Company number 00982747
Status Active
Incorporation Date 23 June 1970
Company Type Private Limited Company
Address DUNSTON ROAD, SHEEPBRIDGE, CHESTERFIELD, S41 9RL
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery, 33200 - Installation of industrial machinery and equipment
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CAMMAC COAL LIMITED are www.cammaccoal.co.uk, and www.cammac-coal.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and four months. Cammac Coal Limited is a Private Limited Company.
The company registration number is 00982747. Cammac Coal Limited has been working since 23 June 1970.
The present status of the company is Active. The registered address of Cammac Coal Limited is Dunston Road Sheepbridge Chesterfield S41 9rl. . CAMM, Julie Ann is a Secretary of the company. CAMM, John Nicholas is a Director of the company. Secretary CAMM, Daryl Mark has been resigned. Director CAMM, Daryl Mark has been resigned. Director HARGREAVES, Julie Marilyn has been resigned. Director MORE, Raymond Anthony has been resigned. The company operates in "Repair of machinery".
Current Directors
Resigned Directors
Persons With Significant Control
Mr John Nicholas Camm
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more
CAMMAC COAL LIMITED Events
24 Jan 2017
Total exemption small company accounts made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 22 November 2016 with updates
19 Feb 2016
Total exemption small company accounts made up to 31 March 2015
08 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
29 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 84 more events
22 Sep 1987
Full accounts made up to 31 March 1987
22 Sep 1987
Return made up to 20/08/87; full list of members
13 Mar 1987
Full accounts made up to 31 March 1986
13 Mar 1987
Return made up to 04/11/86; full list of members
17 Dec 1986
Company name changed cammac (plant) LIMITED\certificate issued on 17/12/86
4 March 1994
Fixed charge
Delivered: 5 March 1994
Status: Outstanding
Persons entitled: Lloyds Bowmaker Limited
Description: Wemco 8` times 8` drum type modular dense media plant…
14 February 1985
Deed
Delivered: 21 February 1985
Status: Outstanding
Persons entitled: Williams & Glyns Bank PLC
Description: By way of first fixed charge on all book debts and other…
22 December 1976
Debenture
Delivered: 16 January 1977
Status: Outstanding
Persons entitled: Williams & Glyn's Bank Limited
Description: Fixed and floating charges over the undertaking and all…