Cammax Precima Limited COLCHESTER


Cammax Precima started in year 1988 as Private Limited Company with registration number 02231636. The Cammax Precima company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Colchester at 47 Butt Road. Postal code: CO3 3BZ.

There is a single director in the company at the moment - Edward K., appointed on 14 June 1991. In addition, a secretary was appointed - Susan K., appointed on 30 October 1992. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Margaret M. who worked with the the company until 30 October 1992.

Cammax Precima Limited Address / Contact

Office Address 47 Butt Road
Town Colchester
Post code CO3 3BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02231636
Date of Incorporation Thu, 17th Mar 1988
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 30th June
Company age 36 years old
Account next due date Mon, 31st Mar 2025 (340 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Susan K.

Position: Secretary

Appointed: 30 October 1992

Edward K.

Position: Director

Appointed: 14 June 1991

Derek M.

Position: Director

Appointed: 26 June 1993

Resigned: 07 September 2018

Margaret M.

Position: Secretary

Appointed: 14 June 1991

Resigned: 30 October 1992

Geoffrey G.

Position: Director

Appointed: 14 June 1991

Resigned: 01 March 1996

Peter M.

Position: Director

Appointed: 14 June 1991

Resigned: 26 June 1993

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we found, there is Edward K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Edward K.

Notified on 1 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Current Assets65 67277 94571 231
Other
Average Number Employees During Period111
Creditors12 68937 74312 337
Fixed Assets17 09012 81712 057

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on June 30, 2023
filed on: 16th, October 2023
Free Download (3 pages)

Company search

Advertisements