CAMEX COMPUTERS LIMITED
MERSEYSIDE

Hellopages » Merseyside » Liverpool » L12 0AJ

Company number 03024148
Status Active
Incorporation Date 21 February 1995
Company Type Private Limited Company
Address 8 DALEGARTH AVENUE, LIVERPOOL, MERSEYSIDE, L12 0AJ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Micro company accounts made up to 31 January 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 100 . The most likely internet sites of CAMEX COMPUTERS LIMITED are www.camexcomputers.co.uk, and www.camex-computers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Camex Computers Limited is a Private Limited Company. The company registration number is 03024148. Camex Computers Limited has been working since 21 February 1995. The present status of the company is Active. The registered address of Camex Computers Limited is 8 Dalegarth Avenue Liverpool Merseyside L12 0aj. The company`s financial liabilities are £5.98k. It is £-0.64k against last year. And the total assets are £6.08k, which is £-0.54k against last year. O'DONOVAN, Kevin Michael is a Secretary of the company. O'DONOVAN, Kevin Michael is a Director of the company. WHITE, Mark Dermot, Dr is a Director of the company. Secretary EDWARDS, Peter Duke, Dr has been resigned. Secretary O'DONOVAN, Kevin Michael has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director EDWARDS, Peter Duke, Dr has been resigned. Director LEATHER, David James has been resigned. Director O'DONOVAN, Kevin Michael has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Business and domestic software development".


camex computers Key Finiance

LIABILITIES £5.98k
-10%
CASH n/a
TOTAL ASSETS £6.08k
-9%
All Financial Figures

Current Directors

Secretary
O'DONOVAN, Kevin Michael
Appointed Date: 01 February 2010

Director
O'DONOVAN, Kevin Michael
Appointed Date: 31 March 1995
58 years old

Director
WHITE, Mark Dermot, Dr
Appointed Date: 31 March 1995
57 years old

Resigned Directors

Secretary
EDWARDS, Peter Duke, Dr
Resigned: 01 February 2010
Appointed Date: 01 October 1995

Secretary
O'DONOVAN, Kevin Michael
Resigned: 30 September 1995
Appointed Date: 31 March 1995

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 31 March 1995
Appointed Date: 21 February 1995

Director
EDWARDS, Peter Duke, Dr
Resigned: 01 February 2010
Appointed Date: 31 March 1995
60 years old

Director
LEATHER, David James
Resigned: 01 February 2010
Appointed Date: 31 March 1995
59 years old

Director
O'DONOVAN, Kevin Michael
Resigned: 30 September 1995
Appointed Date: 31 March 1995
58 years old

Nominee Director
BUYVIEW LTD
Resigned: 31 March 1995
Appointed Date: 21 February 1995

Persons With Significant Control

Mr Kevin Michael O'Donovan
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

CAMEX COMPUTERS LIMITED Events

16 Mar 2017
Confirmation statement made on 21 February 2017 with updates
08 Oct 2016
Micro company accounts made up to 31 January 2016
10 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100

27 Sep 2015
Total exemption small company accounts made up to 31 January 2015
10 Mar 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100

...
... and 52 more events
24 Apr 1995
New director appointed
24 Apr 1995
Director resigned;new director appointed
24 Apr 1995
New director appointed
24 Apr 1995
Secretary resigned;new secretary appointed
21 Feb 1995
Incorporation