Camozzi Automation Limited NUNEATON


Camozzi Automation started in year 2002 as Private Limited Company with registration number 04586521. The Camozzi Automation company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Nuneaton at The Fluid Power Centre. Postal code: CV11 6BQ. Since Friday 9th March 2018 Camozzi Automation Limited is no longer carrying the name Camozzi Pneumatics.

Currently there are 5 directors in the the company, namely Matthew M., Robert B. and Lodovico C. and others. In addition one secretary - Hannah F. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Camozzi Automation Limited Address / Contact

Office Address The Fluid Power Centre
Office Address2 Watling Street
Town Nuneaton
Post code CV11 6BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04586521
Date of Incorporation Mon, 11th Nov 2002
Industry Non-specialised wholesale trade
End of financial Year 30th December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Matthew M.

Position: Director

Appointed: 10 October 2022

Robert B.

Position: Director

Appointed: 09 December 2021

Hannah F.

Position: Secretary

Appointed: 02 January 2021

Lodovico C.

Position: Director

Appointed: 14 December 2015

Adrian F.

Position: Director

Appointed: 30 September 2010

Charles C.

Position: Director

Appointed: 13 November 2002

Piotr W.

Position: Secretary

Appointed: 26 March 2009

Resigned: 02 January 2021

Piotr W.

Position: Director

Appointed: 02 January 2008

Resigned: 30 June 2022

Nicholas C.

Position: Secretary

Appointed: 31 December 2002

Resigned: 26 March 2009

Attilio C.

Position: Director

Appointed: 10 December 2002

Resigned: 02 October 2015

David S.

Position: Director

Appointed: 05 December 2002

Resigned: 25 April 2017

Charles C.

Position: Secretary

Appointed: 13 November 2002

Resigned: 31 December 2002

Nicholas C.

Position: Director

Appointed: 13 November 2002

Resigned: 04 June 2007

Christopher G.

Position: Secretary

Appointed: 11 November 2002

Resigned: 13 November 2002

Nicholas B.

Position: Director

Appointed: 11 November 2002

Resigned: 13 November 2002

People with significant control

The list of PSCs who own or control the company includes 2 names. As we discovered, there is Camozzi Automation S.p.a. from Brescia, Italy. The abovementioned PSC is classified as "a limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Charles C. This PSC owns 50,01-75% shares.

Camozzi Automation S.P.A.

Camozzi Headquarters Via Eritrea, 20/1, Brescia, Lombardy, Italy

Legal authority Italian
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 25-50% shares

Charles C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Camozzi Pneumatics March 9, 2018
Camozzi Pneumatics 2002 January 6, 2003
Blenheim Chambers (166) November 19, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-302021-12-312022-12-31
Balance Sheet
Cash Bank On Hand256 979581 466387 893680 998
Current Assets2 822 5853 521 2244 047 6783 794 620
Debtors1 724 0501 789 8112 137 3511 727 132
Net Assets Liabilities1 607 7901 639 3522 013 9932 246 999
Property Plant Equipment429 564326 884668 637635 741
Total Inventories841 5561 149 9471 522 4341 386 490
Other Debtors  2 6583 213
Other
Accumulated Depreciation Impairment Property Plant Equipment884 574938 8631 023 859908 248
Average Number Employees During Period49545150
Creditors1 530 5472 075 456180 757208 282
Disposals Decrease In Depreciation Impairment Property Plant Equipment 124 892 363 272
Disposals Property Plant Equipment 246 445 432 176
Fixed Assets429 564326 884  
Increase From Depreciation Charge For Year Property Plant Equipment 179 181 247 661
Net Current Assets Liabilities1 292 0381 445 7681 526 1131 819 540
Property Plant Equipment Gross Cost1 314 1381 265 7471 692 4961 543 989
Total Additions Including From Business Combinations Property Plant Equipment 198 054 283 669
Total Assets Less Current Liabilities1 721 6021 772 6522 194 7502 455 281
Accrued Liabilities Deferred Income  420 976265 160
Amounts Owed By Related Parties   27 654
Amounts Owed To Directors   14 554
Corporation Tax Payable   31 264
Finance Lease Liabilities Present Value Total  180 757208 282
Loans From Other Related Parties Other Than Directors   103 800
Other Creditors  701 
Other Taxation Social Security Payable  452 096423 019
Prepayments  186 06386 441
Trade Creditors Trade Payables  1 523 3831 005 956
Trade Debtors Trade Receivables  1 828 4061 609 824

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, September 2023
Free Download (11 pages)

Company search

Advertisements