CAMM PRECISION ENGINEERS LIMITED
PARKHOUSE INDUSTRIAL ESTATE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 7RH

Company number 02101978
Status Active
Incorporation Date 20 February 1987
Company Type Private Limited Company
Address UNIT 45, WINPENNY ROAD, PARKHOUSE INDUSTRIAL ESTATE, NEWCASTLE STAFFS, ST5 7RH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of CAMM PRECISION ENGINEERS LIMITED are www.cammprecisionengineers.co.uk, and www.camm-precision-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Camm Precision Engineers Limited is a Private Limited Company. The company registration number is 02101978. Camm Precision Engineers Limited has been working since 20 February 1987. The present status of the company is Active. The registered address of Camm Precision Engineers Limited is Unit 45 Winpenny Road Parkhouse Industrial Estate Newcastle Staffs St5 7rh. The company`s financial liabilities are £81.53k. It is £11.94k against last year. The cash in hand is £73.26k. It is £2.36k against last year. And the total assets are £125.96k, which is £-1.06k against last year. FROST, Philip is a Secretary of the company. CAMM, Mervyn is a Director of the company. FROST, Philip is a Director of the company. Director GOURDJIAN, John has been resigned. The company operates in "Other service activities n.e.c.".


camm precision engineers Key Finiance

LIABILITIES £81.53k
+17%
CASH £73.26k
+3%
TOTAL ASSETS £125.96k
-1%
All Financial Figures

Current Directors

Secretary

Director
CAMM, Mervyn

79 years old

Director
FROST, Philip

70 years old

Resigned Directors

Director
GOURDJIAN, John
Resigned: 31 October 2009
80 years old

Persons With Significant Control

Mr Mervyn Camm
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Philip Frost
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CAMM PRECISION ENGINEERS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 30 April 2016
13 Oct 2016
Confirmation statement made on 4 September 2016 with updates
11 Jan 2016
Total exemption small company accounts made up to 30 April 2015
04 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000

27 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 64 more events
22 Jun 1987
Particulars of mortgage/charge

07 Apr 1987
Company name changed ebbweald engineering LIMITED\certificate issued on 07/04/87

30 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Mar 1987
Registered office changed on 30/03/87 from: temple house 20 holywell row london EC2A 4JB

20 Feb 1987
Certificate of Incorporation

CAMM PRECISION ENGINEERS LIMITED Charges

21 October 1992
Legal charge
Delivered: 6 November 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 45 winpenny road parkhouse industrial estate east…
31 August 1990
Mortgage
Delivered: 4 September 1990
Status: Outstanding
Persons entitled: Town & Country Building Society
Description: Unit 45 winpenny road, parkhouse industrial estate…
16 June 1987
Debenture
Delivered: 22 June 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…