About

Registered Number: 04728118
Date of Incorporation: 09/04/2003 (21 years ago)
Company Status: Active
Registered Address: Croft Mill Furness Avenue, Whitefield, Manchester, M45 6DT

 

Based in Manchester, Camerons (Bms) Ltd was established in 2003, it's status at Companies House is "Active". Howarth, Tracy is listed as a director of the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARTH, Tracy 15 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
PSC01 - N/A 09 April 2020
PSC01 - N/A 09 April 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 11 April 2011
AAMD - Amended Accounts 08 April 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 12 April 2010
CH03 - Change of particulars for secretary 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
MG01 - Particulars of a mortgage or charge 16 March 2010
AD01 - Change of registered office address 12 January 2010
AAMD - Amended Accounts 20 November 2009
AA - Annual Accounts 02 October 2009
395 - Particulars of a mortgage or charge 19 June 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 23 April 2008
AAMD - Amended Accounts 07 March 2008
395 - Particulars of a mortgage or charge 13 February 2008
AA - Annual Accounts 16 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 13 April 2006
395 - Particulars of a mortgage or charge 14 March 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 01 June 2004
395 - Particulars of a mortgage or charge 07 June 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
287 - Change in situation or address of Registered Office 02 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
NEWINC - New incorporation documents 09 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 March 2010 Outstanding

N/A

Deed of charge for secured loan 11 June 2009 Outstanding

N/A

Deed of charge for secured loan 08 February 2008 Outstanding

N/A

Debenture 09 March 2006 Outstanding

N/A

Debenture 02 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.