CAMTEC ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CAMTEC ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03909945

Incorporation date

19/01/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

Barn Close, Langage Industrial Estate, Plympton Plymouth, Devon PL7 5HQCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2000)
dot icon02/02/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon26/11/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon28/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon11/10/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon27/02/2024
Termination of appointment of Antony William Gibbons as a director on 2024-02-02
dot icon18/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon14/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon25/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon17/10/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with updates
dot icon08/10/2021
Appointment of Mr Nicholas Anthony Taylor as a director on 2021-09-30
dot icon08/10/2021
Notification of Nicholas Anthony Taylor as a person with significant control on 2021-09-30
dot icon08/10/2021
Cessation of Aw Gibbons Holding Limited as a person with significant control on 2021-09-30
dot icon08/10/2021
Notification of Nt Group Enterprises Limited as a person with significant control on 2021-09-30
dot icon08/10/2021
Termination of appointment of Mandi Deborah Endacott as a secretary on 2021-09-30
dot icon04/10/2021
Change of share class name or designation
dot icon04/10/2021
Change of share class name or designation
dot icon01/10/2021
Memorandum and Articles of Association
dot icon01/10/2021
Resolutions
dot icon28/09/2021
Statement of capital following an allotment of shares on 2021-09-20
dot icon17/09/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon05/08/2021
Satisfaction of charge 1 in full
dot icon20/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon24/09/2020
Unaudited abridged accounts made up to 2020-02-29
dot icon23/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon26/07/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon24/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon23/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon22/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon26/09/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon23/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon19/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon19/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon08/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/01/2014
Statement of capital on 2014-01-28
dot icon27/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon07/01/2014
Statement by directors
dot icon07/01/2014
Solvency statement dated 20/12/13
dot icon07/01/2014
Resolutions
dot icon11/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon28/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon03/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon25/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon19/02/2010
Director's details changed for Antony Gibbons on 2010-01-17
dot icon01/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon29/01/2009
Return made up to 17/01/09; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2008-02-29
dot icon13/05/2008
Return made up to 17/01/08; full list of members
dot icon01/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon09/02/2007
Return made up to 17/01/07; full list of members
dot icon23/06/2006
Total exemption small company accounts made up to 2006-02-28
dot icon17/01/2006
Return made up to 17/01/06; full list of members
dot icon19/08/2005
Total exemption small company accounts made up to 2005-02-28
dot icon14/02/2005
Return made up to 19/01/05; full list of members
dot icon14/02/2005
Registered office changed on 14/02/05 from: barn close langage business park plympton plymouth devon PL7 5HQ
dot icon18/10/2004
£ ic 75249/1 31/08/04 £ sr 75248@1=75248
dot icon27/07/2004
Total exemption small company accounts made up to 2004-02-28
dot icon06/07/2004
£ nc 350000/341650 29/02/04
dot icon06/07/2004
£ ic 83599/75249 29/02/04 £ sr 8350@1=8350
dot icon02/02/2004
