CAM LOCK LIMITED

Register to unlock more data on OkredoRegister

CAM LOCK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02037550

Incorporation date

16/07/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 10 Springlakes Industrial Estate,, Deadbrook Lane, Aldershot, Hants GU12 4UHCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1986)
dot icon10/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon12/12/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon15/12/2023
Full accounts made up to 2023-06-30
dot icon07/12/2023
Confirmation statement made on 2023-11-05 with updates
dot icon30/03/2023
Full accounts made up to 2022-06-30
dot icon08/12/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon01/11/2022
Appointment of Mr Robert Ian Acey as a director on 2022-10-31
dot icon30/03/2022
Full accounts made up to 2021-06-30
dot icon08/12/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon07/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/02/2021
Confirmation statement made on 2020-11-05 with no updates
dot icon01/12/2020
Notification of Cam Lock Holdings Limited as a person with significant control on 2016-06-22
dot icon01/12/2020
Cessation of Joseph Anthony Griffiths as a person with significant control on 2016-06-22
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon09/12/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon26/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon30/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon15/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon30/08/2016
Registered office address changed from Unit 10 Springlake Industrial Estate Deadbrook Lane Aldershot Hampshire GU12 4UH to Unit 10 Springlakes Industrial Estate, Deadbrook Lane Aldershot Hants GU12 4UH on 2016-08-30
dot icon01/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/12/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/12/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/12/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/02/2013
Appointment of Janet Susan Griffiths as a director
dot icon06/12/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/12/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon17/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon05/01/2010
Annual return made up to 2009-11-05 with full list of shareholders
dot icon23/12/2009
Appointment of Ian Watts as a secretary
dot icon23/12/2009
Termination of appointment of John Wilkinson as a secretary
dot icon03/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/12/2008
Return made up to 05/11/08; full list of members
dot icon02/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon26/11/2007
Return made up to 05/11/07; full list of members
dot icon19/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon21/11/2006
Return made up to 05/11/06; full list of members
dot icon28/07/2006
Accounts for a medium company made up to 2005-06-30
dot icon20/04/2006
Delivery ext'd 3 mth 30/06/05
dot icon23/02/2006
Director resigned
dot icon14/12/2005
Return made up to 05/11/05; full list of members
dot icon14/12/2005
Location of register of members
dot icon08/08/2005
Full accounts made up to 2004-06-30
dot icon23/07/2005
New secretary appointed
dot icon23/07/2005
Secretary resigned
dot icon03/05/2005
Delivery ext'd 3 mth 30/06/04
dot icon24/02/2005
Certificate of change of name
dot icon03/12/2004
Return made up to 05/11/04; full list of members
dot icon22/04/2004
Accounts for a medium company made up to 2003-06-30
dot icon24/11/2003
Return made up to 05/11/03; full list of members
dot icon14/08/2003
£ ic 67/50 04/04/03 £ sr 17@1=17
dot icon14/08/2003
Resolutions
dot icon30/04/2003
Full accounts made up to 2002-06-30
dot icon01/04/2003
Return made up to 05/11/02; full list of members
dot icon28/08/2002
£ ic 100/67 10/07/02 £ sr 33@1=33
dot icon28/08/2002
Resolutions
dot icon05/05/2002
Full accounts made up to 2001-06-30
dot icon04/04/2002
Registered office changed on 04/04/02 from: 70 hawley lane farnborough hants GU14 8EH
dot icon04/11/2001
Return made up to 05/11/01; full list of members
dot icon27/04/2001
Full accounts made up to 2000-06-30
dot icon30/01/2001
Return made up to 05/11/00; full list of members
dot icon01/08/2000
Full accounts made up to 1999-06-30
dot icon06/07/2000
Return made up to 05/11/99; full list of members
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon30/11/1998
Return made up to 05/11/97; no change of members
dot icon30/11/1998
Return made up to 05/11/98; no change of members
dot icon11/08/1998
Full accounts made up to 1997-06-30
dot icon05/05/1998
Delivery ext'd 3 mth 30/06/97
dot icon19/08/1997
Director resigned
dot icon20/01/1997
Full accounts made up to 1996-06-30
dot icon23/12/1996
Return made up to 05/11/96; full list of members
dot icon23/12/1996
Director resigned
dot icon14/05/1996
Accounting reference date extended from 30/04/96 to 30/06/96
dot icon19/01/1996
Full accounts made up to 1995-04-30
dot icon15/12/1995
New director appointed
dot icon15/12/1995
Return made up to 05/11/95; no change of members
dot icon15/11/1994
Return made up to 05/11/94; no change of members
dot icon07/10/1994
Full accounts made up to 1994-04-30
dot icon25/02/1994
Full accounts made up to 1993-04-30
dot icon30/11/1993
Return made up to 05/11/93; full list of members
dot icon30/11/1992
Return made up to 19/11/92; no change of members
dot icon17/10/1992
Full accounts made up to 1992-04-30
dot icon19/12/1991
Return made up to 19/11/91; no change of members
dot icon26/11/1991
Full accounts made up to 1991-04-30
dot icon14/12/1990
Full accounts made up to 1990-04-30
dot icon14/12/1990
Return made up to 19/11/90; full list of members
dot icon02/11/1989
Director's particulars changed
dot icon02/11/1989
Full accounts made up to 1989-04-30
dot icon02/11/1989
Return made up to 16/10/89; full list of members
dot icon20/02/1989
Director resigned
dot icon20/02/1989
Accounting reference date extended from 28/02 to 30/04
dot icon01/11/1988
Accounts made up to 1988-02-29
dot icon27/09/1988
Addendum to annual accounts
dot icon27/09/1988
Return made up to 02/09/88; full list of members
dot icon26/10/1987
Return made up to 13/10/87; full list of members
dot icon24/10/1986
Accounting reference date notified as 28/02
dot icon09/10/1986
New director appointed
dot icon04/10/1986
Allotment of shares
dot icon13/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/08/1986
Registered office changed on 13/08/86 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon16/07/1986
Certificate of Incorporation
dot icon16/07/1986
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
30/06/2025
dot iconNext confirmation date
05/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
53
8.32M
-
0.00
5.29M
-
2022
45
8.64M
-
11.08M
8.24M
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Acey, Robert Ian
Director
31/10/2022 - Present
6
Griffiths, Janet Susan
Director
07/02/2013 - Present
4

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 CAM LOCK LIMITED

CAM LOCK LIMITED is an(a) Active company incorporated on 16/07/1986 with the registered office located at Unit 10 Springlakes Industrial Estate,, Deadbrook Lane, Aldershot, Hants GU12 4UH. There are currently 2 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 LOCK LIMITED?

toggle

CAM LOCK LIMITED is currently Active. It was registered on 16/07/1986 .

Where is CAM LOCK LIMITED located?

toggle

CAM LOCK LIMITED is registered at Unit 10 Springlakes Industrial Estate,, Deadbrook Lane, Aldershot, Hants GU12 4UH.

What does CAM LOCK LIMITED do?

toggle

CAM LOCK LIMITED operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

What is the latest filing for CAM LOCK LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-06-30.