CAMTREX LIMITED
BIRMINGHAM S. MILLS (STEEL SERVICES) LIMITED

Hellopages » West Midlands » Birmingham » B25 8ET

Company number 01251841
Status Active
Incorporation Date 29 March 1976
Company Type Private Limited Company
Address AMINGTON ROAD, TYSLEY, BIRMINGHAM, B25 8ET
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Group of companies' accounts made up to 31 May 2016; Registration of charge 012518410013, created on 15 June 2016; Satisfaction of charge 9 in full. The most likely internet sites of CAMTREX LIMITED are www.camtrex.co.uk, and www.camtrex.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. Camtrex Limited is a Private Limited Company. The company registration number is 01251841. Camtrex Limited has been working since 29 March 1976. The present status of the company is Active. The registered address of Camtrex Limited is Amington Road Tysley Birmingham B25 8et. . THOMAS, Selina is a Secretary of the company. THOMAS, John Winston is a Director of the company. THOMAS, Sarah is a Director of the company. THOMAS, Selina is a Director of the company. Director THOMAS, Joan Kathleen has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary

Director
THOMAS, John Winston
Appointed Date: 29 May 1997
61 years old

Director
THOMAS, Sarah
Appointed Date: 29 May 1997
64 years old

Director
THOMAS, Selina

57 years old

Resigned Directors

Director
THOMAS, Joan Kathleen
Resigned: 29 May 1997
87 years old

CAMTREX LIMITED Events

22 Feb 2017
Group of companies' accounts made up to 31 May 2016
16 Jun 2016
Registration of charge 012518410013, created on 15 June 2016
07 Jun 2016
Satisfaction of charge 9 in full
01 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 550,000

26 Feb 2016
Group of companies' accounts made up to 31 May 2015
...
... and 105 more events
03 Apr 1987
Particulars of mortgage/charge

09 Mar 1987
Full accounts made up to 28 February 1986
10 Dec 1986
Return made up to 28/11/86; full list of members
29 Mar 1976
Certificate of incorporation
29 Mar 1976
Incorporation

CAMTREX LIMITED Charges

15 June 2016
Charge code 0125 1841 0013
Delivered: 16 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
16 June 2014
Charge code 0125 1841 0012
Delivered: 17 June 2014
Status: Outstanding
Persons entitled: Jack Winston Thomas, Selina Thomas, Sarah Thomas and Pensioneer Trustees Limited in Their Capacity as Trustees of the Camtrex Limited Retirement Benefits Scheme
Description: The freehold property known as land and buildings on the…
15 May 2014
Charge code 0125 1841 0011
Delivered: 17 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
30 March 2007
Floating charge (all assets)
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
30 March 2007
Fixed charge on purchased debts which fail to vest
Delivered: 3 April 2007
Status: Satisfied on 7 June 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
17 June 1998
Legal mortgage
Delivered: 19 June 1998
Status: Satisfied on 20 May 2014
Persons entitled: Midland Bank PLC
Description: Property k/a southwest side of speedwell road tyseley k/a…
3 April 1998
Fixed charge on receivables and related rights
Delivered: 9 April 1998
Status: Satisfied on 23 April 2014
Persons entitled: Griffin Credit Services Limited
Description: Fixed equitable charge all receivables purchased or…
19 June 1997
Chattels mortgage
Delivered: 20 June 1997
Status: Satisfied on 23 April 2014
Persons entitled: Forward Trust Limited
Description: 1 used F.I.M.I. slitting line serial no.525 Together with…
19 June 1997
Debenture
Delivered: 20 June 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 1994
Legal charge
Delivered: 13 January 1995
Status: Satisfied on 20 May 2014
Persons entitled: Midland Bank PLC
Description: All the f/h land and buildings on the south west side of…
2 April 1987
Chattels mortgage
Delivered: 3 April 1987
Status: Satisfied on 12 January 1995
Persons entitled: Forward Trust Limited
Description: All and singular the chattels, plant machinery and items…
23 January 1985
Debenture
Delivered: 28 January 1985
Status: Satisfied on 12 January 1995
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over all f/h &l/h properties…
24 November 1982
Legal mortgage
Delivered: 13 December 1982
Status: Satisfied on 22 September 1994
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings on the south side of speedwell road…