Cammac Coal Limited SHEFFIELD


Cammac Coal started in year 1970 as Private Limited Company with registration number 00982747. The Cammac Coal company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in Sheffield at First Floor Unit 4. Postal code: S8 0XF.

There is a single director in the firm at the moment - John C., appointed on 22 November 1991. In addition, a secretary was appointed - Christopher C., appointed on 14 June 2018. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Julie C. who worked with the the firm until 14 June 2018.

Cammac Coal Limited Address / Contact

Office Address First Floor Unit 4
Office Address2 Broadfield Court
Town Sheffield
Post code S8 0XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00982747
Date of Incorporation Tue, 23rd Jun 1970
Industry Installation of industrial machinery and equipment
Industry Repair of machinery
End of financial Year 31st March
Company age 54 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Christopher C.

Position: Secretary

Appointed: 14 June 2018

John C.

Position: Director

Appointed: 22 November 1991

Julie C.

Position: Secretary

Appointed: 09 December 1994

Resigned: 14 June 2018

Raymond M.

Position: Director

Appointed: 01 July 1992

Resigned: 09 December 1994

Daryl C.

Position: Director

Appointed: 22 November 1991

Resigned: 09 December 1994

Julie H.

Position: Director

Appointed: 22 November 1991

Resigned: 12 April 2001

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is John C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

John C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

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 Worth-58 658-101 345-48 989-63 747-26 726       
Balance Sheet
Cash Bank On Hand    39 66467 81729 19917 21720 29515 33310 25315 186
Current Assets358 855382 899364 367308 536357 194455 069304 127157 467230 334211 187138 284157 357
Debtors72 41789 988108 17331 65431 14447 42075 61736 50430 24330 65825 25242 342
Net Assets Liabilities    -26 72684 73436 126-58 698-83 761-85 313-164 821-148 559
Other Debtors     28 740 62116 04514 4805 9511 731
Property Plant Equipment    5 3639 21414 69320 14414 78912 0299 5727 646
Total Inventories    286 386339 832199 311103 746179 796165 196102 77999 829
Cash Bank In Hand94 98016 9146 01331 76039 664       
Net Assets Liabilities Including Pension Asset Liability-58 658-101 345-48 989-63 747-26 726       
Stocks Inventory191 458275 997250 181245 122286 386       
Tangible Fixed Assets172 357169 447171 133169 209168 058       
Reserves/Capital
Called Up Share Capital4545454545       
Profit Loss Account Reserve-169 758-212 445-160 089-174 847-137 826       
Shareholder Funds-58 658-101 345-48 989-63 747-26 726       
Other
Accumulated Depreciation Impairment Property Plant Equipment    236 720235 769183 825143 258119 613122 721125 178127 104
Average Number Employees During Period    11111111
Bank Borrowings Overdrafts      101834 601   
Bank Overdrafts      101834 601   
Creditors    387 027343 718319 308334 889476 037458 464463 194500 360
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 34854 51743 89427 642   
Disposals Property Plant Equipment     4 00054 70944 11629 000   
Fixed Assets172 357169 447171 133169 209168 058171 909177 388182 839177 484174 724172 267207 646
Increase From Depreciation Charge For Year Property Plant Equipment     1 3972 5733 3273 9973 1082 4571 926
Investment Property    162 695162 695162 695162 695162 695162 695162 695200 000
Investment Property Fair Value Model    162 695162 695162 695162 695162 695162 695162 695200 000
Net Current Assets Liabilities228 596190 244223 799168 605192 243256 543178 04693 352214 792198 427126 106144 155
Other Creditors    387 027343 718319 308334 889476 037458 464463 194500 360
Other Taxation Social Security Payable    8 3045 78410 5352634137065581 082
Property Plant Equipment Gross Cost    242 083244 983198 518163 402134 402134 750134 750 
Total Additions Including From Business Combinations Property Plant Equipment     6 9008 2449 000 348  
Total Assets Less Current Liabilities400 953359 691394 932337 814360 301428 452355 434276 191392 276373 151298 373351 801
Trade Creditors Trade Payables    30 46948 24813 83513 1809261 8313 4883 970
Trade Debtors Trade Receivables    31 14418 68075 61735 88314 19816 17819 30140 611
Profit Loss           16 262
Capital Redemption Reserve5858585858       
Creditors Due After One Year459 611461 036443 921401 561387 027       
Creditors Due Within One Year130 259192 655140 568139 931164 951       
Number Shares Allotted4545454545       
Par Value Share 1111       
Share Premium Account110 997110 997110 997110 997110 997       
Value Shares Allotted4545454545       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, November 2023
Free Download (10 pages)

Company search