CAM MACHINE COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

CAM MACHINE COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03372993

Incorporation date

19/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 St. Helens Road, Swansea SA1 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1997)
dot icon08/07/2023
Final Gazette dissolved following liquidation
dot icon08/04/2023
Return of final meeting in a members' voluntary winding up
dot icon21/09/2022
Registered office address changed from 4 Linkside Clevedon BS21 7DD England to 10 st. Helens Road Swansea SA1 4AW on 2022-09-21
dot icon21/09/2022
Declaration of solvency
dot icon21/09/2022
Appointment of a voluntary liquidator
dot icon21/09/2022
Resolutions
dot icon08/08/2022
Total exemption full accounts made up to 2022-05-31
dot icon26/07/2022
Confirmation statement made on 2022-05-12 with updates
dot icon26/07/2022
Registered office address changed from 18 Hither Green Clevedon North Somerset BS21 6XU to 4 Linkside Clevedon BS21 7DD on 2022-07-26
dot icon05/07/2022
Purchase of own shares.
dot icon15/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon13/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon02/03/2021
Purchase of own shares.
dot icon18/09/2020
Unaudited abridged accounts made up to 2020-05-31
dot icon03/08/2020
Resolutions
dot icon18/07/2020
Appointment of Mrs Patricia Ann Phelps as a secretary on 2020-07-13
dot icon18/07/2020
Termination of appointment of Gervase Charles Medway Winn as a director on 2020-07-13
dot icon18/07/2020
Termination of appointment of Gervase Charles Medway Winn as a secretary on 2020-07-13
dot icon18/07/2020
Cessation of Gervase Charles Medway Winn as a person with significant control on 2020-07-13
dot icon13/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon17/08/2019
Unaudited abridged accounts made up to 2019-05-31
dot icon23/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon20/08/2018
Unaudited abridged accounts made up to 2018-05-31
dot icon16/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon16/05/2018
Satisfaction of charge 6 in full
dot icon13/11/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon18/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon15/08/2016
Resolutions
dot icon15/08/2016
Resolutions
dot icon12/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon05/05/2016
Statement of capital following an allotment of shares on 2012-06-19
dot icon24/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon23/06/2015
Satisfaction of charge 4 in full
dot icon14/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon13/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon13/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon12/12/2012
Particulars of a mortgage or charge / charge no: 6
dot icon01/08/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2012-05-31
dot icon17/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon17/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/08/2011
Total exemption full accounts made up to 2011-05-31
dot icon19/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon22/07/2010
Total exemption full accounts made up to 2010-05-31
dot icon28/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon28/05/2010
Director's details changed for Gervase Charles Medway Winn on 2010-05-01
dot icon28/05/2010
Director's details changed for Simon Edward Farr on 2010-05-01
dot icon16/10/2009
Amended accounts made up to 2009-05-31
dot icon25/08/2009
Accounts for a dormant company made up to 2009-05-31
dot icon18/08/2009
Particulars of a mortgage or charge / charge no: 5
dot icon06/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/06/2009
Return made up to 12/05/09; full list of members
dot icon03/10/2008
Total exemption full accounts made up to 2008-05-31
dot icon29/05/2008
Return made up to 12/05/08; full list of members
dot icon15/10/2007
Total exemption full accounts made up to 2007-05-31
dot icon24/05/2007
Return made up to 12/05/07; full list of members
dot icon18/10/2006
Total exemption full accounts made up to 2006-05-31
dot icon24/05/2006
Return made up to 12/05/06; full list of members
dot icon18/11/2005
Total exemption full accounts made up to 2005-05-31
dot icon09/06/2005
Return made up to 12/05/05; full list of members
dot icon22/12/2004
Particulars of mortgage/charge
dot icon07/09/2004
Total exemption full accounts made up to 2004-05-31
dot icon29/07/2004
Certificate of change of name
dot icon24/05/2004
Return made up to 12/05/04; full list of members
dot icon26/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon30/10/2003
New secretary appointed;new director appointed
dot icon30/10/2003
Secretary resigned
dot icon19/05/2003
Return made up to 12/05/03; full list of members
dot icon17/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon03/12/2002
Particulars of mortgage/charge
dot icon02/06/2002
Return made up to 19/05/02; full list of members
dot icon28/01/2002
Total exemption full accounts made up to 2001-05-31
dot icon05/07/2001
New secretary appointed
dot icon05/07/2001
Return made up to 19/05/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-05-31
dot icon13/07/2000
Return made up to 19/05/00; full list of members
dot icon07/03/2000
Full accounts made up to 1999-05-31
dot icon28/08/1999
Particulars of mortgage/charge
dot icon24/06/1999
Return made up to 19/05/99; no change of members
dot icon10/03/1999
Full accounts made up to 1998-05-31
dot icon17/02/1999
Particulars of mortgage/charge
dot icon21/07/1998
Return made up to 19/05/98; full list of members
dot icon10/03/1998
Secretary resigned
dot icon10/03/1998
New secretary appointed
dot icon08/06/1997
Registered office changed on 08/06/97 from: 14 fernbank close walderslade chatham kent ME5 9NH
dot icon08/06/1997
Secretary resigned
dot icon08/06/1997
Director resigned
dot icon08/06/1997
New secretary appointed
dot icon08/06/1997
New director appointed
dot icon19/05/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

8
2022
change arrow icon+966.23 % *

* during past year

Cash in Bank

£1,073,669.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
788.07K
-
0.00
100.70K
-
2022
8
974.56K
-
0.00
1.07M
-
2022
8
974.56K
-
0.00
1.07M
-

Employees

2022

Employees

8 Descended-33 % *

Net Assets(GBP)

974.56K £Ascended23.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.07M £Ascended966.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CAM MACHINE COMPONENTS LIMITED

CAM MACHINE COMPONENTS LIMITED is an(a) Dissolved company incorporated on 19/05/1997 with the registered office located at 10 St. Helens Road, Swansea SA1 4AW. There is currently no active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CAM MACHINE COMPONENTS LIMITED?

toggle

CAM MACHINE COMPONENTS LIMITED is currently Dissolved. It was registered on 19/05/1997 and dissolved on 08/07/2023.

Where is CAM MACHINE COMPONENTS LIMITED located?

toggle

CAM MACHINE COMPONENTS LIMITED is registered at 10 St. Helens Road, Swansea SA1 4AW.

What does CAM MACHINE COMPONENTS LIMITED do?

toggle

CAM MACHINE COMPONENTS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CAM MACHINE COMPONENTS LIMITED have?

toggle

CAM MACHINE COMPONENTS LIMITED had 8 employees in 2022.

What is the latest filing for CAM MACHINE COMPONENTS LIMITED?

toggle

The latest filing was on 08/07/2023: Final Gazette dissolved following liquidation.