Havacam Limited KENDAL


Havacam started in year 1997 as Private Limited Company with registration number 03364258. The Havacam company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Kendal at 10 Fairfield Close. Postal code: LA8 9RA. Since 2009/04/23 Havacam Limited is no longer carrying the name Touchscan.

There is a single director in the firm at the moment - David J., appointed on 11 June 1997. In addition, a secretary was appointed - Janet J., appointed on 11 June 1997. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Havacam Limited Address / Contact

Office Address 10 Fairfield Close
Office Address2 Staveley
Town Kendal
Post code LA8 9RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03364258
Date of Incorporation Thu, 1st May 1997
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Janet J.

Position: Secretary

Appointed: 11 June 1997

David J.

Position: Director

Appointed: 11 June 1997

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 May 1997

Resigned: 11 June 1997

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 01 May 1997

Resigned: 11 June 1997

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we identified, there is David J. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Janet J. This PSC owns 25-50% shares and has 25-50% voting rights.

David J.

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

Janet J.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Touchscan April 23, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-31
Net Worth42 9358 5879 00811 5026 4433 228  
Balance Sheet
Cash Bank In Hand47 4608 79519 09722 60310 1907 427  
Cash Bank On Hand     7 42732 81129 182
Current Assets58 39011 13419 09722 60318 1908 91743 31138 782
Debtors10 930    1 49010 5009 600
Other Debtors     1 490  
Property Plant Equipment     3 4093 1252 344
Stocks Inventory 2 339  8 000   
Tangible Fixed Assets3 1142 3351 7511 9132 3413 409  
Reserves/Capital
Called Up Share Capital222222  
Profit Loss Account Reserve42 9338 5859 00611 5006 4413 226  
Shareholder Funds42 9358 5879 00811 5026 4433 228  
Other
Amount Specific Advance Or Credit Directors     1 490  
Amount Specific Advance Or Credit Made In Period Directors     1 490  
Amount Specific Advance Or Credit Repaid In Period Directors      1 490 
Accumulated Depreciation Impairment Property Plant Equipment     15 68516 61917 400
Administrative Expenses30 21529 883      
Average Number Employees During Period      11
Creditors     9 09817 59219 117
Creditors Due Within One Year18 5694 88211 84013 01414 0889 098  
Debtors Due Within One Year10 930       
Depreciation Tangible Fixed Assets Expense1 038779      
Increase From Depreciation Charge For Year Property Plant Equipment      934781
Net Current Assets Liabilities39 8216 2527 2579 5894 102-18125 71919 665
Number Shares Allotted 11122  
Other Creditors      1 37834
Other Creditors Due Within One Year 9      
Other Operating Income11       
Other Taxation Social Security Payable     4 83716 21419 083
Par Value Share 11111  
Profit Loss For Period47 9545 652      
Profit Loss On Ordinary Activities Before Tax60 9747 259      
Property Plant Equipment Gross Cost     19 09419 744 
Share Capital Allotted Called Up Paid222222  
Tangible Fixed Assets Additions   7991 2092 204  
Tangible Fixed Assets Cost Or Valuation14 88214 88214 88215 68116 89019 094  
Tangible Fixed Assets Depreciation11 76812 54713 13113 76814 54915 685  
Tangible Fixed Assets Depreciation Charged In Period 7795846377811 136  
Taxation Social Security Due Within One Year18 5694 602      
Tax On Profit Or Loss On Ordinary Activities13 0201 607      
Total Additions Including From Business Combinations Property Plant Equipment      650 
Total Assets Less Current Liabilities42 9358 5879 00811 5026 4433 22828 84422 009
Total Dividend Payment 40 000      
Trade Creditors Trade Payables     4 261  
Trade Creditors Within One Year 271      
Trade Debtors Trade Receivables      10 5009 600
Turnover Gross Operating Revenue91 17837 142      
U K Current Corporation Tax13 0201 607      
Advances Credits Directors     1 490  
Director Remuneration Benefits Excluding Payments To Third Parties23 29822 996      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements