CAM MOTOR SPARES LIMITED

Register to unlock more data on OkredoRegister

CAM MOTOR SPARES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05215657

Incorporation date

26/08/2004

Size

Micro Entity

Contacts

Registered address

Registered address

C/O CHILD & CHILD, 49 Somerset Street, Abertillery, Gwent NP13 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2004)
dot icon16/09/2025
Confirmation statement made on 2025-08-26 with updates
dot icon08/07/2025
Micro company accounts made up to 2024-10-31
dot icon05/09/2024
Confirmation statement made on 2024-08-26 with updates
dot icon30/04/2024
Micro company accounts made up to 2023-10-31
dot icon31/08/2023
Confirmation statement made on 2023-08-26 with updates
dot icon21/07/2023
Micro company accounts made up to 2022-10-31
dot icon02/09/2022
Confirmation statement made on 2022-08-26 with updates
dot icon26/07/2022
Micro company accounts made up to 2021-10-31
dot icon10/09/2021
Confirmation statement made on 2021-08-26 with updates
dot icon16/07/2021
Micro company accounts made up to 2020-10-31
dot icon02/09/2020
Confirmation statement made on 2020-08-26 with updates
dot icon01/07/2020
Micro company accounts made up to 2019-10-31
dot icon18/09/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon18/07/2019
Micro company accounts made up to 2018-10-31
dot icon05/10/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon27/07/2018
Micro company accounts made up to 2017-10-31
dot icon31/08/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon14/06/2017
Micro company accounts made up to 2016-10-31
dot icon08/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon13/05/2016
Micro company accounts made up to 2015-10-31
dot icon23/09/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon22/09/2015
Appointment of Mr Andrew Jones as a director on 2015-04-01
dot icon06/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon02/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon02/09/2014
Director's details changed for Mrs Carole Mary Jones on 2014-01-01
dot icon02/09/2014
Director's details changed for Mr Glyn Alan Jones on 2014-01-01
dot icon03/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/08/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/08/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/08/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon18/11/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon18/11/2010
Director's details changed for Mark Ronald Jones on 2009-12-01
dot icon18/11/2010
Director's details changed for Carole Mary Jones on 2009-12-01
dot icon18/11/2010
Director's details changed for Glyn Alan Jones on 2009-12-01
dot icon18/11/2010
Registered office address changed from Tenafly Wernddu Caerphilly CF83 3DA on 2010-11-18
dot icon18/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon12/01/2010
Compulsory strike-off action has been discontinued
dot icon11/01/2010
Annual return made up to 2009-08-26 with full list of shareholders
dot icon29/12/2009
First Gazette notice for compulsory strike-off
dot icon01/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon24/11/2008
Return made up to 26/08/08; full list of members
dot icon14/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon14/07/2008
Return made up to 26/08/07; full list of members
dot icon25/07/2007
Total exemption full accounts made up to 2006-10-31
dot icon02/01/2007
Total exemption small company accounts made up to 2005-08-31
dot icon15/11/2006
Return made up to 26/08/06; full list of members
dot icon09/11/2006
Accounting reference date extended from 31/08/06 to 31/10/06
dot icon23/12/2005
Return made up to 26/08/05; full list of members
dot icon29/09/2004
Director resigned
dot icon29/09/2004
Secretary resigned
dot icon29/09/2004
New director appointed
dot icon29/09/2004
New secretary appointed;new director appointed
dot icon29/09/2004
New director appointed
dot icon26/08/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
7.85K
-
0.00
-
-
2022
3
1.52K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 MOTOR SPARES LIMITED

CAM MOTOR SPARES LIMITED is an(a) Active company incorporated on 26/08/2004 with the registered office located at C/O CHILD & CHILD, 49 Somerset Street, Abertillery, Gwent NP13 1DL. 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 MOTOR SPARES LIMITED?

toggle

CAM MOTOR SPARES LIMITED is currently Active. It was registered on 26/08/2004 .

Where is CAM MOTOR SPARES LIMITED located?

toggle

CAM MOTOR SPARES LIMITED is registered at C/O CHILD & CHILD, 49 Somerset Street, Abertillery, Gwent NP13 1DL.

What does CAM MOTOR SPARES LIMITED do?

toggle

CAM MOTOR SPARES LIMITED operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

What is the latest filing for CAM MOTOR SPARES LIMITED?

toggle

The latest filing was on 16/09/2025: Confirmation statement made on 2025-08-26 with updates.