C.A.M. DECOR LIMITED
BATTLESBRIDGE

Hellopages » Essex » Rochford » SS11 8TJ

Company number 03344426
Status Active
Incorporation Date 3 April 1997
Company Type Private Limited Company
Address BUILDING 5B THE MOUSERY, BEECHES ROAD, BATTLESBRIDGE, ESSEX, SS11 8TJ
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Micro company accounts made up to 30 April 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 2 . The most likely internet sites of C.A.M. DECOR LIMITED are www.camdecor.co.uk, and www.c-a-m-decor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Rayleigh Rail Station is 2.3 miles; to Leigh-on-Sea Rail Station is 5.9 miles; to Basildon Rail Station is 6.8 miles; to Southend Central Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C A M Decor Limited is a Private Limited Company. The company registration number is 03344426. C A M Decor Limited has been working since 03 April 1997. The present status of the company is Active. The registered address of C A M Decor Limited is Building 5b The Mousery Beeches Road Battlesbridge Essex Ss11 8tj. . MEARS, Brenda Doreen is a Secretary of the company. MEARS, Craig Antony is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary MEARS, Ian Francis has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. The company operates in "Painting".


Current Directors

Secretary
MEARS, Brenda Doreen
Appointed Date: 12 May 1999

Director
MEARS, Craig Antony
Appointed Date: 21 April 1997
53 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 21 April 1997
Appointed Date: 03 April 1997

Secretary
MEARS, Ian Francis
Resigned: 12 May 1999
Appointed Date: 21 April 1997

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 21 April 1997
Appointed Date: 03 April 1997

Persons With Significant Control

Mr Craig Antony Mears
Notified on: 1 January 2017
53 years old
Nature of control: Ownership of shares – 75% or more

C.A.M. DECOR LIMITED Events

10 Apr 2017
Confirmation statement made on 3 April 2017 with updates
31 Jan 2017
Micro company accounts made up to 30 April 2016
04 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
27 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2

...
... and 46 more events
12 May 1997
Secretary resigned
12 May 1997
Director resigned
12 May 1997
Registered office changed on 12/05/97 from: international house 31 church road hendon london NW4 4EB
29 Apr 1997
Company name changed first commercial construction li mited\certificate issued on 30/04/97
03 Apr 1997
Incorporation