CAMTRONICS LIMITED

Register to unlock more data on OkredoRegister

CAMTRONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04662259

Incorporation date

11/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 The Gateway Building, Tredegar Business Park, Tredegar, Gwent NP22 3ELCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2003)
dot icon11/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/02/2025
Satisfaction of charge 046622590008 in full
dot icon27/02/2025
Satisfaction of charge 046622590005 in full
dot icon27/02/2025
Satisfaction of charge 046622590006 in full
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon20/12/2024
Accounts for a small company made up to 2024-03-31
dot icon12/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon19/12/2023
Accounts for a small company made up to 2023-03-31
dot icon15/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon22/12/2022
Accounts for a small company made up to 2022-03-31
dot icon01/04/2022
Certificate of change of name
dot icon23/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon10/02/2022
Director's details changed for Linda Rose Cooper on 2020-02-29
dot icon24/11/2021
Accounts for a small company made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon17/02/2020
Appointment of Mr Mark Pulman as a director on 2019-11-01
dot icon30/01/2020
Registration of charge 046622590009, created on 2020-01-30
dot icon29/10/2019
Full accounts made up to 2019-03-31
dot icon08/05/2019
Registration of charge 046622590008, created on 2019-05-08
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon13/04/2018
Resolutions
dot icon11/04/2018
Registration of charge 046622590007, created on 2018-03-29
dot icon04/04/2018
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon04/04/2018
Notification of Camtronics Vale (Holding) Company Limited as a person with significant control on 2018-01-30
dot icon04/04/2018
Appointment of Mr Christopher Graham Gulliford as a director on 2018-03-29
dot icon12/02/2018
Confirmation statement made on 2018-02-11 with updates
dot icon05/02/2018
Cessation of James Stuart Mckenzie as a person with significant control on 2018-01-30
dot icon05/02/2018
Registered office address changed from Unit 8 Westlink Belbins Business Park, Cupernham Lane Romsey Hampshire SO51 7JF to Unit 1 the Gateway Building Tredegar Business Park Tredegar Gwent NP22 3EL on 2018-02-05
dot icon05/02/2018
Appointment of Mr Paul David Macleur as a director on 2018-01-30
dot icon05/02/2018
Appointment of Linda Rose Cooper as a director on 2018-01-30
dot icon05/02/2018
Termination of appointment of James Stuart Mckenzie as a director on 2018-01-30
dot icon05/02/2018
Termination of appointment of Cfo Solutions Limited as a secretary on 2018-01-30
dot icon15/01/2018
Satisfaction of charge 3 in full
dot icon07/09/2017
Full accounts made up to 2016-12-31
dot icon20/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon06/02/2017
Satisfaction of charge 4 in full
dot icon06/02/2017
Satisfaction of charge 1 in full
dot icon06/02/2017
Satisfaction of charge 2 in full
dot icon24/06/2016
Full accounts made up to 2015-12-31
dot icon14/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon07/12/2015
Registration of charge 046622590006, created on 2015-11-27
dot icon04/12/2015
Registration of charge 046622590005, created on 2015-11-27
dot icon17/07/2015
Full accounts made up to 2014-12-31
dot icon09/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon09/03/2015
Secretary's details changed for Cfo Solutions Limited on 2015-01-31
dot icon15/02/2015
Termination of appointment of Russell Anthony Banks as a director on 2015-01-26
dot icon04/06/2014
Full accounts made up to 2013-12-31
dot icon07/04/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon03/02/2014
Appointment of Cfo Solutions Limited as a secretary
dot icon03/02/2014
Appointment of Mr Russell Anthony Banks as a director
dot icon05/08/2013
Full accounts made up to 2012-12-31
dot icon13/06/2013
Auditor's resignation
dot icon24/05/2013
Auditor's resignation
dot icon30/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon08/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon19/12/2012
Full accounts made up to 2011-12-31
dot icon25/05/2012
Termination of appointment of Ceri Jones as a director
dot icon02/05/2012
Second filing of TM01 previously delivered to Companies House
dot icon04/04/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon29/03/2012
Total exemption full accounts made up to 2011-03-31
dot icon13/03/2012
Registered office address changed from Unit 4 Westlink Belbins Business Park, Cupernham Lane Romsey Hampshire SO51 7JF United Kingdom on 2012-03-13
dot icon13/03/2012
Termination of appointment of Amanda Parker as a director
dot icon06/07/2011
Registered office address changed from Technium Ii Kings Road Swansea Waterfront Swansea SA1 8PJ United Kingdom on 2011-07-06
dot icon24/05/2011
Registered office address changed from the Walnut Trees 38 High Street Bluntisham Cambridgeshire PE28 3LA on 2011-05-24
dot icon24/05/2011
Appointment of Mr James Stuart Mckenzie as a director
dot icon24/05/2011
Appointment of Mr Ceri Marc Jones as a director
dot icon24/05/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon24/05/2011
Termination of appointment of Emma Purches-York as a director
dot icon21/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/11/2010
Statement of capital following an allotment of shares on 2010-04-07
dot icon13/04/2010
Particulars of a mortgage or charge / charge no: 3
dot icon29/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon29/03/2010
Director's details changed for Emma Purches-York on 2010-01-01
dot icon22/03/2010
Appointment of Mrs Amanda Jayne Parker as a director
dot icon10/11/2009
Termination of appointment of Jon York as a secretary
dot icon10/11/2009
Termination of appointment of Jon York as a director
dot icon02/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/02/2009
Return made up to 11/02/09; full list of members
dot icon02/09/2008
Return made up to 11/02/08; full list of members
dot icon01/09/2008
Appointment terminated director simon york
dot icon04/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/05/2008
Director appointed emma purches-york
dot icon18/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/03/2007
Return made up to 11/02/07; full list of members
dot icon11/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/04/2006
Return made up to 11/02/06; full list of members
dot icon11/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/04/2005
New director appointed
dot icon17/03/2005
Return made up to 11/02/05; full list of members
dot icon13/12/2004
Director's particulars changed
dot icon13/12/2004
Registered office changed on 13/12/04 from: unit 8C1 harding way st ives cambridgeshire PE27 3WR
dot icon27/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/07/2004
Particulars of mortgage/charge
dot icon13/04/2004
Return made up to 11/02/04; full list of members
dot icon24/02/2004
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon22/10/2003
Particulars of mortgage/charge
dot icon04/10/2003
New secretary appointed
dot icon02/04/2003
New director appointed
dot icon18/03/2003
New director appointed
dot icon18/03/2003
Director resigned
dot icon18/03/2003
Secretary resigned
dot icon11/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon6 *

