Company NameCamsec Limited
Company StatusDissolved
Company Number05084369
CategoryPrivate Limited Company
Incorporation Date25 March 2004(20 years, 1 month ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Simon Peter Smith
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts Brewers End
Takeley
Bishop's Stortford
Hertfordshire
CM22 6QJ
Secretary NameNevil Bellamy Smith
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Roseacres
Sawbridgeworth
Herts
CM21 0BU

Contact

Websitecamsecltd.co.uk

Location

Registered AddressThe Chestnuts Brewers End
Takeley
Bishop's Stortford
Hertfordshire
CM22 6QJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Simon Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,107
Cash£25,262
Current Liabilities£27,778

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

27 July 2007Delivered on: 8 August 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re camsec limited business base rate traker account, account number 90201960. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

1 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(3 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(3 pages)
21 April 2015Register inspection address has been changed from 88 Ashdale Bishop's Stortford Hertfordshire CM23 4EB United Kingdom to 1 the Old Chapel Mill Lane Stebbing Dunmow Essex CM6 3SN (1 page)
11 November 2014Director's details changed for Mr Simon Peter Smith on 3 November 2014 (2 pages)
11 November 2014Director's details changed for Mr Simon Peter Smith on 3 November 2014 (2 pages)
11 November 2014Director's details changed for Mr Simon Peter Smith on 3 November 2014 (2 pages)
11 November 2014Director's details changed for Mr Simon Peter Smith on 3 November 2014 (2 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 June 2014Termination of appointment of Nevil Smith as a secretary (1 page)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
4 May 2011Director's details changed for Simon Peter Smith on 1 September 2010 (2 pages)
4 May 2011Director's details changed for Simon Peter Smith on 1 September 2010 (2 pages)
4 May 2011Register inspection address has been changed from 1 Chartwell Place Bishop's Stortford Hertfordshire CM23 2GF United Kingdom (1 page)
16 November 2010Registered office address changed from C/O C/O Allium Wood Suite 100 3Rd Floor Endeavour House Coopers End Road London Stansted Airport Stansted Essex CM24 1SJ United Kingdom on 16 November 2010 (1 page)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 April 2010Registered office address changed from Suite 100 3Rd Floor Endeavour House Coopers End Way Stansted Essex CM24 8UQ on 27 April 2010 (1 page)
27 April 2010Director's details changed for Simon Peter Smith on 10 February 2010 (2 pages)
27 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
27 April 2010Register inspection address has been changed (1 page)
11 March 2010Registered office address changed from 1 Chartwell Place Stanstead Road Bishops Stortford Hertfordshire CM23 2GF on 11 March 2010 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 April 2009Director's change of particulars / simon smith / 01/03/2009 (1 page)
23 April 2009Return made up to 25/03/09; full list of members (3 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 April 2008Return made up to 25/03/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 November 2007Registered office changed on 06/11/07 from: 88 ashdale bishops stortford herts CM23 4EB (1 page)
8 August 2007Particulars of mortgage/charge (5 pages)
12 April 2007Return made up to 25/03/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 July 2006Return made up to 25/03/06; full list of members; amend (6 pages)
30 May 2006Return made up to 25/03/06; full list of members (2 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 April 2005Return made up to 25/03/05; full list of members (6 pages)
25 March 2004Incorporation (18 pages)