Cama Group Limited DAGENHAM


Founded in 2016, Cama Group, classified under reg no. 10520782 is an active company. Currently registered at 71 Chequers Lane RM9 6QJ, Dagenham the company has been in the business for 8 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Michelle F., Michaele A.. Of them, Michaele A. has been with the company the longest, being appointed on 12 December 2016 and Michelle F. has been with the company for the least time - from 20 February 2020. As of 17 May 2024, our data shows no information about any ex officers on these positions.

Cama Group Limited Address / Contact

Office Address 71 Chequers Lane
Town Dagenham
Post code RM9 6QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10520782
Date of Incorporation Mon, 12th Dec 2016
Industry Operation of warehousing and storage facilities for land transport activities
Industry Removal services
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Michelle F.

Position: Director

Appointed: 20 February 2020

Michaele A.

Position: Director

Appointed: 12 December 2016

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As we researched, there is Michelle F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Michaele A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is C & M Apostolides Limited, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a companies act 2006", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Michelle F.

Notified on 6 January 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michaele A.

Notified on 12 December 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

C & M Apostolides Limited

Legal authority Companies Act 2006
Legal form Companies Act 2006
Country registered England And Wales
Place registered Company Formed In England & Wales
Registration number 00512013
Notified on 31 March 2021
Ceased on 12 December 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

C & M Apostolides Limited

Legal authority Companies Act 2006
Legal form Companies Act 2006
Country registered England And Wales
Place registered Company Formed In England & Wales
Registration number 00512013
Notified on 12 December 2016
Ceased on 31 March 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand446 761362 368190 883234 823556 368965 416
Current Assets1 272 9981 061 0931 191 002803 9331 205 7392 949 538
Debtors826 237698 7251 000 119569 110649 3711 984 122
Net Assets Liabilities91 053104 354207 065284 023397 2671 714 417
Other Debtors180 439166 58670 358131 87788 1921 378 216
Property Plant Equipment260 976189 941303 464324 330422 114 
Other
Accumulated Depreciation Impairment Property Plant Equipment78129 495174 428335 263424 98843 636
Average Number Employees During Period20242623103
Creditors1 442 921900 119675 269450 113527 733207 223
Disposals Decrease In Depreciation Impairment Property Plant Equipment 61 729    
Disposals Property Plant Equipment 82 321    
Finance Lease Liabilities Present Value Total 10 59888 697163 414178 906207 223
Future Minimum Lease Payments Under Non-cancellable Operating Leases190 250     
Increase From Depreciation Charge For Year Property Plant Equipment78190 443144 933160 83589 72543 636
Net Current Assets Liabilities-169 923814 532611 263440 407561 5311 572 692
Other Creditors994 916889 521586 572286 699348 8271 221 168
Other Taxation Social Security Payable192 010157 117230 50195 969112 02444 789
Property Plant Equipment Gross Cost261 757219 436477 892659 593847 102218 180
Total Additions Including From Business Combinations Property Plant Equipment261 75740 000258 456181 701187 509 
Total Assets Less Current Liabilities91 0531 004 473914 727764 737983 6451 983 550
Trade Creditors Trade Payables255 99583 113307 830186 874249 42951 047
Trade Debtors Trade Receivables645 798532 139929 761437 233361 179255 906
Increase Decrease In Property Plant Equipment     218 180
Provisions For Liabilities Balance Sheet Subtotal  32 39330 60158 64561 910

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Thu, 1st Feb 2024
filed on: 15th, February 2024
Free Download (3 pages)

Company search

Advertisements