Cam Supermarket Ltd ENFIELD


Founded in 2016, Cam Supermarket, classified under reg no. 10312651 is a active - proposal to strike off company. Currently registered at 219-221 Hertford Road EN3 5JH, Enfield the company has been in the business for 8 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Tuesday 31st August 2021.

Cam Supermarket Ltd Address / Contact

Office Address 219-221 Hertford Road
Town Enfield
Post code EN3 5JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10312651
Date of Incorporation Thu, 4th Aug 2016
Industry
End of financial Year 31st August
Company age 8 years old
Account next due date Wed, 31st May 2023 (358 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Mesut E.

Position: Director

Appointed: 05 December 2022

Ozgur O.

Position: Director

Appointed: 19 November 2021

Resigned: 05 December 2022

Ozgur O.

Position: Director

Appointed: 14 November 2018

Resigned: 19 October 2021

Erkan T.

Position: Director

Appointed: 14 November 2018

Resigned: 07 February 2022

Kalender C.

Position: Director

Appointed: 04 August 2016

Resigned: 07 January 2022

People with significant control

The register of persons with significant control who own or control the company consists of 5 names. As BizStats established, there is Ozgur O. This PSC and has 75,01-100% shares. The second one in the PSC register is Kalender C. This PSC owns 25-50% shares. Moving on, there is Erkan T., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Ozgur O.

Notified on 7 December 2021
Ceased on 5 December 2022
Nature of control: 75,01-100% shares
right to appoint and remove directors

Kalender C.

Notified on 7 December 2021
Ceased on 7 February 2022
Nature of control: right to appoint and remove directors
25-50% shares

Erkan T.

Notified on 15 January 2020
Ceased on 7 February 2022
Nature of control: right to appoint and remove directors
25-50% shares

Ozgur O.

Notified on 14 November 2018
Ceased on 15 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Kalender C.

Notified on 4 August 2016
Ceased on 14 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth15 423    
Balance Sheet
Cash Bank On Hand5 83714 46415 07225 95628 124
Current Assets166 372207 257348 577568 049598 542
Debtors30 28558 913184 385376 823339 868
Net Assets Liabilities15 42369 068176 642205 845157 506
Property Plant Equipment57 64374 34287 21785 09093 803
Total Inventories130 250133 880149 120165 270230 550
Net Assets Liabilities Including Pension Asset Liability15 423    
Reserves/Capital
Shareholder Funds15 423    
Other
Accumulated Amortisation Impairment Intangible Assets16 30032 60048 90065 20081 500
Accumulated Depreciation Impairment Property Plant Equipment14 41030 65252 68674 41692 445
Average Number Employees During Period1414181926
Creditors273 792261 431291 752463 594534 839
Fixed Assets122 843123 242119 817101 39093 803
Increase From Amortisation Charge For Year Intangible Assets 16 30016 30016 30016 300
Increase From Depreciation Charge For Year Property Plant Equipment 16 24222 03421 73018 029
Intangible Assets65 20048 90032 60016 300 
Intangible Assets Gross Cost81 50081 50081 50081 50081 500
Net Current Assets Liabilities-107 420-54 17456 825104 45563 703
Property Plant Equipment Gross Cost72 053104 994139 903159 506186 248
Total Additions Including From Business Combinations Property Plant Equipment 32 94134 90919 60326 742
Total Assets Less Current Liabilities15 42369 068176 642205 845157 506
Creditors Due Within One Year273 792    

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
Free Download (1 page)

Company search