About

Registered Number: 01323911
Date of Incorporation: 01/08/1977 (47 years and 8 months ago)
Company Status: Active
Registered Address: 3 Park View, Compton Industrial Estate, Eastbourne, East Sussex, BN23 6QE

 

Camlock Systems Ltd was registered on 01 August 1977, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The companies directors are listed as Carroll, Robin Jonathan, Dent, Tony, Farnsworth, Stephen John, Mccaffrey, Martin Shaun, Parsons, Timothy, Suckling, Robert Paul, Ward, Peter Leslie, Whitehorn, Anthony Hubert at Companies House. This company is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENT, Tony 17 June 2004 01 October 2013 1
FARNSWORTH, Stephen John 01 January 2000 04 April 2011 1
MCCAFFREY, Martin Shaun 07 September 1995 09 November 2016 1
PARSONS, Timothy 17 November 2014 01 January 2017 1
SUCKLING, Robert Paul 01 January 2000 15 November 2000 1
WARD, Peter Leslie 07 September 1995 11 January 2019 1
WHITEHORN, Anthony Hubert 07 September 1995 03 April 2000 1
Secretary Name Appointed Resigned Total Appointments
CARROLL, Robin Jonathan 30 June 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 January 2020
CS01 - N/A 21 January 2020
AA01 - Change of accounting reference date 11 October 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 27 January 2019
TM01 - Termination of appointment of director 14 January 2019
SH03 - Return of purchase of own shares 24 May 2018
SH06 - Notice of cancellation of shares 01 May 2018
RESOLUTIONS - N/A 11 April 2018
CS01 - N/A 07 February 2018
SH06 - Notice of cancellation of shares 01 February 2018
AA - Annual Accounts 27 January 2018
SH03 - Return of purchase of own shares 24 January 2018
SH06 - Notice of cancellation of shares 13 December 2017
SH03 - Return of purchase of own shares 13 December 2017
SH03 - Return of purchase of own shares 13 December 2017
SH06 - Notice of cancellation of shares 30 November 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 06 January 2017
TM01 - Termination of appointment of director 05 January 2017
TM01 - Termination of appointment of director 18 November 2016
SH03 - Return of purchase of own shares 22 June 2016
SH06 - Notice of cancellation of shares 24 May 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 04 February 2015
CH03 - Change of particulars for secretary 04 February 2015
AP01 - Appointment of director 02 December 2014
AR01 - Annual Return 04 February 2014
MR04 - N/A 04 February 2014
MR04 - N/A 04 February 2014
AA - Annual Accounts 03 February 2014
TM01 - Termination of appointment of director 25 November 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 27 January 2012
TM01 - Termination of appointment of director 19 April 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 06 January 2011
AP01 - Appointment of director 14 May 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
363a - Annual Return 09 January 2009
AA - Annual Accounts 18 December 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
AA - Annual Accounts 20 February 2008
363s - Annual Return 08 January 2008
AA - Annual Accounts 27 January 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 27 February 2006
363s - Annual Return 11 January 2006
MEM/ARTS - N/A 07 March 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 28 January 2005
RESOLUTIONS - N/A 04 January 2005
288a - Notice of appointment of directors or secretaries 28 June 2004
AA - Annual Accounts 14 February 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 27 February 2003
363s - Annual Return 22 January 2003
288a - Notice of appointment of directors or secretaries 07 February 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 22 November 2001
RESOLUTIONS - N/A 30 April 2001
RESOLUTIONS - N/A 30 April 2001
CERT10 - Re-registration of a company from public to private 30 April 2001
MAR - Memorandum and Articles - used in re-registration 30 April 2001
53 - Application by a public company for re-registration as a private company 30 April 2001
363s - Annual Return 11 January 2001
288b - Notice of resignation of directors or secretaries 04 December 2000
AA - Annual Accounts 30 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2000
AUD - Auditor's letter of resignation 05 June 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
363s - Annual Return 23 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
AA - Annual Accounts 15 November 1999
363s - Annual Return 14 January 1999
AA - Annual Accounts 10 November 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
363s - Annual Return 26 January 1998
288a - Notice of appointment of directors or secretaries 11 December 1997
AA - Annual Accounts 13 November 1997
RESOLUTIONS - N/A 28 October 1997
MEM/ARTS - N/A 28 October 1997
363s - Annual Return 29 January 1997
AA - Annual Accounts 03 December 1996
MEM/ARTS - N/A 28 October 1996
287 - Change in situation or address of Registered Office 21 March 1996
363s - Annual Return 29 January 1996
RESOLUTIONS - N/A 21 September 1995
RESOLUTIONS - N/A 21 September 1995
RESOLUTIONS - N/A 21 September 1995
RESOLUTIONS - N/A 21 September 1995
RESOLUTIONS - N/A 21 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1995
123 - Notice of increase in nominal capital 21 September 1995
288 - N/A 15 September 1995
288 - N/A 15 September 1995
288 - N/A 15 September 1995
288 - N/A 15 September 1995
PROSP - Prospectus 15 September 1995
AA - Annual Accounts 08 September 1995
AA - Annual Accounts 08 September 1995
RESOLUTIONS - N/A 06 September 1995
CERT7 - Re-registration of a company from private to public with a change of name 06 September 1995
MAR - Memorandum and Articles - used in re-registration 06 September 1995
BS - Balance sheet 06 September 1995
AUDS - Auditor's statement 06 September 1995
AUDR - Auditor's report 06 September 1995
43(3)e - Declaration on application by a private company for re-registration as a public company 06 September 1995
43(3) - Application by a private company for re-registration as a public company 06 September 1995
363s - Annual Return 19 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 08 March 1994
363s - Annual Return 19 January 1994
288 - N/A 19 January 1994
363s - Annual Return 22 January 1993
AA - Annual Accounts 14 January 1993
AA - Annual Accounts 13 January 1992
363b - Annual Return 13 January 1992
288 - N/A 19 August 1991
363a - Annual Return 25 January 1991
AA - Annual Accounts 17 January 1991
AA - Annual Accounts 26 February 1990
363 - Annual Return 26 February 1990
287 - Change in situation or address of Registered Office 07 April 1989
AA - Annual Accounts 08 February 1989
363 - Annual Return 16 January 1989
395 - Particulars of a mortgage or charge 13 October 1988
386 - Notice of passing of resolution removing an auditor 16 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 March 1988
AA - Annual Accounts 24 August 1987
363 - Annual Return 24 August 1987
288 - N/A 15 December 1986
AA - Annual Accounts 15 December 1986
363 - Annual Return 15 December 1986
363 - Annual Return 12 January 1979
CERTNM - Change of name certificate 25 October 1977
MISC - Miscellaneous document 01 August 1977

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 September 1988 Fully Satisfied

N/A

Legal mortgage 06 December 1984 Fully Satisfied

N/A

Legal mortgage 02 March 1982 Fully Satisfied

N/A

Mortgage debenture 23 February 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.