Cam Systems Limited DURSLEY


Founded in 1990, Cam Systems, classified under reg no. 02522845 is an active company. Currently registered at Unit B, Draycott Business Park GL11 5DQ, Dursley the company has been in the business for thirty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2005/10/18 Cam Systems Limited is no longer carrying the name C.a.m. Systems (dursley).

The firm has 5 directors, namely Mark S., Steven D. and Trevor A. and others. Of them, Paul C. has been with the company the longest, being appointed on 10 April 1996 and Mark S. has been with the company for the least time - from 7 December 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cam Systems Limited Address / Contact

Office Address Unit B, Draycott Business Park
Office Address2 Cam
Town Dursley
Post code GL11 5DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02522845
Date of Incorporation Tue, 17th Jul 1990
Industry Business and domestic software development
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Mark S.

Position: Director

Appointed: 07 December 2022

Steven D.

Position: Director

Appointed: 10 March 2008

Trevor A.

Position: Director

Appointed: 21 June 1999

Michael A.

Position: Director

Appointed: 29 December 1997

Paul C.

Position: Director

Appointed: 10 April 1996

Ryan N.

Position: Director

Appointed: 01 July 2016

Resigned: 03 June 2022

Kieran B.

Position: Secretary

Appointed: 01 August 2014

Resigned: 07 April 2022

Colin M.

Position: Director

Appointed: 17 August 2011

Resigned: 12 July 2013

Steven B.

Position: Director

Appointed: 07 April 2003

Resigned: 17 August 2011

Richard A.

Position: Director

Appointed: 02 May 2000

Resigned: 18 July 2006

Graham D.

Position: Director

Appointed: 01 October 1999

Resigned: 02 July 2008

Susan F.

Position: Secretary

Appointed: 23 July 1999

Resigned: 26 March 2012

Peter M.

Position: Director

Appointed: 17 July 1991

Resigned: 29 June 1993

Leonard M.

Position: Director

Appointed: 17 July 1991

Resigned: 23 July 1999

Trevor A.

Position: Director

Appointed: 17 July 1991

Resigned: 02 December 1996

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Michael A. This PSC and has 50,01-75% shares.

Michael A.

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

Company previous names

C.a.m. Systems (dursley) October 18, 2005

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 Hand286 817448 206649 876939 333539 5321 033 063
Current Assets1 035 1721 142 6951 544 0211 542 5921 423 7022 031 247
Debtors701 278661 409872 251575 383873 099994 357
Net Assets Liabilities662 245806 0031 005 276730 248976 1231 562 763
Other Debtors 297 643294 931188 746501 468757 227
Property Plant Equipment174 345198 575190 680141 256198 083144 055
Total Inventories47 07733 08021 89427 87611 0713 827
Other
Accumulated Depreciation Impairment Property Plant Equipment449 336327 409235 357329 491309 723389 760
Average Number Employees During Period 4146515451
Corporation Tax Payable6 723 25 00022 400  
Creditors39 8748 766729 425949 07928 48010 842
Increase From Depreciation Charge For Year Property Plant Equipment 124 408103 36794 13486 67380 037
Net Current Assets Liabilities527 774616 194814 596593 513825 0071 429 550
Other Creditors39 8748 766279 596399 287227 740231 285
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 246 335195 419   
Other Disposals Property Plant Equipment 270 848195 777   
Other Taxation Social Security Payable169 573216 873284 406449 282259 152281 339
Property Plant Equipment Gross Cost623 681525 984426 037470 747507 806533 815
Provisions For Liabilities Balance Sheet Subtotal   4 52118 487 
Total Additions Including From Business Combinations Property Plant Equipment 173 15195 83044 710146 95126 009
Total Assets Less Current Liabilities702 119814 7691 005 276734 7691 023 0901 573 605
Trade Creditors Trade Payables88 92993 088140 42393 92994 77661 137
Trade Debtors Trade Receivables271 891363 766577 320386 637371 631237 130
Amount Specific Advance Or Credit Directors   21 9594 435 
Amount Specific Advance Or Credit Made In Period Directors   21 9591 051 
Amount Specific Advance Or Credit Repaid In Period Directors    18 5754 435
Bank Borrowings Overdrafts   6 581 10 241
Disposals Decrease In Depreciation Impairment Property Plant Equipment    106 441 
Disposals Property Plant Equipment    109 892 
Finance Lease Liabilities Present Value Total    28 48010 842
Fixed Assets   141 256198 083144 055
Investments In Group Undertakings   24 96024 960 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 3rd, July 2023
Free Download (12 pages)

Company search

Advertisements