About

Registered Number: 02707608
Date of Incorporation: 16/04/1992 (33 years ago)
Company Status: Active
Registered Address: 2 Maple Way, Aycliffe Business Park, Newton Aycliffe, DL5 6BF,

 

Cam-tec Systems Ltd was registered on 16 April 1992 and are based in Newton Aycliffe. There are 3 directors listed as Hovington, Richard, Johnson, Andrew David, Westgarth, Andrew John for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOVINGTON, Richard 16 April 1992 - 1
JOHNSON, Andrew David 29 November 2000 - 1
WESTGARTH, Andrew John 16 April 1992 08 September 2003 1

Filing History

Document Type Date
CS01 - N/A 25 September 2019
AA - Annual Accounts 25 September 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 28 September 2017
AD01 - Change of registered office address 28 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 22 September 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 19 September 2012
AD01 - Change of registered office address 28 August 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 16 May 2011
CH01 - Change of particulars for director 16 May 2011
CH01 - Change of particulars for director 16 May 2011
CH03 - Change of particulars for secretary 16 May 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 01 July 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 09 May 2008
363a - Annual Return 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
AA - Annual Accounts 25 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
AA - Annual Accounts 04 November 2006
363s - Annual Return 26 July 2006
169 - Return by a company purchasing its own shares 01 February 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 21 April 2004
288b - Notice of resignation of directors or secretaries 03 October 2003
AA - Annual Accounts 23 June 2003
287 - Change in situation or address of Registered Office 19 June 2003
363s - Annual Return 11 June 2003
AA - Annual Accounts 08 May 2002
363s - Annual Return 01 May 2002
363s - Annual Return 10 May 2001
RESOLUTIONS - N/A 27 March 2001
AA - Annual Accounts 01 March 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 20 April 2000
RESOLUTIONS - N/A 16 April 2000
169 - Return by a company purchasing its own shares 16 April 2000
363s - Annual Return 26 May 1999
AA - Annual Accounts 12 April 1999
287 - Change in situation or address of Registered Office 02 September 1998
363s - Annual Return 21 April 1998
AA - Annual Accounts 20 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 21 April 1997
363s - Annual Return 13 June 1996
AA - Annual Accounts 02 May 1996
AA - Annual Accounts 26 September 1995
363s - Annual Return 24 April 1995
363a - Annual Return 06 September 1994
AA - Annual Accounts 03 August 1994
288 - N/A 11 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1994
AAMD - Amended Accounts 01 March 1994
363s - Annual Return 21 May 1993
AA - Annual Accounts 28 April 1993
395 - Particulars of a mortgage or charge 06 April 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 May 1992
288 - N/A 26 April 1992
NEWINC - New incorporation documents 16 April 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.