ABOUT CAM SPECIALIST SUPPORT LIMITED
by Sean Canty, Director, CAM Specialist Support
CAM Specialist Support’s expertise in high level cleaning has secured it a contract to clean the H
CAM Specialist Support Limited, Unit 21 Malham Industrial Estate, Malham Road, London, SE23 1AH
KEY FINANCE
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
-
Check the company
-
UK
-
Bexley
- Company name
- CAM SPECIALIST SUPPORT LIMITED
- Company number
- 03873761
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 Nov 1999
Age - 26 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
- 58
- 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
- 57
- 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
- 57
- 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
- 63
- 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
- 53
- 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.