Check the

CAM SPECIALIST SUPPORT LIMITED

Company
CAM SPECIALIST SUPPORT LIMITED (03873761)

CAM SPECIALIST SUPPORT

Phone: 02034 117 211
A⁺ rating

KEY FINANCES

Year
2017
Assets
£739.7k ▲ £107.2k (16.95 %)
Cash
£22.05k ▼ £-0.76k (-3.35 %)
Liabilities
£48.07k ▲ £40k (495.48 %)
Net Worth
£691.62k ▲ £67.2k (10.76 %)

REGISTRATION INFO

Company name
CAM SPECIALIST SUPPORT LIMITED
Company number
03873761
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Nov 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.camsupport.co.uk
Phones
02034 117 211
02034 117 210
Registered Address
12 HATHERLEY ROAD,
SIDCUP,
KENT,
DA14 4DT

ECONOMIC ACTIVITIES

81221
Window cleaning services

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

21 Nov 2016
Confirmation statement made on 9 November 2016 with updates
11 Nov 2016
Total exemption full accounts made up to 31 March 2016
20 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 2

CHARGES

9 October 2013
Status
Outstanding
Delivered
10 October 2013
Persons entitled
Hsbc Bank PLC
Description
None. Notification of addition to or amendment of charge.

9 May 2013
Status
Outstanding
Delivered
11 May 2013
Persons entitled
Hsbc Bank PLC
Description
Notification of addition to or amendment of charge…

21 July 2010
Status
Outstanding
Delivered
23 July 2010
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of first fixed charge all debts and all export debts…

26 March 2010
Status
Satisfied on 21 March 2013
Delivered
7 April 2010
Persons entitled
Gle Properties Limited
Description
The deposit is £5,847.97.

28 February 2007
Status
Outstanding
Delivered
1 March 2007
Persons entitled
Gle Properties Limited
Description
£2,562.38.

See Also


Last update 2018

CAM SPECIALIST SUPPORT LIMITED DIRECTORS

POVEY LITTLE SECRETARIES LIMITED

  Acting PSC
Appointed
01 November 2011
Role
Secretary
Address
12 Hatherley Road, Sidcup, Kent, Uk, DA14 4DT
Name
POVEY LITTLE SECRETARIES LIMITED
Notified On
6 April 2016
Country Registered
England
Nature Of Control
Ownership of shares – 75% or more
Place Registered
England/Wales

Sean Canty

  Acting
Appointed
03 July 2014
Occupation
Managing Director
Role
Director
Age
57
Nationality
British
Address
12 Hatherley Road, Sidcup, Kent, DA14 4DT
Country Of Residence
England
Name
CANTY, Sean

Matthew David Johnson

  Acting
Appointed
09 November 1999
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
92 Stondon Park, London, SE23 1JS
Country Of Residence
England
Name
JOHNSON, Matthew David

Timothy Oliver Jones

  Acting
Appointed
21 September 2015
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
12 Hatherley Road, Sidcup, Kent, DA14 4DT
Country Of Residence
England
Name
JONES, Timothy Oliver

GRANT SECRETARIES LIMITED

  Resigned
Appointed
09 November 1999
Resigned
09 November 1999
Role
Nominee Secretary
Address
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB
Name
GRANT SECRETARIES LIMITED

Denise Johnson

  Resigned
Appointed
09 November 1999
Resigned
01 November 2011
Role
Secretary
Address
92 Stondon Park, London, SE23 1JS
Name
JOHNSON, Denise

GRANT DIRECTORS LIMITED

  Resigned
Appointed
09 November 1999
Resigned
09 November 1999
Role
Nominee Director
Address
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB
Name
GRANT DIRECTORS LIMITED

Denise Johnson

  Resigned
Appointed
09 November 1999
Resigned
01 November 2011
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
92 Stondon Park, London, SE23 1JS
Country Of Residence
England
Name
JOHNSON, Denise

Darren Jason Rose

  Resigned
Appointed
01 November 2011
Resigned
30 June 2012
Occupation
None
Role
Director
Age
52
Nationality
British
Address
Unit 21, Malham Road Ind Estate, Malham Road Forest Hill, London, United Kingdom, SE23 1RY
Country Of Residence
United Kingdom
Name
ROSE, Darren Jason

REVIEWS


Check The Company
Excellent according to the company’s financial health.