About

Registered Number: 02998690
Date of Incorporation: 06/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: The Old Church, 31 Rochester Road, Aylesford, Kent, ME20 7PR,

 

Having been setup in 1994, Camerascan Cctv Ltd are based in Aylesford, Kent, it's status is listed as "Active". We don't currently know the number of employees at Camerascan Cctv Ltd. This business has 3 directors listed as Mcdonnell, Stephanie Fay, Young, Lorraine Elizabeth, Mcdonnell, Kevin Timothy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONNELL, Kevin Timothy 06 December 1994 11 December 2015 1
Secretary Name Appointed Resigned Total Appointments
MCDONNELL, Stephanie Fay 06 December 1994 11 December 2015 1
YOUNG, Lorraine Elizabeth 11 December 2015 01 April 2016 1

Filing History

Document Type Date
CS01 - N/A 06 December 2019
AA - Annual Accounts 13 October 2019
AP04 - Appointment of corporate secretary 19 February 2019
TM02 - Termination of appointment of secretary 19 February 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 25 September 2017
AA01 - Change of accounting reference date 02 June 2017
CH04 - Change of particulars for corporate secretary 22 December 2016
CS01 - N/A 19 December 2016
AP04 - Appointment of corporate secretary 14 April 2016
TM02 - Termination of appointment of secretary 14 April 2016
AA - Annual Accounts 10 March 2016
AD01 - Change of registered office address 27 December 2015
TM02 - Termination of appointment of secretary 23 December 2015
AD01 - Change of registered office address 22 December 2015
AP01 - Appointment of director 22 December 2015
AP01 - Appointment of director 22 December 2015
TM01 - Termination of appointment of director 22 December 2015
AP03 - Appointment of secretary 16 December 2015
AA01 - Change of accounting reference date 11 December 2015
AR01 - Annual Return 10 December 2015
MR04 - N/A 10 December 2015
AA01 - Change of accounting reference date 23 November 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 13 January 2012
AD01 - Change of registered office address 05 January 2012
AA - Annual Accounts 26 September 2011
AD01 - Change of registered office address 20 September 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 18 December 2009
AA - Annual Accounts 12 October 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 10 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 January 2007
353 - Register of members 10 January 2007
287 - Change in situation or address of Registered Office 10 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 14 December 2005
AA - Annual Accounts 10 November 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 13 December 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 16 October 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 01 November 2001
287 - Change in situation or address of Registered Office 16 June 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 11 October 2000
287 - Change in situation or address of Registered Office 07 April 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 16 July 1999
363s - Annual Return 18 January 1999
363s - Annual Return 05 June 1998
AA - Annual Accounts 01 April 1998
287 - Change in situation or address of Registered Office 19 March 1998
AA - Annual Accounts 12 February 1997
363s - Annual Return 20 January 1997
395 - Particulars of a mortgage or charge 18 March 1996
AA - Annual Accounts 22 February 1996
363s - Annual Return 29 November 1995
CERTNM - Change of name certificate 28 November 1995
288 - N/A 11 December 1994
NEWINC - New incorporation documents 06 December 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 11 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.