CAMMAC ENTERPRISES LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 9RL

Company number 05296167
Status Active
Incorporation Date 24 November 2004
Company Type Private Limited Company
Address CAMMAC HOUSE, DUNSTON ROAD SHEEPBRIDGE, CHESTERFIELD, DERBYSHIRE, 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 forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of CAMMAC ENTERPRISES LIMITED are www.cammacenterprises.co.uk, and www.cammac-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Cammac Enterprises Limited is a Private Limited Company. The company registration number is 05296167. Cammac Enterprises Limited has been working since 24 November 2004. The present status of the company is Active. The registered address of Cammac Enterprises Limited is Cammac House Dunston Road Sheepbridge Chesterfield Derbyshire S41 9rl. The company`s financial liabilities are £10.88k. It is £-25.15k against last year. The cash in hand is £7.89k. It is £0.14k against last year. And the total assets are £162.87k, which is £-41.62k against last year. PANKS, Amanda Jayne is a Secretary of the company. CAMM, Christopher John is a Director of the company. Secretary ABBOTT, Rachel Elizabeth has been resigned. Secretary CAMM, John Nicholas has been resigned. Secretary MARRIOTT SECRETARIAL LIMITED has been resigned. Director MARRIOTT NOMINEES LIMITED has been resigned. The company operates in "Repair of machinery".


cammac enterprises Key Finiance

LIABILITIES £10.88k
-70%
CASH £7.89k
+1%
TOTAL ASSETS £162.87k
-21%
All Financial Figures

Current Directors

Secretary
PANKS, Amanda Jayne
Appointed Date: 02 May 2012

Director
CAMM, Christopher John
Appointed Date: 24 November 2004
48 years old

Resigned Directors

Secretary
ABBOTT, Rachel Elizabeth
Resigned: 11 August 2006
Appointed Date: 24 November 2004

Secretary
CAMM, John Nicholas
Resigned: 02 May 2012
Appointed Date: 11 August 2006

Secretary
MARRIOTT SECRETARIAL LIMITED
Resigned: 24 November 2004
Appointed Date: 24 November 2004

Director
MARRIOTT NOMINEES LIMITED
Resigned: 24 November 2004
Appointed Date: 24 November 2004

Persons With Significant Control

Mr Christopher John Camm
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

CAMMAC ENTERPRISES LIMITED Events

27 Apr 2017
Total exemption small company accounts made up to 30 November 2016
22 Dec 2016
Confirmation statement made on 24 November 2016 with updates
08 Jul 2016
Total exemption small company accounts made up to 30 November 2015
08 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1

01 May 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 35 more events
20 Dec 2004
New secretary appointed
20 Dec 2004
Secretary resigned
20 Dec 2004
Director resigned
20 Dec 2004
Registered office changed on 20/12/04 from: hutton`s buildings, 146 west street, sheffield south yorkshire S1 4ES
24 Nov 2004
Incorporation

CAMMAC ENTERPRISES LIMITED Charges

20 March 2015
Charge code 0529 6167 0003
Delivered: 21 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H yard and premises at dunston road sheepbridge…
14 January 2015
Charge code 0529 6167 0002
Delivered: 14 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
21 May 2012
Legal mortgage
Delivered: 7 June 2012
Status: Outstanding
Persons entitled: Jim Middleton
Description: Land lying to the north of dunston road, sheepbridge…