CAMRASCAN LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Huntingdonshire » PE7 3GT
Company number 02047527
Status Active
Incorporation Date 18 August 1986
Company Type Private Limited Company
Address 4B OSPREY WAY 4B OSPREY WAY, EAGLE BUSINESS PARK, YAXLEY, PETERBOROUGH, ENGLAND, PE7 3GT
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities ; Confirmation statement made on 6 October 2016 with updates; Statement of capital following an allotment of shares on 30 September 2016 GBP 102 . The most likely internet sites of CAMRASCAN LIMITED are www.camrascan.co.uk, and www.camrascan.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-nine years and six months. Camrascan Limited is a Private Limited Company. The company registration number is 02047527. Camrascan Limited has been working since 18 August 1986. The present status of the company is Active. The registered address of Camrascan Limited is 4b Osprey Way 4b Osprey Way Eagle Business Park Yaxley Peterborough England Pe7 3gt. The company`s financial liabilities are £260.76k. It is £-3k against last year. And the total assets are £540.72k, which is £42.39k against last year. BOLTON, Margaret Ann is a Director of the company. BOLTON, Oliver James is a Director of the company. GRIMWOOD-MCCOURT, Kevin is a Director of the company. Secretary BROOM, Rosemary Elaine has been resigned. Director BROOM, Robert John has been resigned. Director BROOM, Rosemary Elaine has been resigned. Director RICHARDSON, David John has been resigned. The company operates in "Security systems service activities".


camrascan Key Finiance

LIABILITIES £260.76k
-2%
CASH n/a
TOTAL ASSETS £540.72k
+8%
All Financial Figures

Current Directors

Director
BOLTON, Margaret Ann
Appointed Date: 09 March 2010
47 years old

Director
BOLTON, Oliver James
Appointed Date: 09 March 2010
49 years old

Director
GRIMWOOD-MCCOURT, Kevin
Appointed Date: 17 September 2013
48 years old

Resigned Directors

Secretary
BROOM, Rosemary Elaine
Resigned: 09 March 2010

Director
BROOM, Robert John
Resigned: 09 March 2010
76 years old

Director
BROOM, Rosemary Elaine
Resigned: 09 March 2010
74 years old

Director
RICHARDSON, David John
Resigned: 08 June 2012
Appointed Date: 01 June 1993
68 years old

Persons With Significant Control

Mr Oliver James Bolton
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CAMRASCAN LIMITED Events

27 Oct 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

06 Oct 2016
Confirmation statement made on 6 October 2016 with updates
06 Oct 2016
Statement of capital following an allotment of shares on 30 September 2016
  • GBP 102

01 Apr 2016
Total exemption small company accounts made up to 31 December 2015
25 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

...
... and 79 more events
09 Mar 1989
Return made up to 14/02/89; full list of members

10 May 1988
Accounts for a small company made up to 31 December 1987

01 Mar 1988
Return made up to 15/02/88; full list of members

15 Oct 1986
Accounting reference date notified as 31/12

18 Aug 1986
Certificate of Incorporation

CAMRASCAN LIMITED Charges

6 April 2001
Debenture
Delivered: 12 April 2001
Status: Satisfied on 25 January 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 1993
Legal charge
Delivered: 12 March 1993
Status: Satisfied on 7 April 2001
Persons entitled: Barclays Bank PLC
Description: 14 orton enterprise park bakewll road orton southgate…