About

Registered Number: 04776343
Date of Incorporation: 23/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 21 Goldings Close, Haverhill, Suffolk, CB9 0EQ

 

Camtech Pcb Design Services Ltd was registered on 23 May 2003 and are based in Suffolk, it's status is listed as "Active". The organisation is registered for VAT in the UK. The organisation has 3 directors listed as Allen, David Alexander John, Allen, Susan Lesley, Johnston, Thomas Edward at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, David Alexander John 23 May 2003 - 1
ALLEN, Susan Lesley 23 May 2003 - 1
JOHNSTON, Thomas Edward 06 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 23 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 17 February 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 10 June 2013
SH01 - Return of Allotment of shares 04 January 2013
RESOLUTIONS - N/A 24 December 2012
AA - Annual Accounts 21 December 2012
CERTNM - Change of name certificate 03 August 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 11 June 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 29 August 2007
363s - Annual Return 25 July 2007
AA - Annual Accounts 08 September 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 11 June 2004
288a - Notice of appointment of directors or secretaries 13 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2003
NEWINC - New incorporation documents 23 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.