot icon08/04/2005
Return made up to 03/04/05; full list of members
dot icon21/03/2005
Total exemption small company accounts made up to 2005-01-31
dot icon15/04/2004
Return made up to 03/04/04; full list of members
dot icon27/03/2004
Total exemption small company accounts made up to 2004-01-31
dot icon28/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon27/08/2003
Resolutions
dot icon30/06/2003
Return made up to 03/04/03; full list of members
dot icon19/09/2002
Accounting reference date shortened from 30/04/03 to 31/01/03
dot icon17/05/2002
Ad 03/04/02--------- £ si 99@1=99 £ ic 1/100
dot icon25/04/2002
Director resigned
dot icon25/04/2002
Secretary resigned
dot icon25/04/2002
New director appointed
dot icon25/04/2002
New secretary appointed;new director appointed
dot icon03/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-50.92 % *

* during past year

Cash in Bank

£24,548.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
03/04/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
4.12K
-
0.00
75.43K
-
2022
4
1.32K
-
0.00
50.02K
-
2023
4
30.27K
-
0.00
24.55K
-
2023
4
30.27K
-
0.00
24.55K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

30.27K £Ascended2.19K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.55K £Descended-50.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
03/04/2002 - 03/04/2002
38039
Evans, Michael Gareth
Secretary
03/04/2002 - 15/03/2013
-
Geraci, Jeff
Director
03/04/2002 - 04/10/2010
-
WATERLOW NOMINEES LIMITED
Nominee Director
03/04/2002 - 03/04/2002
36021
Evans, Frances Sian
Secretary
15/03/2013 - Present
-

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CAM-C ENGINEERING LIMITED

CAM-C ENGINEERING LIMITED is an(a) Dissolved company incorporated on 03/04/2002 with the registered office located at 18 Penmain Street, Mount Pleasant, Porth CF39 0DG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CAM-C ENGINEERING LIMITED?

toggle

CAM-C ENGINEERING LIMITED is currently Dissolved. It was registered on 03/04/2002 and dissolved on 15/04/2025.

Where is CAM-C ENGINEERING LIMITED located?

toggle

CAM-C ENGINEERING LIMITED is registered at 18 Penmain Street, Mount Pleasant, Porth CF39 0DG.

What does CAM-C ENGINEERING LIMITED do?

toggle

CAM-C ENGINEERING LIMITED operates in the Machining (25.62 - SIC 2007) sector.

How many employees does CAM-C ENGINEERING LIMITED have?

toggle

CAM-C ENGINEERING LIMITED had 4 employees in 2023.

What is the latest filing for CAM-C ENGINEERING LIMITED?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via voluntary strike-off.