CAMERA SPARES LIMITED
WOODBRIDGE

Hellopages » Suffolk » Suffolk Coastal » IP12 4AE

Company number 04763832
Status Active
Incorporation Date 14 May 2003
Company Type Private Limited Company
Address THE BLUE FARMHOUSE, 86-90 CUMBERLAND STREET, WOODBRIDGE, SUFFOLK, IP12 4AE
Home Country United Kingdom
Nature of Business 74209 - Photographic activities not elsewhere classified
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 14 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 2 . The most likely internet sites of CAMERA SPARES LIMITED are www.cameraspares.co.uk, and www.camera-spares.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Westerfield Rail Station is 6.2 miles; to Trimley Rail Station is 7.9 miles; to Felixstowe Rail Station is 8.7 miles; to Harwich International Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Camera Spares Limited is a Private Limited Company. The company registration number is 04763832. Camera Spares Limited has been working since 14 May 2003. The present status of the company is Active. The registered address of Camera Spares Limited is The Blue Farmhouse 86 90 Cumberland Street Woodbridge Suffolk Ip12 4ae. . HURLOCK, Murray is a Director of the company. Secretary HURLOCK, Ronald Wilfred has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Photographic activities not elsewhere classified".


Current Directors

Director
HURLOCK, Murray
Appointed Date: 14 May 2003
65 years old

Resigned Directors

Secretary
HURLOCK, Ronald Wilfred
Resigned: 29 March 2011
Appointed Date: 14 May 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 May 2003
Appointed Date: 14 May 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 May 2003
Appointed Date: 14 May 2003

Persons With Significant Control

Mr Murray Hurlock
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

CAMERA SPARES LIMITED Events

16 May 2017
Confirmation statement made on 14 May 2017 with updates
16 Feb 2017
Total exemption small company accounts made up to 31 May 2016
17 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2

25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
14 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2

...
... and 28 more events
16 Jun 2003
Director resigned
16 Jun 2003
New director appointed
16 Jun 2003
New secretary appointed
15 Jun 2003
Registered office changed on 15/06/03 from: 8 coppice close, melton nr woodbridge suffolk IP12 1RX
14 May 2003
Incorporation