Cam-tech Security Systems Limited STAPLEHURST


Cam-tech Security Systems started in year 1995 as Private Limited Company with registration number 03024989. The Cam-tech Security Systems company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Staplehurst at Unit 1 Slaney Place. Postal code: TN12 0DT.

There is a single director in the company at the moment - Andrew G., appointed on 22 February 1995. In addition, a secretary was appointed - Aimee H., appointed on 28 May 2013. As of 24 April 2024, there were 4 ex secretaries - Neil L., Katherine G. and others listed below. There were no ex directors.

Cam-tech Security Systems Limited Address / Contact

Office Address Unit 1 Slaney Place
Office Address2 Headcorn Road
Town Staplehurst
Post code TN12 0DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03024989
Date of Incorporation Wed, 22nd Feb 1995
Industry Repair of electronic and optical equipment
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Aimee H.

Position: Secretary

Appointed: 28 May 2013

Andrew G.

Position: Director

Appointed: 22 February 1995

Neil L.

Position: Secretary

Appointed: 30 March 2005

Resigned: 28 May 2013

Katherine G.

Position: Secretary

Appointed: 21 March 2001

Resigned: 02 January 2006

Roy G.

Position: Secretary

Appointed: 13 February 1996

Resigned: 21 March 2001

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 1995

Resigned: 22 February 1995

Ian J.

Position: Secretary

Appointed: 22 February 1995

Resigned: 13 February 1996

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 22 February 1995

Resigned: 22 February 1995

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats researched, there is Andrew G. The abovementioned PSC and has 75,01-100% shares.

Andrew G.

Notified on 17 January 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth221 159118 12293 011       
Balance Sheet
Current Assets403 679187 726188 664192 139212 222170 498150 757260 409210 397170 832
Cash Bank In Hand183 22690 60065 201       
Cash Bank On Hand  65 201119 180130 001     
Debtors214 95394 125114 17669 95979 471     
Net Assets Liabilities Including Pension Asset Liability221 159118 12293 011       
Other Debtors  9005 6083 155     
Property Plant Equipment  12 48811 31911 205     
Stocks Inventory5 5003 0019 287       
Tangible Fixed Assets68 35448 58312 488       
Total Inventories  9 2873 0002 750     
Reserves/Capital
Called Up Share Capital515151       
Profit Loss Account Reserve221 059118 02292 911       
Shareholder Funds221 159118 12293 011       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    30 97526 80426 80438 80438 80438 804
Average Number Employees During Period   5676665
Creditors  108 141129 521141 14179 36559 17670 42763 11848 327
Fixed Assets    11 20515 49111 61815 05012 0089 100
Net Current Assets Liabilities180 87394 98480 52362 61871 081100 97497 487189 982147 279127 343
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    2 6439 8415 906  4 838
Total Assets Less Current Liabilities249 227143 56793 01173 93782 286116 465109 105205 032159 287136 443
Accumulated Depreciation Impairment Property Plant Equipment  78 63882 41086 150     
Creditors Due After One Year28 06825 445        
Creditors Due Within One Year222 80692 742108 141       
Debtors Due Within One Year 94 125114 176       
Increase From Depreciation Charge For Year Property Plant Equipment   3 7723 740     
Number Shares Allotted 5151       
Obligations Under Finance Lease Hire Purchase Contracts After One Year 25 445        
Obligations Under Finance Lease Hire Purchase Contracts Within One Year 5 805        
Other Creditors  2 02531 08634 948     
Other Creditors Due Within One Year 4 9662 025       
Other Taxation Social Security Payable  17 01127 69530 466     
Par Value Share 11       
Payments Received On Account  30 45333 64235 731     
Payments Received On Account Within One Year 30 00330 453       
Profit Loss For Period  -5 111       
Property Plant Equipment Gross Cost  91 12693 72997 355     
Share Capital Allotted Called Up Paid515151       
Share Premium Account494949       
Tangible Fixed Assets Additions 8 245        
Tangible Fixed Assets Cost Or Valuation184 610167 86091 126       
Tangible Fixed Assets Depreciation116 256119 27778 638       
Tangible Fixed Assets Depreciation Charged In Period 16 0185 848       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 99746 487       
Tangible Fixed Assets Disposals 24 99576 734       
Taxation Social Security Due Within One Year 13 35417 011       
Total Additions Including From Business Combinations Property Plant Equipment   2 6033 626     
Total Dividend Payment  20 000       
Total Reserves 118 07192 960       
Trade Creditors Trade Payables  58 65237 09839 996     
Trade Creditors Within One Year 38 61458 652       
Trade Debtors Trade Receivables  113 27664 35176 316     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 31st, December 2023
Free Download (4 pages)

Company search

Advertisements