Company number 03114535
Status Active
Incorporation Date 17 October 1995
Company Type Private Limited Company
Address 2 STONECIRCLE ROAD, ROUND SPINNEY INDUSTRIAL ESTATE, NORTHAMPTON, NN3 8RF
Home Country United Kingdom
Nature of Business 26702 - Manufacture of photographic and cinematographic equipment
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
GBP 900
. The most likely internet sites of XCAM LIMITED are www.xcam.co.uk, and www.xcam.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Xcam Limited is a Private Limited Company.
The company registration number is 03114535. Xcam Limited has been working since 17 October 1995.
The present status of the company is Active. The registered address of Xcam Limited is 2 Stonecircle Road Round Spinney Industrial Estate Northampton Nn3 8rf. . HOLLAND, Karen is a Secretary of the company. HOLLAND, Andrew David is a Director of the company. HOLLAND, Karen is a Director of the company. Director NELMS, Nicholas Hugh has been resigned. The company operates in "Manufacture of photographic and cinematographic equipment".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Andrew David Holland
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control
Mrs Karen Holland
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control
XCAM LIMITED Events
18 Jan 2017
Confirmation statement made on 6 January 2017 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
27 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
13 Jul 2015
Director's details changed for David Andrew Holland on 1 July 2015
...
... and 51 more events
10 Nov 1996
Return made up to 17/10/96; full list of members
15 Oct 1996
New director appointed
15 Oct 1996
Ad 25/09/96--------- £ si 2@1=2 £ ic 2/4
03 Jan 1996
Accounting reference date notified as 30/09
17 Oct 1995
Incorporation
14 May 2013
Charge code 0311 4535 0003
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
22 July 2010
Charge of deposit
Delivered: 28 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
5 February 2004
Charge of deposit
Delivered: 13 February 2004
Status: Satisfied
on 10 February 2012
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…