About

Registered Number: 03138048
Date of Incorporation: 14/12/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: Deva Industrial Park Factory Road, Sandycroft, Deeside, Clwyd, CH5 2QJ

 

Cam Gas (Tan Lan) Ltd was founded on 14 December 1995 and are based in Deeside, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMIESON, Stewart 21 October 1996 27 March 2019 1
Secretary Name Appointed Resigned Total Appointments
SWAILES, Julie 15 December 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 16 December 2019
TM01 - Termination of appointment of director 16 December 2019
PSC07 - N/A 12 December 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 17 December 2018
PSC04 - N/A 02 November 2018
CH01 - Change of particulars for director 02 November 2018
CH01 - Change of particulars for director 02 November 2018
AA - Annual Accounts 19 December 2017
AP03 - Appointment of secretary 15 December 2017
TM02 - Termination of appointment of secretary 15 December 2017
CS01 - N/A 14 December 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 16 December 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 14 December 2015
AD01 - Change of registered office address 02 November 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 14 December 2013
AA - Annual Accounts 22 November 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 17 December 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 12 October 2011
AA01 - Change of accounting reference date 20 June 2011
AR01 - Annual Return 14 December 2010
CH01 - Change of particulars for director 14 December 2010
CH01 - Change of particulars for director 14 December 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 19 July 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 19 July 2006
363a - Annual Return 14 December 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 15 July 2003
363a - Annual Return 23 January 2003
RESOLUTIONS - N/A 29 May 2002
RESOLUTIONS - N/A 29 May 2002
RESOLUTIONS - N/A 29 May 2002
AA - Annual Accounts 29 May 2002
363a - Annual Return 13 February 2002
AA - Annual Accounts 26 July 2001
363s - Annual Return 28 January 2001
AA - Annual Accounts 01 June 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 19 April 1999
363s - Annual Return 12 February 1999
AA - Annual Accounts 14 April 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 01 October 1997
225 - Change of Accounting Reference Date 29 July 1997
363s - Annual Return 06 January 1997
CERTNM - Change of name certificate 15 November 1996
RESOLUTIONS - N/A 14 November 1996
288a - Notice of appointment of directors or secretaries 12 November 1996
288b - Notice of resignation of directors or secretaries 12 November 1996
288a - Notice of appointment of directors or secretaries 12 November 1996
288b - Notice of resignation of directors or secretaries 12 November 1996
288a - Notice of appointment of directors or secretaries 12 November 1996
RESOLUTIONS - N/A 11 January 1996
287 - Change in situation or address of Registered Office 11 January 1996
288 - N/A 11 January 1996
288 - N/A 11 January 1996
CERTNM - Change of name certificate 28 December 1995
NEWINC - New incorporation documents 14 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.