About

Registered Number: 05184117
Date of Incorporation: 20/07/2004 (20 years and 9 months ago)
Company Status: Active
Registered Address: Foxleigh House, Trerhyngyll, Cowbridge, Vale Of Glam, CF71 7TN

 

Cameratech Projects Ltd was registered on 20 July 2004 and are based in Cowbridge, it has a status of "Active". We don't currently know the number of employees at this business. Cameratech Projects Ltd has 4 directors listed as Brown, Denise, Brown, David Alan, Brown, David Alan, Morgan, Meirion John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, David Alan 20 July 2004 - 1
MORGAN, Meirion John 20 July 2004 22 April 2005 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Denise 22 April 2005 - 1
BROWN, David Alan 20 July 2004 22 April 2005 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 10 July 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 22 May 2017
AA - Annual Accounts 04 August 2016
CS01 - N/A 28 July 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 30 July 2014
SH01 - Return of Allotment of shares 04 February 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH03 - Change of particulars for secretary 11 August 2010
AA - Annual Accounts 05 July 2010
363a - Annual Return 18 August 2009
225 - Change of Accounting Reference Date 06 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2009
AA - Annual Accounts 03 June 2009
287 - Change in situation or address of Registered Office 11 February 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 21 May 2008
287 - Change in situation or address of Registered Office 28 November 2007
363s - Annual Return 28 November 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
GAZ1 - First notification of strike-off action in London Gazette 10 January 2006
287 - Change in situation or address of Registered Office 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
NEWINC - New incorporation documents 20 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.