About

Registered Number: 05215657
Date of Incorporation: 26/08/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: CHILD & CHILD, 49 Somerset Street, Abertillery, Gwent, NP13 1DL

 

Cam Motor Spares Ltd was registered on 26 August 2004, it has a status of "Active". The organisation has 4 directors listed as Jones, Andrew, Jones, Carole Mary, Jones, Glyn Alan, Jones, Mark Ronald at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Andrew 01 April 2015 - 1
JONES, Carole Mary 26 August 2004 - 1
JONES, Glyn Alan 26 August 2004 - 1
JONES, Mark Ronald 26 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 01 July 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 23 September 2015
AP01 - Appointment of director 22 September 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 02 September 2014
CH01 - Change of particulars for director 02 September 2014
CH01 - Change of particulars for director 02 September 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 18 November 2010
CH01 - Change of particulars for director 18 November 2010
CH01 - Change of particulars for director 18 November 2010
CH01 - Change of particulars for director 18 November 2010
AD01 - Change of registered office address 18 November 2010
AA - Annual Accounts 18 June 2010
DISS40 - Notice of striking-off action discontinued 12 January 2010
AR01 - Annual Return 11 January 2010
GAZ1 - First notification of strike-off action in London Gazette 29 December 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 25 July 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 15 November 2006
225 - Change of Accounting Reference Date 09 November 2006
363s - Annual Return 23 December 2005
288b - Notice of resignation of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
NEWINC - New incorporation documents 26 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.