Company number 02231636
Status Active
Incorporation Date 17 March 1988
Company Type Private Limited Company
Address 47 BUTT ROAD, COLCHESTER, ESSEX, CO3 3BZ
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
GBP 1,200
; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CAMMAX PRECIMA LIMITED are www.cammaxprecima.co.uk, and www.cammax-precima.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Cammax Precima Limited is a Private Limited Company.
The company registration number is 02231636. Cammax Precima Limited has been working since 17 March 1988.
The present status of the company is Active. The registered address of Cammax Precima Limited is 47 Butt Road Colchester Essex Co3 3bz. . KYDD, Susan Anne is a Secretary of the company. KYDD, Edward is a Director of the company. MOULE, Derek is a Director of the company. Secretary MASON, Margaret Joan has been resigned. Director GRIFFITHS, Geoffrey William has been resigned. Director MASON, Peter Cyril has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".
Current Directors
Resigned Directors
CAMMAX PRECIMA LIMITED Events
01 Mar 2017
Total exemption small company accounts made up to 30 June 2016
09 Aug 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
20 Oct 2015
Total exemption small company accounts made up to 30 June 2015
01 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
11 Nov 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 69 more events
11 Dec 1989
Registered office changed on 11/12/89 from: 32 st.marys street ely cambs CB7 4ES
17 Aug 1988
Accounting reference date notified as 30/06
20 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
20 May 1988
Registered office changed on 20/05/88 from: 32 st marys street ely cambs
17 Mar 1988
Incorporation
14 March 2003
Debenture
Delivered: 19 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 May 1999
Debenture
Delivered: 13 May 1999
Status: Satisfied
on 24 January 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1992
Debenture
Delivered: 7 May 1992
Status: Satisfied
on 22 October 1999
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures see 395 for full details. Fixed…