You are here: bizstats.co.uk > a-z index > C list

C.a.m. (production Engineers) Limited WORCESTER


Founded in 1986, C.a.m. (production Engineers), classified under reg no. 02078059 is an active company. Currently registered at 2-5 Madeley Road B98 9NB, Worcester the company has been in the business for thirty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Gillian G., James G. and Warren G.. Of them, James G., Warren G. have been with the company the longest, being appointed on 16 May 1992 and Gillian G. has been with the company for the least time - from 15 October 1997. As of 27 April 2024, our data shows no information about any ex officers on these positions.

C.a.m. (production Engineers) Limited Address / Contact

Office Address 2-5 Madeley Road
Office Address2 Redditch
Town Worcester
Post code B98 9NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02078059
Date of Incorporation Thu, 27th Nov 1986
Industry Renting and operating of Housing Association real estate
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

James G.

Position: Secretary

Resigned:

Gillian G.

Position: Director

Appointed: 15 October 1997

James G.

Position: Director

Appointed: 16 May 1992

Warren G.

Position: Director

Appointed: 16 May 1992

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is James G. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

James G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth219 198225 286       
Balance Sheet
Cash Bank In Hand60 425127 201       
Cash Bank On Hand 127 201194 744262 208348 258390 383458 301535 27351 162
Current Assets85 444150 720216 663282 527348 258  535 273581 327
Debtors25 01923 51921 91920 319    530 165
Other Debtors   20 319     
Property Plant Equipment 364 621353 074341 527329 980318 433306 886295 339283 792
Tangible Fixed Assets376 168364 621       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve219 098225 186       
Shareholder Funds219 198225 286       
Other
Accounting Period Subsidiary2 0142 015       
Accrued Liabilities Deferred Income   1 6501 6501 6501 6501 6501 815
Accumulated Depreciation Impairment Property Plant Equipment 212 747224 294235 841247 388258 935270 482282 029293 576
Corporation Tax Payable   9 7238 4347 6607 0286 20615 608
Creditors 290 056341 854396 924456 702496 171564 128646 243625 473
Creditors Due Within One Year242 415290 056       
Fixed Assets376 169364 622353 075341 528329 981318 434306 887295 340283 793
Increase From Depreciation Charge For Year Property Plant Equipment  11 547 11 54711 54711 54711 54711 547
Investments Fixed Assets111111111
Investments In Group Undertakings   111111
Net Current Assets Liabilities-156 971-139 336-125 191-114 397-108 444-105 788-105 827-110 970-44 146
Number Shares Allotted 100       
Number Shares Issued Fully Paid    100100100100 
Other Creditors   6 3527 3438 3669 03919 306 
Par Value Share 1  1111 
Property Plant Equipment Gross Cost 577 368 577 368577 368577 368577 368577 368 
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation577 368        
Tangible Fixed Assets Depreciation201 200212 747       
Tangible Fixed Assets Depreciation Charged In Period 11 547       
Total Assets Less Current Liabilities219 198225 286227 884227 131221 537212 646201 060184 370239 647

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, May 2023
Free Download (8 pages)

Company search

Advertisements