About

Registered Number: 04556582
Date of Incorporation: 08/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: 51 Heol Mostyn, Village Farm Industrial Estate, Pyle, Nr Bridgend, CF33 6BJ

 

Having been setup in 2002, Cam Engineering Fabrication (Pyle) Ltd has its registered office in Nr Bridgend, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The companies directors are listed as James, Anthony, Muir, Stephen John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Anthony 14 October 2002 - 1
MUIR, Stephen John 14 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 15 January 2010
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 12 October 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 24 October 2003
225 - Change of Accounting Reference Date 16 October 2003
395 - Particulars of a mortgage or charge 01 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2002
288a - Notice of appointment of directors or secretaries 04 November 2002
287 - Change in situation or address of Registered Office 04 November 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
NEWINC - New incorporation documents 08 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture deed 29 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.