CAM TYRE AND WELDING COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAM TYRE AND WELDING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01165230

Incorporation date

02/04/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

Frome Road, Radstock, Bath BA3 3PYCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1986)
dot icon23/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon23/05/2025
Confirmation statement made on 2025-05-20 with updates
dot icon20/06/2024
Confirmation statement made on 2024-05-20 with updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon20/06/2023
Termination of appointment of Nigel Victor Corp as a director on 2023-04-26
dot icon20/06/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon16/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon26/05/2022
Confirmation statement made on 2022-05-20 with updates
dot icon25/05/2022
Termination of appointment of Peggy Alice Corp as a secretary on 2022-05-19
dot icon24/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon10/05/2022
Termination of appointment of Martyn Donald Corp as a director on 2021-06-30
dot icon24/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon24/05/2021
Director's details changed for Jason Nigel Corp on 2021-05-20
dot icon24/05/2021
Change of details for Maltarch Limited as a person with significant control on 2021-05-20
dot icon21/05/2021
Director's details changed for Jason Nigel Corp on 2021-05-20
dot icon20/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon20/05/2021
Secretary's details changed for Mrs Peggy Alice Corp on 2021-05-20
dot icon20/05/2021
Director's details changed for Mrs Peggy Alice Corp on 2021-05-20
dot icon20/05/2021
Director's details changed for Mr Martyn Donald Corp on 2021-05-20
dot icon20/05/2021
Director's details changed for Mr Nigel Victor Corp on 2021-05-20
dot icon20/05/2021
Registered office address changed from Frome Road Radstock Bath North East Somerset BA3 3PY United Kingdom to Frome Road Radstock Bath BA3 3PY on 2021-05-20
dot icon20/05/2021
Change of details for Maltarch Limited as a person with significant control on 2021-05-20
dot icon20/05/2021
Secretary's details changed for Mrs Peggy Alice Corp on 2021-05-20
dot icon20/05/2021
Director's details changed for Mrs Peggy Alice Corp on 2021-05-20
dot icon20/05/2021
Director's details changed for Mr Nigel Victor Corp on 2021-05-20
dot icon20/05/2021
Registered office address changed from Cam Works,Frome Road Radstock Bath North East Somerset BA3 3PY to Frome Road Radstock Bath North East Somerset BA3 3PY on 2021-05-20
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon19/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon30/01/2020
Termination of appointment of Donald Victor Corp as a director on 2019-09-06
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon10/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon14/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon11/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon27/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon01/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon12/05/2014
Director's details changed for Jason Nigel Corp on 2014-01-01
dot icon12/05/2014
Director's details changed for Mr Nigel Victor Corp on 2014-01-01
dot icon09/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon24/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon16/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon14/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon14/05/2010
Director's details changed for Jason Nigel Corp on 2010-01-01
dot icon14/05/2010
Director's details changed for Mr Donald Victor Corp on 2010-01-01
dot icon14/05/2010
Director's details changed for Mr Martyn Donald Corp on 2010-01-01
dot icon14/05/2010
Director's details changed for Mrs Peggy Alice Corp on 2010-01-01
dot icon14/05/2010
Director's details changed for Mr Nigel Victor Corp on 2010-01-01
dot icon10/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon01/06/2009
Return made up to 10/05/09; full list of members
dot icon26/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon11/08/2008
Total exemption small company accounts made up to 2007-08-31
dot icon16/06/2008
Return made up to 10/05/08; full list of members
dot icon15/06/2007
Return made up to 10/05/07; no change of members
dot icon21/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon26/05/2006
Return made up to 10/05/06; full list of members
dot icon20/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon19/05/2005
Return made up to 10/05/05; full list of members
dot icon24/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon18/03/2005
New director appointed
dot icon13/05/2004
Return made up to 10/05/04; full list of members
dot icon15/03/2004
Total exemption full accounts made up to 2003-08-31
dot icon22/05/2003
Return made up to 10/05/03; full list of members
dot icon25/03/2003
Total exemption small company accounts made up to 2002-08-31
dot icon15/05/2002
Return made up to 10/05/02; full list of members
dot icon25/03/2002
Total exemption small company accounts made up to 2001-08-31
dot icon22/03/2002
Resolutions
dot icon16/05/2001
Return made up to 10/05/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-08-31
dot icon25/05/2000
Return made up to 10/05/00; full list of members
dot icon16/03/2000
Accounts for a small company made up to 1999-08-31
dot icon21/05/1999
Return made up to 10/05/99; full list of members
dot icon09/03/1999
Accounts for a small company made up to 1998-08-31
dot icon08/05/1998
Return made up to 10/05/98; no change of members
dot icon31/03/1998
Accounts for a small company made up to 1997-08-31
dot icon21/05/1997
Return made up to 10/05/97; full list of members
dot icon17/01/1997
Accounts for a small company made up to 1996-08-31
dot icon06/05/1996
Return made up to 10/05/96; no change of members
dot icon08/03/1996
Accounts for a small company made up to 1995-08-31
dot icon02/05/1995
Return made up to 10/05/95; no change of members
dot icon09/02/1995
Accounts for a small company made up to 1994-08-31
dot icon09/05/1994
Return made up to 10/05/94; full list of members
dot icon07/03/1994
Accounts for a small company made up to 1993-08-31
dot icon12/05/1993
Return made up to 10/05/93; full list of members
dot icon15/03/1993
Accounts for a small company made up to 1992-08-31
dot icon15/05/1992
Accounts for a small company made up to 1991-08-31
dot icon15/05/1992
Return made up to 10/05/92; no change of members
dot icon28/06/1991
Accounts for a small company made up to 1990-08-31
dot icon28/06/1991
Return made up to 28/05/91; no change of members
dot icon28/06/1991
Registered office changed on 28/06/91 from: 21 king st frome somerset BA11 1BH
dot icon17/09/1990
Full accounts made up to 1989-08-31
dot icon17/09/1990
Return made up to 31/08/90; full list of members
dot icon15/03/1989
Full accounts made up to 1988-08-31
dot icon15/03/1989
Return made up to 02/03/89; no change of members
dot icon14/10/1988
Full accounts made up to 1987-08-31
dot icon14/10/1988
Return made up to 30/09/88; full list of members
dot icon17/12/1987
Full accounts made up to 1986-08-31
dot icon17/12/1987
Return made up to 25/09/87; full list of members
dot icon28/09/1987
New director appointed
dot icon26/09/1987
Registered office changed on 26/09/87 from: frome road radstoke bath avon
dot icon10/01/1987
Full accounts made up to 1985-08-31
dot icon10/01/1987
Return made up to 30/06/86; full list of members
dot icon10/01/1987
Return made up to 30/06/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/09/1986
Declaration of satisfaction of mortgage/charge
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

