Cam Suppliers Ltd MAIDSTONE


Founded in 2016, Cam Suppliers, classified under reg no. 10344879 is an active company. Currently registered at 27 Derby Road ME15 7JB, Maidstone the company has been in the business for 8 years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has 3 directors, namely Brian L., Andrew L. and Catherine H.. Of them, Catherine H. has been with the company the longest, being appointed on 24 August 2016 and Brian L. has been with the company for the least time - from 26 May 2021. As of 28 April 2024, there was 1 ex director - Brian L.. There were no ex secretaries.

Cam Suppliers Ltd Address / Contact

Office Address 27 Derby Road
Town Maidstone
Post code ME15 7JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10344879
Date of Incorporation Wed, 24th Aug 2016
Industry Wholesale of other office machinery and equipment
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Brian L.

Position: Director

Appointed: 26 May 2021

Andrew L.

Position: Director

Appointed: 25 June 2020

Catherine H.

Position: Director

Appointed: 24 August 2016

Brian L.

Position: Director

Appointed: 21 November 2019

Resigned: 26 May 2021

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats identified, there is Andrew L. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Brian L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Catherine H., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew L.

Notified on 1 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Brian L.

Notified on 1 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Catherine H.

Notified on 24 August 2016
Ceased on 26 May 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand3013 591     
Current Assets3013 5911 75642 80045 19941 97251 076
Net Assets Liabilities3013 5911 75625 168-20 097-6 1284 487
Other
Average Number Employees During Period  23322
Called Up Share Capital Not Paid Not Expressed As Current Asset     11
Cost Sales2 72729 710     
Creditors   1 27165 29648 1005 794
Gross Profit Loss2932 847     
Net Current Assets Liabilities3013 5911 75641 52945 19941 97145 282
Operating Profit Loss2932 847     
Other Operating Expenses Format2    26 415  
Other Operating Income Format2840      
Profit Loss6172 306  5 072  
Profit Loss On Ordinary Activities Before Tax2932 847     
Raw Materials Consumables Used3 258   139 582  
Staff Costs Employee Benefits Expense    13 558  
Tax Tax Credit On Profit Or Loss On Ordinary Activities145541     
Total Assets Less Current Liabilities3013 5911 75641 52945 19941 97245 283
Turnover Revenue3 18032 557  184 627  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 4th, January 2024
Free Download (8 pages)

Company search

Advertisements