* during past year

Number of employees

37
2023
change arrow icon+81.10 % *

* during past year

Cash in Bank

£345,543.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
663.57K
-
0.00
287.04K
-
2022
31
805.04K
-
0.00
190.80K
-
2023
37
940.18K
-
0.00
345.54K
-
2023
37
940.18K
-
0.00
345.54K
-

Employees

2023

Employees

37 Ascended19 % *

Net Assets(GBP)

940.18K £Ascended16.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

345.54K £Ascended81.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macleur, Paul David
Director
30/01/2018 - Present
2
Pulman, Mark
Director
01/11/2019 - Present
4
Gulliford, Christopher Graham
Director
29/03/2018 - Present
1
Sterry, Linda Rose
Director
30/01/2018 - Present
1

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 CAMTRONICS LIMITED

CAMTRONICS LIMITED is an(a) Active company incorporated on 11/02/2003 with the registered office located at Unit 1 The Gateway Building, Tredegar Business Park, Tredegar, Gwent NP22 3EL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 37 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMTRONICS LIMITED?

toggle

CAMTRONICS LIMITED is currently Active. It was registered on 11/02/2003 .

Where is CAMTRONICS LIMITED located?

toggle

CAMTRONICS LIMITED is registered at Unit 1 The Gateway Building, Tredegar Business Park, Tredegar, Gwent NP22 3EL.

What does CAMTRONICS LIMITED do?

toggle

CAMTRONICS LIMITED operates in the Manufacture of loaded electronic boards (26.12 - SIC 2007) sector.

How many employees does CAMTRONICS LIMITED have?

toggle

CAMTRONICS LIMITED had 37 employees in 2023.

What is the latest filing for CAMTRONICS LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-10 with no updates.