Company number 03138048
Status Active
Incorporation Date 14 December 1995
Company Type Private Limited Company
Address DEVA INDUSTRIAL PARK FACTORY ROAD, SANDYCROFT, DEESIDE, CLWYD, CH5 2QJ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CAM GAS (TAN LAN) LIMITED are www.camgastanlan.co.uk, and www.cam-gas-tan-lan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Cam Gas Tan Lan Limited is a Private Limited Company.
The company registration number is 03138048. Cam Gas Tan Lan Limited has been working since 14 December 1995.
The present status of the company is Active. The registered address of Cam Gas Tan Lan Limited is Deva Industrial Park Factory Road Sandycroft Deeside Clwyd Ch5 2qj. The company`s financial liabilities are £41.77k. It is £-4.41k against last year. The cash in hand is £61.01k. It is £-6.52k against last year. And the total assets are £67.55k, which is £-6.22k against last year. WILKINSON, Richard Andrew is a Secretary of the company. ARDIS, Patrick is a Director of the company. JAMIESON, Stewart is a Director of the company. Secretary MCELEAVEY, Liam Gerald has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director WILKINSON, Richard Andrew has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".
cam gas (tan lan) Key Finiance
LIABILITIES
£41.77k
-10%
CASH
£61.01k
-10%
TOTAL ASSETS
£67.55k
-9%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 December 1995
Appointed Date: 14 December 1995
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 18 December 1995
Appointed Date: 14 December 1995
35 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 December 1995
Appointed Date: 14 December 1995
Persons With Significant Control
Mr Patrick Ardis
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control
Mr Stewart Jamieson
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control
CAM GAS (TAN LAN) LIMITED Events
19 Dec 2016
Confirmation statement made on 14 December 2016 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
02 Nov 2015
Registered office address changed from 5 Mortimer Street Hamilton Square Birkenhead Wirral Merseyside L41 5EU to Deva Industrial Park Factory Road Sandycroft Deeside Clwyd CH5 2QJ on 2 November 2015
...
... and 53 more events
11 Jan 1996
Registered office changed on 11/01/96 from: 33 crwys road cardiff CF2 4YF
11 Jan 1996
Secretary resigned;new secretary appointed;director resigned
11 Jan 1996
Director resigned;new director appointed
28 Dec 1995
Company name changed maiplan LIMITED\certificate issued on 29/12/95
14 Dec 1995
Incorporation