Cama 3 Limited SWINDON


Cama 3 started in year 2001 as Private Limited Company with registration number 04176245. The Cama 3 company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Swindon at 2 Cricklade Court. Postal code: SN1 3EY. Since 20th March 2001 Cama 3 Limited is no longer carrying the name Mundays (688).

The firm has 3 directors, namely Mark B., Daniele B. and Annalisa B.. Of them, Daniele B., Annalisa B. have been with the company the longest, being appointed on 26 March 2001 and Mark B. has been with the company for the least time - from 11 July 2016. At the moment 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.

Cama 3 Limited Address / Contact

Office Address 2 Cricklade Court
Office Address2 Old Town
Town Swindon
Post code SN1 3EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04176245
Date of Incorporation Fri, 9th Mar 2001
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Mark B.

Position: Director

Appointed: 11 July 2016

Daniele B.

Position: Director

Appointed: 26 March 2001

Annalisa B.

Position: Director

Appointed: 26 March 2001

Fred D.

Position: Secretary

Appointed: 03 February 2002

Resigned: 05 December 2011

Brian W.

Position: Secretary

Appointed: 28 June 2001

Resigned: 02 February 2002

Paolo B.

Position: Director

Appointed: 26 March 2001

Resigned: 31 December 2003

Mundays Company Secretaries Limited

Position: Corporate Secretary

Appointed: 09 March 2001

Resigned: 28 June 2001

Lorna P.

Position: Director

Appointed: 09 March 2001

Resigned: 26 March 2001

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we discovered, there is Cama 1 Spa from Lecco, Italy. The abovementioned PSC is categorised as "a spa", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cama 1 Spa

Via Como 9 23846, Garbagnate Monastero, Lecco, Italy

Legal authority Company Act In Italy
Legal form Spa
Country registered Italy
Place registered Italy
Registration number 1067187
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mundays (688) March 20, 2001

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 Hand72 300118 52769 324141 60198 351114 693
Current Assets238 642301 440238 866302 032393 800398 311
Debtors156 615176 189146 562124 681175 994182 411
Net Assets Liabilities82 213102 966116 092   
Other Debtors8588588588 52266 8709 761
Property Plant Equipment28 84738 84623 83011 8455 1974 791
Total Inventories9 7276 72422 98035 750119 455101 207
Other
Accrued Liabilities26 66448 43534 620   
Accumulated Depreciation Impairment Property Plant Equipment43 44359 72475 53959 17265 77269 990
Average Number Employees During Period455445
Corporation Tax Payable 7 3635 112   
Corporation Tax Recoverable1 700     
Creditors182 310235 584146 604198 469270 747257 240
Finance Lease Liabilities Present Value Total1 319     
Increase From Depreciation Charge For Year Property Plant Equipment 16 28115 81512 7637 2964 218
Net Current Assets Liabilities56 33265 85692 262103 563123 053141 071
Other Taxation Social Security Payable8 73412 1248 05770 65628 06561 852
Prepayments Accrued Income3 06219 08522 761   
Property Plant Equipment Gross Cost72 29098 57099 36971 01770 96974 781
Provisions For Liabilities Balance Sheet Subtotal2 9661 736    
Total Additions Including From Business Combinations Property Plant Equipment 26 2807997776483 812
Total Assets Less Current Liabilities85 179104 702116 092115 408128 250145 862
Trade Creditors Trade Payables111 768130 75976 29879 523234 286150 963
Trade Debtors Trade Receivables150 995156 246122 842116 159109 124172 650
Deferred Tax Asset Debtors  101   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   29 130696 
Disposals Property Plant Equipment   29 129696 
Other Creditors  40 56448 2908 39644 425

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 22nd, June 2023
Free Download (9 pages)

Company search