CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CAM FACILITIES LIMITED
Company
CAM FACILITIES
Phone:
08443 321 213
B⁺
rating
KEY FINANCES
Year
2017
Assets
£312.83k
▼ £-0.48k (-0.15 %)
Cash
£7.52k
▼ £-8.52k (-53.12 %)
Liabilities
£372.63k
▼ £-17.72k (-4.54 %)
Net Worth
£-59.8k
▼ £17.24k (-22.37 %)
Download Balance Sheet for 2012-2017
REGISTRATION INFO
Check the company
UK
Chelmsford
Company name
CAM FACILITIES LIMITED
Company number
07646140
VAT
GB152405637
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 May 2011
Age - 14 years
Home Country
United Kingdom
CONTACTS
Website
www.camltd.co.uk
Phones
08443 321 213
Registered Address
SUITE 14 RUNWELL HALL FARM HOE LANE,
RETTENDON COMMON,
CHELMSFORD,
ESSEX,
ENGLAND,
CM3 8DQ
ECONOMIC ACTIVITIES
81100
Combined facilities support activities
LAST EVENTS
25 Nov 2016
Termination of appointment of Lyn Margaret Mills as a director on 24 November 2016
25 Nov 2016
Appointment of Mr Cliff James Mills as a director on 24 November 2016
24 Nov 2016
Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-23
CHARGES
21 November 2013
Status
Satisfied on 10 October 2016
Delivered
4 December 2013
Persons entitled
Chargecrest Limited (In Administration)
Description
The chargor with full title guarantee charges to the…
21 November 2013
Status
Satisfied on 10 October 2016
Delivered
4 December 2013
Persons entitled
Chargecrest Limited (In Administration)
Description
The chargor with full title guarantee charges to the…
11 November 2013
Status
Outstanding
Delivered
11 November 2013
Persons entitled
Abn Amro Commercial Finance PLC
Description
Notification of addition to or amendment of charge…
See Also
CALVIUM LTD
CAM DRAGON CORPORATION LTD.
CAM SPECIALIST SUPPORT LIMITED
CAMALEX BUSINESS LIMITED
CAMAMILE & HAY LIMITED
CAMBER GARAGE DOORS LIMITED
Last update 2018
CAM FACILITIES LIMITED DIRECTORS
Cliff James Mills
Acting
Appointed
24 November 2016
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
27 Haresland Close, Thundersley, Essex, United Kingdom, SS7 2UT
Country Of Residence
United Kingdom
Name
MILLS, Cliff James
Cliff James Mills
Resigned
Appointed
24 May 2011
Resigned
22 December 2015
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
Suite 6 Dollymans Farm, Doublegate Lane, Rawreth, Wickford, Essex, England, SS11 8UD
Country Of Residence
United Kingdom
Name
MILLS, Cliff James
Clifford John Mills
Resigned
Appointed
24 May 2011
Resigned
16 September 2013
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
Innovation Centre, Festival Drive, Victoria Business Park, Ebbw Vale, Gwent, United Kingdom, NP23 8XA
Country Of Residence
England
Name
MILLS, Clifford John
Lyn Margaret Mills
Resigned
Appointed
22 December 2015
Resigned
24 November 2016
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
Suite 14 Runwell Hall Farm, Hoe Lane, Rettendon Common, Chelmsford, Essex, England, CM3 8DQ
Country Of Residence
England
Name
MILLS, Lyn Margaret
REVIEWS
Check The Company
Very good according to the company’s financial health.