11
2022
change arrow icon-7.84 % *

* during past year

Cash in Bank

£345,688.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
371.81K
-
0.00
375.10K
-
2022
11
366.16K
-
0.00
345.69K
-
2022
11
366.16K
-
0.00
345.69K
-

Employees

2022

Employees

11 Ascended0 % *

Net Assets(GBP)

366.16K £Descended-1.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

345.69K £Descended-7.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corp, Jason Nigel
Director
04/03/2005 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CAM TYRE AND WELDING COMPANY LIMITED

CAM TYRE AND WELDING COMPANY LIMITED is an(a) Active company incorporated on 02/04/1974 with the registered office located at Frome Road, Radstock, Bath BA3 3PY. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CAM TYRE AND WELDING COMPANY LIMITED?

toggle

CAM TYRE AND WELDING COMPANY LIMITED is currently Active. It was registered on 02/04/1974 .

Where is CAM TYRE AND WELDING COMPANY LIMITED located?

toggle

CAM TYRE AND WELDING COMPANY LIMITED is registered at Frome Road, Radstock, Bath BA3 3PY.

What does CAM TYRE AND WELDING COMPANY LIMITED do?

toggle

CAM TYRE AND WELDING COMPANY LIMITED operates in the Manufacture of lifting and handling equipment (28.22 - SIC 2007) sector.

How many employees does CAM TYRE AND WELDING COMPANY LIMITED have?

toggle

CAM TYRE AND WELDING COMPANY LIMITED had 11 employees in 2022.

What is the latest filing for CAM TYRE AND WELDING COMPANY LIMITED?

toggle

The latest filing was on 23/05/2025: Total exemption full accounts made up to 2024-08-31.