Company Information for CAMLOCK SYSTEMS LIMITED
3 PARK VIEW, COMPTON INDUSTRIAL ESTATE, EASTBOURNE, EAST SUSSEX, BN23 6QE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CAMLOCK SYSTEMS LIMITED | |
Legal Registered Office | |
3 PARK VIEW COMPTON INDUSTRIAL ESTATE EASTBOURNE EAST SUSSEX BN23 6QE Other companies in BN23 | |
Company Number | 01323911 | |
---|---|---|
Company ID Number | 01323911 | |
Date formed | 1977-08-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB192593727 |
Last Datalog update: | 2025-01-05 11:41:11 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
Camlock Systems Inc | Connecticut | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROBIN JONATHAN CARROLL |
||
RAYMOND CARROLL |
||
ROBIN JONATHAN CARROLL |
||
PETER LESLIE WARD |
||
CLARE LOUISE WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY PARSONS |
Director | ||
MARTIN SHAUN MCCAFFREY |
Director | ||
TONY DENT |
Director | ||
STEPHEN JOHN FARNSWORTH |
Director | ||
BRIAN JOHN HEASMAN |
Company Secretary | ||
BRIAN JOHN HEASMAN |
Director | ||
ROBERT PAUL SUCKLING |
Director | ||
ANTHONY HUBERT WHITEHORN |
Director | ||
COLIN CHARLES WILLIAM MILNE |
Director | ||
ROGER GLAN DAVIES |
Director | ||
ROGER GLAN DAVIES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RJM ESTATES LTD | Director | 2012-09-03 | CURRENT | 2012-09-03 | Active | |
INTERLOCK SYSTEMS LIMITED | Director | 2014-11-07 | CURRENT | 1992-05-27 | Active | |
ONESTOP-LOCKS LIMITED | Director | 2014-11-07 | CURRENT | 2003-12-22 | Active | |
CAMLOCK.COM LIMITED | Director | 2014-11-07 | CURRENT | 2007-07-03 | Active | |
CAMLOCK INDUSTRIAL HARDWARE LIMITED | Director | 2011-03-09 | CURRENT | 2011-03-09 | Active - Proposal to Strike off | |
CAMLOCK KEY MANAGEMENT LIMITED | Director | 2011-03-09 | CURRENT | 2011-03-09 | Active - Proposal to Strike off | |
KEYOSK PRODUCTS LIMITED | Director | 2011-03-09 | CURRENT | 2011-03-09 | Active | |
CAMLOCK GROUP LIMITED | Director | 2009-10-19 | CURRENT | 2009-10-19 | Active | |
RSR ESTATES LIMITED | Director | 2008-10-21 | CURRENT | 2008-10-21 | Dissolved 2013-10-15 | |
CAPITAL ELECTRIC WHOLESALE LIMITED | Director | 2009-08-21 | CURRENT | 2001-08-08 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 013239110006 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013239110006 | |
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013239110005 | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 30/04/20 TO 31/12/19 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LESLIE WARD | |
SH03 | Purchase of own shares | |
LATEST SOC | 01/05/18 STATEMENT OF CAPITAL;GBP 234800 | |
SH06 | Cancellation of shares. Statement of capital on 2018-04-06 GBP 234,800 | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 31/10/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES | |
LATEST SOC | 01/02/18 STATEMENT OF CAPITAL;GBP 240625 | |
SH06 | Cancellation of shares. Statement of capital on 2017-12-19 GBP 240,625 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH03 | Purchase of own shares | |
LATEST SOC | 13/12/17 STATEMENT OF CAPITAL;GBP 246450 | |
SH06 | Cancellation of shares. Statement of capital on 2017-11-10 GBP 246,450 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 30/11/17 STATEMENT OF CAPITAL;GBP 263400 | |
SH06 | Cancellation of shares. Statement of capital on 2017-10-03 GBP 263,400.00 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/17 STATEMENT OF CAPITAL;GBP 264400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PARSONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SHAUN MCCAFFREY | |
SH03 | Purchase of own shares | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 264400 | |
SH06 | Cancellation of shares. Statement of capital on 2016-05-13 GBP 264,400.00 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 286900 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 286900 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROBIN JONATHAN CARROL on 2014-12-31 | |
AP01 | DIRECTOR APPOINTED TIMOTHY PARSONS | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 286900 | |
AR01 | 31/12/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TONY DENT | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN FARNSWORTH | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED ROBIN JONATHAN CARROLL | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE WATSON / 25/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER LESLIE WARD / 25/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SHAUN MCCAFFREY / 25/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN FARNSWORTH / 25/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TONY DENT / 25/01/2010 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY BRAIN JOHN HEASMAN LOGGED FORM | |
288a | SECRETARY APPOINTED ROBIN JONATHAN CARROL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/05; CHANGE OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/04; CHANGE OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
RES02 | REREG PLC-PRI 02/04/01 | |
363s | RETURN MADE UP TO 31/12/00; CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/04/00 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/99; BULK LIST AVAILABLE SEPARATELY | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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 CAMLOCK SYSTEMS LIMITED
CAMLOCK SYSTEMS LIMITED owns 4 domain names.
camlock.co.uk onestop-locks.co.uk lockspecialist.co.uk keyosk.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Borough of Poole | |
|
Repairs & Maint of Premises |
London Borough of Newham | |
|
STATIONERY PURCHASE |
London Borough of Newham | |
|
STATIONERY PURCHASE |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
426-Stationery |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 83013000 | Locks used for furniture, of base metal | ||
![]() | 83014090 | Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings) | ||
![]() | 83016000 | Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s. | ||
![]() | 83013000 | Locks used for furniture, of base metal | ||
![]() | 83014090 | Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings) | ||
![]() | 83016000 | Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s. | ||
![]() | 83017000 | Keys presented separately for padlocks, locks, clasps and frames with clasps incorporating locks, of base metal, n.e.s | ||
![]() | 83013000 | Locks used for furniture, of base metal | ||
![]() | 83014090 | Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings) | ||
![]() | 83016000 | Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s. | ||
![]() | 73121098 | Ropes and cables, incl. locked-coil ropes, of iron or steel other than stainless, with a maximum cross-sectional dimension of > 3 mm (excl. uncoated or only zinc-plated or zinc-coated, electrically insulated products and twisted fencing wire and barbed wire, and ropes and cables plated or coated with zinc) | ||
![]() | 73151200 | Articulated link chain of iron or steel (excl. roller chain) | ||
![]() | 83013000 | Locks used for furniture, of base metal | ||
![]() | 83014019 | Locks of a kind used for doors of buildings, of base metal (excl. cylinder locks and padlocks) | ||
![]() | 83014090 | Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings) | ||
![]() | 83016000 | Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s. | ||
![]() | 83013000 | Locks used for furniture, of base metal | ||
![]() | 83014090 | Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings) | ||
![]() | 83016000 | Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |