Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMMATIC SUISSE LIMITED
Company Information for

CAMMATIC SUISSE LIMITED

HIGHFIELD COURT, TOLLGATE, CHANDLER'S FORD, EASTLEIGH, SO53 3TY,
Company Registration Number
01067967
Private Limited Company
Liquidation

Company Overview

About Cammatic Suisse Ltd
CAMMATIC SUISSE LIMITED was founded on 1972-08-25 and has its registered office in Chandler's Ford. The organisation's status is listed as "Liquidation". Cammatic Suisse Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAMMATIC SUISSE LIMITED
 
Legal Registered Office
HIGHFIELD COURT
TOLLGATE
CHANDLER'S FORD
EASTLEIGH
SO53 3TY
Other companies in PO12
 
Filing Information
Company Number 01067967
Company ID Number 01067967
Date formed 1972-08-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2019
Account next due 30/04/2021
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-06 11:08:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMMATIC SUISSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAMMATIC SUISSE LIMITED

Current Directors
Officer Role Date Appointed
MARY WATSON
Company Secretary 1991-06-05
MARY WATSON
Director 2003-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER HENRY WATSON
Director 1991-06-05 2016-11-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-08-09LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-07-15600Appointment of a voluntary liquidator
2021-07-15LIQ10Removal of liquidator by court order
2021-05-06LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-05
2020-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/20 FROM 1460 Parkway Whiteley Fareham PO15 7AF England
2020-03-13600Appointment of a voluntary liquidator
2020-03-13LRESSPResolutions passed:
  • Special resolution to wind up on 2020-03-06
2020-03-13LIQ01Voluntary liquidation declaration of solvency
2019-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES
2018-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/18 FROM Tml House 1a the Anchorage Gosport Hampshire PO12 1LY
2018-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-21AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 4999
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HENRY WATSON
2016-10-18AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 4999
2016-06-07AR0105/06/16 ANNUAL RETURN FULL LIST
2015-11-16AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 4999
2015-07-23AR0105/06/15 ANNUAL RETURN FULL LIST
2014-09-15AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 4999
2014-06-18AR0105/06/14 ANNUAL RETURN FULL LIST
2013-08-19AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17AR0105/06/13 ANNUAL RETURN FULL LIST
2013-01-08AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-10AR0105/06/12 ANNUAL RETURN FULL LIST
2011-08-01AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-22AR0105/06/11 ANNUAL RETURN FULL LIST
2010-09-21AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-02AR0105/06/10 ANNUAL RETURN FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER HENRY WATSON / 21/10/2009
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY WATSON / 21/10/2009
2010-07-01CH03SECRETARY'S DETAILS CHNAGED FOR MARY WATSON on 2009-10-21
2009-09-05AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-02363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2008-09-18AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-23363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-04-04363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-11-16363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-08363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2004-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-18363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2003-07-11288aNEW DIRECTOR APPOINTED
2003-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-06-10363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2002-07-04363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2002-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2001-10-30287REGISTERED OFFICE CHANGED ON 30/10/01 FROM: 14 NORTH CROSS STREET GOSPORT HAMPSHIRE PO12 1BE
2001-06-11363sRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2001-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2000-06-23363sRETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
2000-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
1999-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-06-09363sRETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS
1999-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-06-10363sRETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS
1998-01-21287REGISTERED OFFICE CHANGED ON 21/01/98 FROM: 34 ST HELENS ROAD ALVERSTONE GOSPORT HAMPSHIRE PO12 2RN
1997-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-06-12287REGISTERED OFFICE CHANGED ON 12/06/97 FROM: 34 ST HELENS ROAD ALVERSTOKE GOSPORT HAMPSHIRE PO12 2RN
1997-06-11363(287)REGISTERED OFFICE CHANGED ON 11/06/97
1997-06-11363sRETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS
1996-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-06-13363sRETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS
1995-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-06-08363sRETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS
1994-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-06-15363sRETURN MADE UP TO 05/06/94; NO CHANGE OF MEMBERS
1993-06-08363sRETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS
1993-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1992-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-06-18363sRETURN MADE UP TO 05/06/92; NO CHANGE OF MEMBERS
1992-06-18287REGISTERED OFFICE CHANGED ON 18/06/92 FROM: THE OLD SURGERY 19 MENGHAM LANE HAYLING ISLAND HAMPSHIRE PO11 9JT
1991-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1991-08-15363bRETURN MADE UP TO 05/06/91; NO CHANGE OF MEMBERS
1990-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90
1990-10-10363RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS
1990-05-11288DIRECTOR RESIGNED
1990-05-11287REGISTERED OFFICE CHANGED ON 11/05/90 FROM: QUARTERMAINE ROAD THE AIRPORT INDUSTRIAL ESTATE PORTSMOUTH HAMPSHIRE PO3 5PF
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CAMMATIC SUISSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-03-30
Resolution2020-03-30
Appointmen2020-03-30
Fines / Sanctions
No fines or sanctions have been issued against CAMMATIC SUISSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1980-11-27 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1976-06-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2005-04-30
Annual Accounts
2004-04-30
Annual Accounts
2015-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMMATIC SUISSE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 4,999
Called Up Share Capital 2011-04-30 £ 4,999
Cash Bank In Hand 2012-04-30 £ 653,332
Cash Bank In Hand 2011-04-30 £ 653,904
Current Assets 2012-04-30 £ 777,660
Current Assets 2011-04-30 £ 811,404
Debtors 2012-04-30 £ 124,328
Debtors 2011-04-30 £ 157,500
Fixed Assets 2012-04-30 £ 354
Fixed Assets 2011-04-30 £ 382
Shareholder Funds 2012-04-30 £ 760,720
Shareholder Funds 2011-04-30 £ 802,437
Tangible Fixed Assets 2012-04-30 £ 354
Tangible Fixed Assets 2011-04-30 £ 382

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAMMATIC SUISSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMMATIC SUISSE LIMITED
Trademarks
We have not found any records of CAMMATIC SUISSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMMATIC SUISSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CAMMATIC SUISSE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CAMMATIC SUISSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyCAMMATIC SUISSE LIMITEDEvent Date2020-03-30
 
Initiating party Event TypeResolution
Defending partyCAMMATIC SUISSE LIMITEDEvent Date2020-03-30
 
Initiating party Event TypeAppointmen
Defending partyCAMMATIC SUISSE LIMITEDEvent Date2020-03-30
Name of Company: CAMMATIC SUISSE LIMITED Company Number: 01067967 Nature of Business: Development and selling of real estate Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMMATIC SUISSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMMATIC SUISSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4