ACAM INSTRUMENTATION LIMITED

Hellopages » Northamptonshire » Northampton » NN1 3EN

Company number 01543383
Status Active
Incorporation Date 4 February 1981
Company Type Private Limited Company
Address 23 THOMAS STREET, NORTHAMPTON, NN1 3EN
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 eighty-four events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 4 in full; Satisfaction of charge 3 in full. The most likely internet sites of ACAM INSTRUMENTATION LIMITED are www.acaminstrumentation.co.uk, and www.acam-instrumentation.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. Acam Instrumentation Limited is a Private Limited Company. The company registration number is 01543383. Acam Instrumentation Limited has been working since 04 February 1981. The present status of the company is Active. The registered address of Acam Instrumentation Limited is 23 Thomas Street Northampton Nn1 3en. The company`s financial liabilities are £121.74k. It is £7.4k against last year. The cash in hand is £27.91k. It is £-2.88k against last year. And the total assets are £75.68k, which is £-5.09k against last year. COTTAM, Jane Elizabeth is a Secretary of the company. COTTAM, Jane Elizabeth is a Director of the company. COTTAM, Thomas Cedric is a Director of the company. IRELAND, Joanne Hayley is a Director of the company. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


acam instrumentation Key Finiance

LIABILITIES £121.74k
+6%
CASH £27.91k
-10%
TOTAL ASSETS £75.68k
-7%
All Financial Figures

Current Directors


Director

Director

Director
IRELAND, Joanne Hayley
Appointed Date: 10 June 2015
49 years old

Persons With Significant Control

Mr Thomas Cedric Cottam
Notified on: 31 July 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACAM INSTRUMENTATION LIMITED Events

30 Mar 2017
Satisfaction of charge 1 in full
15 Mar 2017
Satisfaction of charge 4 in full
15 Mar 2017
Satisfaction of charge 3 in full
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Aug 2016
Confirmation statement made on 31 July 2016 with updates
...
... and 74 more events
22 Dec 1987
Return made up to 31/07/82; full list of members

23 Nov 1987
Full accounts made up to 30 June 1982

23 Nov 1987
Accounting reference date shortened from 31/03 to 30/06

05 Jan 1987
Dissolution discontinued

04 Feb 1981
Certificate of incorporation

ACAM INSTRUMENTATION LIMITED Charges

18 May 2004
Legal charge
Delivered: 21 May 2004
Status: Satisfied on 15 March 2017
Persons entitled: National Westminster Bank PLC
Description: 19 thomas street northampton. By way of fixed charge the…
18 May 2004
Legal charge
Delivered: 21 May 2004
Status: Satisfied on 15 March 2017
Persons entitled: National Westminster Bank PLC
Description: 23 thomas street northampton. By way of fixed charge the…
3 May 1991
Debenture
Delivered: 9 May 1991
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 1983
Legal mortgage
Delivered: 5 October 1983
Status: Satisfied on 30 March 2017
Persons entitled: Yorkshire Bank PLC
Description: 23 thomas street northampton title no. Nn 8635. floating…