Camntech Limited HUNTINGDON


Founded in 1988, Camntech, classified under reg no. 02221302 is an active company. Currently registered at Manor Farm Low Road PE28 9JD, Huntingdon the company has been in the business for thirty six years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022. Since Thu, 8th May 2008 Camntech Limited is no longer carrying the name Benwick Electronics.

The firm has 3 directors, namely Loretta C., Howard S. and Tom E.. Of them, Howard S., Tom E. have been with the company the longest, being appointed on 27 May 2008 and Loretta C. has been with the company for the least time - from 25 July 2012. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Gary U. who worked with the the firm until 10 December 2015.

Camntech Limited Address / Contact

Office Address Manor Farm Low Road
Office Address2 Fenstanton
Town Huntingdon
Post code PE28 9JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02221302
Date of Incorporation Mon, 15th Feb 1988
Industry Manufacture of irradiation, electromedical and electrotherapeutic equipment
End of financial Year 31st August
Company age 36 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Loretta C.

Position: Director

Appointed: 25 July 2012

Howard S.

Position: Director

Appointed: 27 May 2008

Tom E.

Position: Director

Appointed: 27 May 2008

Gary U.

Position: Director

Resigned: 01 August 2023

Michael P.

Position: Director

Appointed: 27 May 2008

Resigned: 20 April 2012

Elizabeth U.

Position: Director

Appointed: 20 September 2003

Resigned: 10 December 2015

Anne N.

Position: Director

Appointed: 31 July 1991

Resigned: 08 April 2003

Gary U.

Position: Secretary

Appointed: 31 July 1991

Resigned: 10 December 2015

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we found, there is Howard S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Gary U. This PSC owns 50,01-75% shares.

Howard S.

Notified on 22 September 2017
Ceased on 16 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Gary U.

Notified on 6 April 2016
Ceased on 22 September 2017
Nature of control: 50,01-75% shares

Company previous names

Benwick Electronics May 8, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand369 017348 903580 902690 910699 845633 607
Current Assets591 446563 206739 546881 287967 873903 426
Debtors125 643128 92473 90895 726155 217154 506
Other Debtors21 33120 82816 15610 89711 13618 584
Property Plant Equipment  3 03917 59014 29412 385
Total Inventories96 78685 37984 73694 651112 811115 313
Other
Accumulated Amortisation Impairment Intangible Assets283 172 100 986102 501104 016105 006
Accumulated Depreciation Impairment Property Plant Equipment60 293 5494 2427 53810 187
Additions Other Than Through Business Combinations Intangible Assets  8 850   
Additions Other Than Through Business Combinations Property Plant Equipment  3 58818 244 740
Average Number Employees During Period -8-6-6-6-6
Corporation Tax Payable58 53629 531    
Creditors208 166194 532190 609166 074117 34385 764
Disposals Decrease In Amortisation Impairment Intangible Assets  183 172   
Disposals Decrease In Depreciation Impairment Property Plant Equipment  60 293   
Disposals Intangible Assets  183 172   
Disposals Property Plant Equipment  60 293   
Fixed Assets 110 90423 94019 12916 230
Future Minimum Lease Payments Under Non-cancellable Operating Leases   -7 209-7 209-48 664
Increase From Amortisation Charge For Year Intangible Assets  9861 5151 515990
Increase From Depreciation Charge For Year Property Plant Equipment  5493 6933 2962 649
Intangible Assets  7 8646 3494 8343 844
Intangible Assets Gross Cost283 172 108 850108 850108 850108 850
Investments Fixed Assets111111
Net Current Assets Liabilities383 280368 674548 937715 213850 530817 662
Other Creditors130 156151 483122 17676 7416 6443 144
Other Investments Other Than Loans 11111
Other Taxation Social Security Payable17 50712 090    
Property Plant Equipment Gross Cost60 293 3 58821 83221 83222 572
Taxation Social Security Payable 41 62150 95881 993110 14480 105
Total Assets Less Current Liabilities383 281368 675    
Trade Creditors Trade Payables1 9671 42817 4757 3405552 515
Trade Debtors Trade Receivables104 312108 09657 75284 829144 081135 922

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 13th, March 2023
Free Download (12 pages)

Company search