CAME AUTOMATION LIMITED

Register to unlock more data on OkredoRegister

CAME AUTOMATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02727243

Incorporation date

30/06/1992

Size

Micro Entity

Contacts

Registered address

Registered address

North House 198 High Street, Tonbridge, Kent TN9 1BECopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1992)
dot icon23/03/2026
Micro company accounts made up to 2025-03-31
dot icon27/02/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon04/06/2025
Compulsory strike-off action has been discontinued
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon03/06/2025
Micro company accounts made up to 2024-03-31
dot icon24/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon24/04/2024
Micro company accounts made up to 2023-03-31
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon06/03/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon22/01/2023
Termination of appointment of Nicola Earl as a director on 2023-01-22
dot icon22/01/2023
Termination of appointment of Nicola Earl as a secretary on 2023-01-23
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with updates
dot icon25/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon12/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon23/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon13/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon11/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon09/10/2020
Cessation of Portico Security Group Limited as a person with significant control on 2020-10-09
dot icon09/10/2020
Notification of Justin Earl as a person with significant control on 2020-10-09
dot icon09/10/2020
Confirmation statement made on 2020-07-10 with updates
dot icon28/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon21/11/2018
Micro company accounts made up to 2018-03-31
dot icon30/07/2018
Confirmation statement made on 2018-07-28 with updates
dot icon30/11/2017
Micro company accounts made up to 2017-03-31
dot icon28/07/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/07/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/07/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/07/2013
Satisfaction of charge 1 in full
dot icon30/07/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon30/07/2013
Appointment of Mrs Nicola Earl as a director on 2013-07-29
dot icon29/06/2013
Satisfaction of charge 2 in full
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon26/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon20/01/2012
Registered office address changed from 868 Plymouth Road Slough Trading Estate Slough Berkshire SL1 4LP on 2012-01-20
dot icon20/01/2012
Appointment of Nicola Earl as a secretary on 2012-01-16
dot icon20/01/2012
Appointment of Mr Justin Scott Earl as a director on 2012-01-16
dot icon20/01/2012
Termination of appointment of Joseph Peter William Baker as a director on 2012-01-16
dot icon20/01/2012
Termination of appointment of Cdj Secretary Limited as a secretary on 2012-01-16
dot icon23/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon10/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon20/08/2009
Return made up to 28/07/09; full list of members
dot icon20/08/2009
Appointment terminated director lee jeffs
dot icon12/08/2009
Secretary's change of particulars / cdj secretary LIMITED / 12/08/2009
dot icon30/01/2009
Return made up to 30/06/08; full list of members
dot icon30/01/2009
Director's change of particulars / joseph baker / 30/01/2009
dot icon14/01/2009
Registered office changed on 14/01/2009 from design house 27 salt hill way slough berkshire SL1 3TR
dot icon25/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon10/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon18/07/2007
Return made up to 30/06/07; full list of members
dot icon30/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon04/09/2006
Return made up to 30/06/06; full list of members
dot icon26/07/2006
New director appointed
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon30/09/2005
Return made up to 30/06/05; full list of members
dot icon30/09/2005
Director's particulars changed
dot icon30/09/2005
Secretary's particulars changed
dot icon31/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon19/10/2004
Return made up to 30/06/04; full list of members
dot icon31/03/2004
Registered office changed on 31/03/04 from: 77 uxbridge road slough berks. SL1 1SG
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon28/09/2003
Director resigned
dot icon28/09/2003
Secretary resigned
dot icon28/09/2003
New secretary appointed
dot icon07/07/2003
Return made up to 30/06/03; full list of members
dot icon24/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon27/08/2002
New secretary appointed
dot icon18/07/2002
Secretary resigned
dot icon16/07/2002
Return made up to 30/06/02; full list of members
dot icon27/06/2002
Director resigned
dot icon04/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon19/12/2001
Ad 03/12/01--------- £ si 2@1=2 £ ic 2/4
dot icon14/12/2001
Resolutions
dot icon14/12/2001
Resolutions
dot icon14/12/2001
New director appointed
dot icon14/12/2001
New director appointed
dot icon13/12/2001
Particulars of mortgage/charge
dot icon05/07/2001
Return made up to 30/06/01; full list of members
dot icon04/08/2000
Return made up to 30/06/00; full list of members
dot icon01/08/2000
Full accounts made up to 2000-03-31
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon03/08/1999
Return made up to 30/06/99; no change of members
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon28/07/1998
Return made up to 30/06/98; full list of members
dot icon04/02/1998
Full accounts made up to 1997-03-31
dot icon12/10/1997
Return made up to 30/06/96; no change of members
dot icon12/10/1997
Return made up to 30/06/97; no change of members
dot icon24/01/1997
Accounts for a small company made up to 1996-03-31
dot icon10/07/1996
Return made up to 30/06/95; full list of members
dot icon06/12/1995
Accounts for a small company made up to 1995-03-31
dot icon29/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/04/1994
Full accounts made up to 1993-03-31
dot icon03/08/1993
New director appointed
dot icon03/08/1993
Return made up to 30/06/93; full list of members
dot icon29/10/1992
Particulars of mortgage/charge
dot icon22/10/1992
Accounting reference date notified as 31/03
dot icon22/10/1992
Ad 30/06/92--------- £ si 98@1=98 £ ic 2/100
dot icon24/07/1992
Secretary resigned;new secretary appointed
dot icon24/07/1992
Director resigned;new director appointed
dot icon30/06/1992
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
31/03/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
2
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK REGISTRARS LIMITED
Nominee Director
30/06/1992 - 30/06/1993
812
CDJ SECRETARY LTD
Corporate Secretary
19/09/2003 - 16/01/2012
66
HALLMARK SECRETARIES LIMITED
Nominee Secretary
30/06/1992 - 30/06/1993
9278
Earl, Justin Scott
Director
16/01/2012 - Present
14
Earl, Nicola
Secretary
16/01/2012 - 23/01/2023
-

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 CAME AUTOMATION LIMITED

CAME AUTOMATION LIMITED is an(a) Active company incorporated on 30/06/1992 with the registered office located at North House 198 High Street, Tonbridge, Kent TN9 1BE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAME AUTOMATION LIMITED?

toggle

CAME AUTOMATION LIMITED is currently Active. It was registered on 30/06/1992 .

Where is CAME AUTOMATION LIMITED located?

toggle

CAME AUTOMATION LIMITED is registered at North House 198 High Street, Tonbridge, Kent TN9 1BE.

What does CAME AUTOMATION LIMITED do?

toggle

CAME AUTOMATION LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for CAME AUTOMATION LIMITED?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2025-03-31.