Cameron Wells Communications Limited SQUARE, MANCHESTER


Cameron Wells Communications started in year 2005 as Private Limited Company with registration number 05373728. The Cameron Wells Communications company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Square, Manchester at Nexus Solicitors. Postal code: M2 5PE.

Currently there are 2 directors in the the firm, namely Anthony A. and Deborah W.. In addition one secretary - Deborah W. - is with the company. Currenlty, the firm lists one former director, whose name is Andrea C. and who left the the firm on 13 May 2014. In addition, there is one former secretary - Anthony I. who worked with the the firm until 13 May 2014.

Cameron Wells Communications Limited Address / Contact

Office Address Nexus Solicitors
Office Address2 Carlton House, 16-18 Albert
Town Square, Manchester
Post code M2 5PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05373728
Date of Incorporation Wed, 23rd Feb 2005
Industry Management consultancy activities other than financial management
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Anthony A.

Position: Director

Appointed: 30 September 2015

Deborah W.

Position: Secretary

Appointed: 13 May 2014

Deborah W.

Position: Director

Appointed: 26 April 2005

Anthony I.

Position: Secretary

Appointed: 26 April 2005

Resigned: 13 May 2014

Andrea C.

Position: Director

Appointed: 25 February 2005

Resigned: 13 May 2014

Nexus Secretarial Limited

Position: Corporate Secretary

Appointed: 25 February 2005

Resigned: 26 April 2005

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 February 2005

Resigned: 25 February 2005

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 2005

Resigned: 25 February 2005

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we established, there is Deborah W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Deborah W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand62 034150 591160 48296 067140 877118 284101 710
Current Assets187 299175 704195 121149 086152 554137 958122 759
Debtors125 26525 11334 63953 01911 67719 67421 049
Net Assets Liabilities121 334133 486144 386117 090116 71597 86491 522
Other Debtors2 5932 1833 4684 6184 1236 8277 820
Property Plant Equipment1 4007403 9976 4074 3164 3122 350
Other
Accumulated Depreciation Impairment Property Plant Equipment20 95122 21124 30226 92330 47634 30914 766
Average Number Employees During Period  66666
Corporation Tax Payable 10 77212 0792 215   
Corporation Tax Recoverable3 383      
Creditors67 28742 82153 97237 48139 48843 36732 548
Increase From Depreciation Charge For Year Property Plant Equipment 1 2602 0912 6213 5533 8332 809
Net Current Assets Liabilities120 012132 883141 149111 605113 06694 59190 211
Number Shares Issued Fully Paid 11     
Other Creditors8 07611 9326 2274 5264 7162 7637 963
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      22 352
Other Disposals Property Plant Equipment      22 352
Other Taxation Social Security Payable21 91514 39527 10316 83725 94027 69219 206
Par Value Share 1     
Property Plant Equipment Gross Cost22 35122 95128 29933 33034 79238 62117 116
Provisions For Liabilities Balance Sheet Subtotal781377609226671 0391 039
Total Additions Including From Business Combinations Property Plant Equipment 6005 3485 0311 4623 829847
Total Assets Less Current Liabilities121 412133 623145 146118 012117 38298 90392 561
Trade Creditors Trade Payables37 2965 7228 56313 9038 83212 9125 379
Trade Debtors Trade Receivables119 28922 93031 17148 4017 55412 84713 229

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 21st, November 2023
Free Download (10 pages)

Company search

Advertisements