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

CAME AUTOMATION LIMITED

NORTH HOUSE 198, HIGH STREET, TONBRIDGE, KENT, TN9 1BE,
Company Registration Number
02727243
Private Limited Company
Active

Company Overview

About Came Automation Ltd
CAME AUTOMATION LIMITED was founded on 1992-06-30 and has its registered office in Tonbridge. The organisation's status is listed as "Active". Came Automation 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
CAME AUTOMATION LIMITED
 
Legal Registered Office
NORTH HOUSE 198
HIGH STREET
TONBRIDGE
KENT
TN9 1BE
Other companies in TN9
 
Telephone01753573573
 
Filing Information
Company Number 02727243
Company ID Number 02727243
Date formed 1992-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB578335113  GB432785285  
Last Datalog update: 2024-05-05 13:50:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAME AUTOMATION 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 CAME AUTOMATION LIMITED

Current Directors
Officer Role Date Appointed
NICOLA EARL
Company Secretary 2012-01-16
JUSTIN SCOTT EARL
Director 2012-01-16
NICOLA EARL
Director 2013-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
CDJ SECRETARY LIMITED
Company Secretary 2003-09-19 2012-01-16
JOSEPH PETER WILLIAM BAKER
Director 1993-06-30 2012-01-16
LEE JEFFS
Director 2006-04-01 2009-04-16
JOSEPH PETER WILLIAM BAKER
Company Secretary 2002-06-30 2003-09-20
MARTIN SUTCLIFFE
Director 2001-12-03 2003-09-19
BERYL BAKER
Company Secretary 1993-06-30 2002-06-30
PETER MCDONNELL
Director 2001-12-03 2002-01-07
WILLIAM HICKS
Director 1993-06-30 1996-03-31
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1992-06-30 1993-06-30
HALLMARK REGISTRARS LIMITED
Nominated Director 1992-06-30 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA EARL GATE EXPRESS LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active
NICOLA EARL GREEN MOUNTAIN TECHNOLOGIES LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
NICOLA EARL CAME DOORS LIMITED Director 2013-07-29 CURRENT 2013-01-29 Active - Proposal to Strike off
NICOLA EARL MILFORD GATE AUTOMATION LIMITED Director 2008-12-17 CURRENT 2006-06-06 Liquidation

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
2024-04-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2024-03-13Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2024-03-06CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2023-01-23APPOINTMENT TERMINATED, DIRECTOR NICOLA EARL
2023-01-23Termination of appointment of Nicola Earl on 2023-01-23
2023-01-23TM02Termination of appointment of Nicola Earl on 2023-01-23
2023-01-23TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA EARL
2023-01-10CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES
2022-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2021-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2020-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-09PSC07CESSATION OF PORTICO SECURITY GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN EARL
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES
2019-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2018-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES
2017-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 101
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 101
2015-07-30AR0128/07/15 ANNUAL RETURN FULL LIST
2014-12-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 101
2014-07-28AR0128/07/14 ANNUAL RETURN FULL LIST
2013-11-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-07-30AR0128/07/13 ANNUAL RETURN FULL LIST
2013-07-30AP01DIRECTOR APPOINTED MRS NICOLA EARL
2013-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-01AR0128/07/12 ANNUAL RETURN FULL LIST
2012-05-26MG01Particulars of a mortgage or charge / charge no: 3
2012-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/12 FROM 868 Plymouth Road Slough Trading Estate Slough Berkshire SL1 4LP
2012-01-20AP03Appointment of Nicola Earl as company secretary on 2012-01-16
2012-01-20AP01DIRECTOR APPOINTED MR JUSTIN SCOTT EARL
2012-01-20TM02Termination of appointment of Cdj Secretary Limited on 2012-01-16
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PETER WILLIAM BAKER
2011-08-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-09AR0128/07/11 ANNUAL RETURN FULL LIST
2010-09-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-26AR0128/07/10 FULL LIST
2009-10-10AA31/03/09 TOTAL EXEMPTION FULL
2009-08-20363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR LEE JEFFS
2009-08-12288cSECRETARY'S CHANGE OF PARTICULARS / CDJ SECRETARY LIMITED / 12/08/2009
2009-01-30363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2009-01-30288cDIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BAKER / 30/01/2009
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM DESIGN HOUSE 27 SALT HILL WAY SLOUGH BERKSHIRE SL1 3TR
2008-09-25AA31/03/08 TOTAL EXEMPTION FULL
2008-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-18363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-04363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-07-26288aNEW DIRECTOR APPOINTED
2006-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-30288cSECRETARY'S PARTICULARS CHANGED
2005-09-30288cDIRECTOR'S PARTICULARS CHANGED
2005-09-30363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-19363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-03-31287REGISTERED OFFICE CHANGED ON 31/03/04 FROM: 77 UXBRIDGE ROAD SLOUGH BERKS. SL1 1SG
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-28288bDIRECTOR RESIGNED
2003-09-28288bSECRETARY RESIGNED
2003-09-28288aNEW SECRETARY APPOINTED
2003-07-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-07363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-27288aNEW SECRETARY APPOINTED
2002-07-18288bSECRETARY RESIGNED
2002-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-16363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-06-27288bDIRECTOR RESIGNED
2002-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-1988(2)RAD 03/12/01--------- £ SI 2@1=2 £ IC 2/4
2001-12-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-12-14288aNEW DIRECTOR APPOINTED
2001-12-14288aNEW DIRECTOR APPOINTED
2001-12-13395PARTICULARS OF MORTGAGE/CHARGE
2001-07-05363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2000-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-04363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-08-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-03363sRETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
1999-02-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-28363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to CAME AUTOMATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAME AUTOMATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-05-26 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2001-12-03 Satisfied JOE BAKER
MORTGAGE DEBENTURE 1992-10-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 CAME AUTOMATION LIMITED

Intangible Assets
Patents
We have not found any records of CAME AUTOMATION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CAME AUTOMATION LIMITED owns 1 domain names.

cameautomation.co.uk  

Trademarks
We have not found any records of CAME AUTOMATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAME AUTOMATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dacorum Borough Council 2014-02-25 GBP £554
Dacorum Borough Council 2012-06-12 GBP £480

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.

Outgoings
Business Rates/Property Tax
No properties were found where CAME AUTOMATION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAME AUTOMATION 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 CAME AUTOMATION 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.