Return made up to 19/01/04; full list of members
dot icon19/11/2003
Total exemption full accounts made up to 2003-02-28
dot icon23/09/2003
£ ic 93666/91949 31/07/03 £ sr 1717@1=1717
dot icon19/06/2003
£ ic 94306/93666 31/03/03 £ sr 640@1=640
dot icon17/03/2003
£ ic 94946/94306 26/02/03 £ sr 640@1=640
dot icon06/02/2003
£ ic 95586/94946 21/01/03 £ sr 640@1=640
dot icon29/01/2003
Return made up to 19/01/03; full list of members
dot icon30/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon16/10/2002
£ ic 110555/109915 08/10/02 £ sr 640@1=640
dot icon12/09/2002
£ ic 111195/110555 31/07/02 £ sr 640@1=640
dot icon10/08/2002
£ ic 111835/111195 30/06/02 £ sr 640@1=640
dot icon26/07/2002
£ ic 112475/111835 18/07/02 £ sr 640@1=640
dot icon12/06/2002
£ ic 113115/112475 17/05/02 £ sr 640@1=640
dot icon18/04/2002
£ ic 128302/113115 31/03/02 £ sr 15187@1=15187
dot icon08/03/2002
£ ic 128927/128302 28/02/02 £ sr 625@1=625
dot icon27/02/2002
£ ic 129552/128927 31/01/02 £ sr 625@1=625
dot icon25/01/2002
Return made up to 19/01/02; full list of members
dot icon18/01/2002
£ ic 130177/129552 31/12/01 £ sr 625@1=625
dot icon18/01/2002
£ ic 130802/130177 30/11/01 £ sr 625@1=625
dot icon19/11/2001
Total exemption small company accounts made up to 2001-02-28
dot icon12/11/2001
£ ic 131427/130802 31/10/01 £ sr 625@1=625
dot icon19/10/2001
£ ic 132052/131427 27/09/01 £ sr 625@1=625
dot icon20/09/2001
£ ic 132677/132052 31/08/01 £ sr 625@1=625
dot icon08/08/2001
£ ic 133302/132677 26/07/01 £ sr 625@1=625
dot icon06/07/2001
£ ic 133927/133302 28/06/01 £ sr 625@1=625
dot icon22/06/2001
£ ic 134552/133927 31/05/01 £ sr 625@1=625
dot icon08/05/2001
£ ic 135177/134552 25/04/01 £ sr 625@1=625
dot icon02/05/2001
£ ic 136203/135177 29/03/01 £ sr 1026@1=1026
dot icon07/03/2001
£ ic 137229/136203 28/02/01 £ sr 1026@1=1026
dot icon08/02/2001
£ ic 138255/137229 31/01/01 £ sr 1026@1=1026
dot icon24/01/2001
Return made up to 19/01/01; full list of members
dot icon19/01/2001
£ ic 140307/139281 27/12/00 £ sr 1026@1=1026
dot icon20/12/2000
Particulars of contract relating to shares
dot icon20/12/2000
Ad 15/11/00--------- £ si 91926@1=91926 £ ic 48381/140307
dot icon22/11/2000
£ ic 49420/48381 28/09/00 £ sr 1039@1=1039
dot icon20/11/2000
Resolutions
dot icon20/11/2000
£ nc 300000/350000 07/11/00
dot icon17/11/2000
£ ic 50451/49420 31/10/00 £ sr 1031@1=1031
dot icon17/11/2000
Statement of affairs
dot icon17/11/2000
Ad 23/03/00--------- £ si 50450@1=50450 £ ic 1/50451
dot icon30/03/2000
Resolutions
dot icon30/03/2000
Nc inc already adjusted 15/03/00
dot icon30/03/2000
Resolutions
dot icon17/03/2000
Particulars of mortgage/charge
dot icon15/02/2000
Registered office changed on 15/02/00 from: barn close langage business par, plympton plymouth devon PL7 5HQ
dot icon15/02/2000
Accounting reference date extended from 31/01/01 to 28/02/01
dot icon27/01/2000
New director appointed
dot icon27/01/2000
New secretary appointed
dot icon27/01/2000
Secretary resigned
dot icon27/01/2000
Director resigned
dot icon19/01/2000
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
121.72K
-
0.00
33.63K
-
2023
5
141.64K
-
0.00
42.65K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Gibbons, Antony William
Director
19/01/2000 - 02/02/2024
2
Taylor, Nicholas Anthony
Director
30/09/2021 - Present
2

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 CAMTEC ENGINEERING LIMITED

CAMTEC ENGINEERING LIMITED is an(a) Active company incorporated on 19/01/2000 with the registered office located at Barn Close, Langage Industrial Estate, Plympton Plymouth, Devon PL7 5HQ. 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 CAMTEC ENGINEERING LIMITED?

toggle

CAMTEC ENGINEERING LIMITED is currently Active. It was registered on 19/01/2000 .

Where is CAMTEC ENGINEERING LIMITED located?

toggle

CAMTEC ENGINEERING LIMITED is registered at Barn Close, Langage Industrial Estate, Plympton Plymouth, Devon PL7 5HQ.

What does CAMTEC ENGINEERING LIMITED do?

toggle

CAMTEC ENGINEERING LIMITED operates in the Manufacture of tools (25.73 - SIC 2007) sector.

What is the latest filing for CAMTEC ENGINEERING LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-17 with no updates.