Camax Uk Limited HARROGATE


Founded in 1986, Camax Uk, classified under reg no. 02072051 is an active company. Currently registered at Unit 8 Jubilee Court Wath Lane HG3 3TB, Harrogate the company has been in the business for thirty eight years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 28th April 2005 Camax Uk Limited is no longer carrying the name Camax Electronic Instruments.

The company has 2 directors, namely Peter A., Jayne M.. Of them, Jayne M. has been with the company the longest, being appointed on 31 December 1991 and Peter A. has been with the company for the least time - from 1 May 2005. As of 28 April 2024, there was 1 ex director - Charles A.. There were no ex secretaries.

Camax Uk Limited Address / Contact

Office Address Unit 8 Jubilee Court Wath Lane
Office Address2 Copgrove
Town Harrogate
Post code HG3 3TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02072051
Date of Incorporation Fri, 7th Nov 1986
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Jayne M.

Position: Secretary

Resigned:

Peter A.

Position: Director

Appointed: 01 May 2005

Jayne M.

Position: Director

Appointed: 31 December 1991

Charles A.

Position: Director

Resigned: 31 October 2023

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we discovered, there is Jayne M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Peter A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Jayne M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Peter A.

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

Company previous names

Camax Electronic Instruments April 28, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth490 330560 146490 691556 341        
Balance Sheet
Cash Bank On Hand    277 330307 094140 523233 631349 535433 876584 788822 776
Current Assets854 937795 618815 667932 731 939 213818 749888 889961 2591 057 4041 337 9051 871 316
Debtors448 057326 191516 108427 576436 058452 438522 524428 258396 724402 528547 117811 540
Net Assets Liabilities     600 288535 549542 331620 660594 781853 3191 156 161
Property Plant Equipment    49 38139 32733 20327 66122 79818 73514 35311 080
Total Inventories    226 831179 681155 702227 000215 000221 000206 000 
Cash Bank In Hand213 450265 35379 639241 805        
Stocks Inventory193 430204 074219 920263 350        
Tangible Fixed Assets36 43933 14947 98862 281        
Reserves/Capital
Called Up Share Capital90909090        
Profit Loss Account Reserve490 240560 056490 601556 251        
Shareholder Funds490 330560 146490 691556 341        
Other
Accumulated Depreciation Impairment Property Plant Equipment    59 43960 23366 35771 89976 97981 73886 12090 320
Average Number Employees During Period       1010101010
Creditors     373 081312 227370 670360 345478 651496 638723 465
Increase From Depreciation Charge For Year Property Plant Equipment     6 8086 1245 5425 0804 7594 3824 200
Net Current Assets Liabilities460 763533 627448 260502 924 566 132506 522518 219600 914578 753841 2671 147 851
Number Shares Issued Fully Paid     2525     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     6 014      
Other Disposals Property Plant Equipment     9 260      
Par Value Share 111 11     
Property Plant Equipment Gross Cost    108 82099 56099 56099 56099 777100 473100 473101 400
Provisions For Liabilities Balance Sheet Subtotal     5 1714 1763 5493 0522 7072 3012 770
Total Additions Including From Business Combinations Property Plant Equipment        217696 927
Total Assets Less Current Liabilities497 202566 776496 248565 205 605 459539 725545 880623 712597 488855 6201 158 931
Creditors Due Within One Year394 174261 991367 407429 807        
Net Assets Liability Excluding Pension Asset Liability490 330560 146490 691556 341        
Number Shares Allotted 555        
Provisions For Liabilities Charges6 8726 6305 5578 864        
Share Capital Allotted Called Up Paid5555        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, December 2023
Free Download (9 pages)

Company search

Advertisements