Cam Store Limited ROYSTON


Founded in 2001, Cam Store, classified under reg no. 04332352 is an active company. Currently registered at Enterprise Park SG8 5HW, Royston the company has been in the business for 23 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023. Since Thursday 27th March 2003 Cam Store Limited is no longer carrying the name Cam European (northern).

Currently there are 3 directors in the the company, namely Alexandra S., Christopher S. and Suzanne S.. In addition one secretary - Christopher S. - is with the firm. Currenlty, the company lists one former director, whose name is Christopher S. and who left the the company on 2 April 2003. In addition, there is one former secretary - Suzanne S. who worked with the the company until 2 April 2003.

Cam Store Limited Address / Contact

Office Address Enterprise Park
Office Address2 Jarman Way
Town Royston
Post code SG8 5HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04332352
Date of Incorporation Fri, 30th Nov 2001
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st January
Company age 23 years old
Account next due date Thu, 31st Oct 2024 (144 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Alexandra S.

Position: Director

Appointed: 22 June 2023

Christopher S.

Position: Director

Appointed: 22 June 2023

Suzanne S.

Position: Director

Appointed: 02 April 2003

Christopher S.

Position: Secretary

Appointed: 02 April 2003

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 30 November 2001

Resigned: 30 November 2001

Christopher S.

Position: Director

Appointed: 30 November 2001

Resigned: 02 April 2003

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 30 November 2001

Resigned: 30 November 2001

Combined Nominees Limited

Position: Nominee Director

Appointed: 30 November 2001

Resigned: 30 November 2001

Suzanne S.

Position: Secretary

Appointed: 30 November 2001

Resigned: 02 April 2003

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Suzanne S. The abovementioned PSC and has 75,01-100% shares.

Suzanne S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Cam European (northern) March 27, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand-1 33150 39482 93151 92322 02633 39931 83827 402
Current Assets984 8581 190 963667 308525 110587 102664 479574 553620 898
Debtors985 0391 139 419583 227472 037563 926629 930541 565592 346
Net Assets Liabilities410 671632 789489 500490 050535 583588 788631 255680 742
Other Debtors761 6701 100 216525 329348 201408 735474 021373 418425 000
Property Plant Equipment546 545871 561860 660780 692715 167741 232916 272845 458
Total Inventories1 1501 1501 1501 1501 1501 1501 1501 150
Other
Accumulated Depreciation Impairment Property Plant Equipment341 819474 592647 608749 829846 804943 7061 042 8041 144 826
Average Number Employees During Period 13346666
Bank Borrowings Overdrafts7 4166 631      
Creditors1 073 820326 960279 517201 270145 215373 991240 485132 297
Finance Lease Liabilities Present Value Total 102 90970 5669 62511 23039 166127 04255 042
Fixed Assets   780 692729 775865 9411 040 981970 167
Increase From Depreciation Charge For Year Property Plant Equipment 132 773173 016102 22196 97596 90299 098102 022
Investments Fixed Assets    14 608124 709124 709124 709
Net Current Assets Liabilities-88 962170 7673 376-1 06139 192156 575-110 441-104 472
Other Creditors604 737224 051208 951191 645133 985334 825113 44377 255
Other Taxation Social Security Payable359 826289 08744 89920 53490 557158 147220 165210 914
Property Plant Equipment Gross Cost888 3641 346 1531 508 2681 530 5211 561 9711 684 9381 959 0761 990 284
Provisions For Liabilities Balance Sheet Subtotal46 91282 57995 01988 31188 16959 73758 80052 656
Total Additions Including From Business Combinations Property Plant Equipment 457 789162 11522 25331 450122 967274 13831 208
Total Assets Less Current Liabilities457 5831 042 328864 036779 631768 9671 022 516930 540865 695
Trade Creditors Trade Payables101 841561 888306 250235 167170 84713 31920 37527 625
Trade Debtors Trade Receivables223 36939 20357 898123 836155 191155 909168 147167 346

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 27th, October 2023
Free Download (10 pages)

Company search

Advertisements