-
CAMIS ELECTRONICS LIMITED - Unit 50, Waterham Business Park, Highstreet Road, Hernehill, United Kingdom
Company Information
- Company registration number
- 04747631
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 50
- Waterham Business Park
- Highstreet Road
- Hernehill
- Kent
- ME13 9EJ
- England Unit 50, Waterham Business Park, Highstreet Road, Hernehill, Kent, ME13 9EJ, England UK
Management
- Managing Directors
- HOCKLEY, Benjamin Richard
- HOCKLEY, Robert
- Company secretaries
- BINGHAM, Steven
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-04-29
- Age Of Company 2003-04-29 21 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Mr Robert Hockley
- Mr Robert Hockley
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- COLEPORT LIMITED
- Filing of Accounts
- Due Date: 2020-06-30
- Last Date: 2018-09-30
- Last Return Made Up To:
- 2012-04-29
- Annual Return
- Due Date: 2020-05-13
- Last Date: 2019-04-29
-
CAMIS ELECTRONICS LIMITED Company Description
- CAMIS ELECTRONICS LIMITED is a ltd registered in United Kingdom with the Company reg no 04747631. Its current trading status is "live". It was registered 2003-04-29. It was previously called COLEPORT LIMITED. It has declared SIC or NACE codes as "64209". It has 2 directors and 1 secretary. The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-04-29.It can be contacted at Unit 50 .
Get CAMIS ELECTRONICS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Camis Electronics Limited - Unit 50, Waterham Business Park, Highstreet Road, Hernehill, United Kingdom
- 2003-04-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CAMIS ELECTRONICS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-01-30) - MR01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-01-22) - AA
-
change-person-secretary-company-with-change-date (2019-06-21) - CH03
-
change-person-director-company-with-change-date (2019-06-24) - CH01
-
confirmation-statement-with-no-updates (2019-06-21) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-07-07) - CS01
-
accounts-with-accounts-type-micro-entity (2018-02-09) - AA
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-09-15) - AP01
-
accounts-with-accounts-type-total-exemption-small (2017-05-31) - AA
-
confirmation-statement-with-updates (2017-05-31) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-04) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-09) - AD01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-15) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-03-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-31) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-25) - AR01
-
mortgage-charge-whole-release-with-charge-number (2013-06-29) - MR05
-
mortgage-satisfy-charge-full (2013-06-29) - MR04
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-06-27) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-06-29) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-06-26) - AA
-
appoint-person-secretary-company-with-name (2010-03-10) - AP03
-
termination-secretary-company-with-name (2010-03-10) - TM02
-
appoint-corporate-secretary-company-with-name (2010-03-05) - AP04
keyboard_arrow_right 2009
-
legacy (2009-07-07) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-07-06) - AA
keyboard_arrow_right 2008
-
legacy (2008-09-11) - 287
-
legacy (2008-08-14) - 363a
-
legacy (2008-08-14) - 288b
-
accounts-with-accounts-type-total-exemption-small (2008-07-30) - AA
keyboard_arrow_right 2007
-
legacy (2007-05-03) - 363a
-
legacy (2007-04-01) - 288a
-
legacy (2007-04-01) - 288b
-
legacy (2007-03-27) - 287
-
accounts-with-accounts-type-total-exemption-small (2007-01-10) - AA
keyboard_arrow_right 2006
-
legacy (2006-12-05) - 225
-
legacy (2006-06-09) - 363a
-
resolution (2006-05-25) - RESOLUTIONS
-
legacy (2006-03-09) - 288b
-
legacy (2006-03-09) - 288a
-
accounts-with-accounts-type-total-exemption-small (2006-02-04) - AA
keyboard_arrow_right 2005
-
legacy (2005-05-18) - 363s
keyboard_arrow_right 2004
-
legacy (2004-09-01) - 395
-
certificate-change-of-name-company (2004-07-27) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2004-07-27) - AA
-
legacy (2004-07-23) - 363a
-
legacy (2004-07-21) - 225
-
legacy (2004-05-19) - 363a
-
legacy (2004-10-21) - 395
keyboard_arrow_right 2003
-
resolution (2003-10-08) - RESOLUTIONS
-
legacy (2003-09-06) - 395
-
legacy (2003-08-11) - 288b
-
legacy (2003-08-11) - 288a
-
legacy (2003-07-24) - 287
-
incorporation-company (2003-04-29) - NEWINC