About

Registered Number: 02371155
Date of Incorporation: 12/04/1989 (35 years ago)
Company Status: Active
Registered Address: 2020 Cambourne Business Park, Cambourne, Cambridge, CB23 6DW,

 

Based in Cambridge, Pro Cam Uk Ltd was established in 1989, it has a status of "Active". We don't know the number of employees at this company. There are 6 directors listed for Pro Cam Uk Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWETT, John Stower 16 March 1999 31 May 2000 1
IRVIN, Andrew John 01 July 2008 31 December 2013 1
LIMBURN, Douglas Keith 21 March 1995 22 October 1999 1
POULTON, John William Hugh 01 September 2001 23 March 2004 1
RUTHERFORD, James David N/A 07 December 2000 1
SCHOLES, Paul Gerald 01 May 1998 30 April 2001 1

Filing History

Document Type Date
CH01 - Change of particulars for director 20 August 2020
TM01 - Termination of appointment of director 20 August 2020
TM01 - Termination of appointment of director 01 July 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 16 April 2019
AP01 - Appointment of director 20 November 2018
MR04 - N/A 05 September 2018
MR04 - N/A 05 September 2018
MR04 - N/A 05 September 2018
MR04 - N/A 05 September 2018
MR04 - N/A 05 September 2018
MR04 - N/A 05 September 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 19 April 2017
MR05 - N/A 09 December 2016
MR04 - N/A 21 September 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 14 April 2016
MR04 - N/A 05 August 2015
AD01 - Change of registered office address 16 June 2015
CH01 - Change of particulars for director 26 May 2015
CH01 - Change of particulars for director 26 May 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 13 April 2015
AP01 - Appointment of director 09 December 2014
AA01 - Change of accounting reference date 01 September 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 18 February 2014
TM01 - Termination of appointment of director 02 January 2014
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 09 January 2013
MG01 - Particulars of a mortgage or charge 03 August 2012
AR01 - Annual Return 19 April 2012
CH01 - Change of particulars for director 19 April 2012
CH01 - Change of particulars for director 19 April 2012
CH01 - Change of particulars for director 19 April 2012
CH01 - Change of particulars for director 19 April 2012
CH03 - Change of particulars for secretary 19 April 2012
AA - Annual Accounts 14 March 2012
CH01 - Change of particulars for director 20 July 2011
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 26 April 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
TM01 - Termination of appointment of director 02 August 2010
AA - Annual Accounts 25 March 2010
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AD01 - Change of registered office address 07 October 2009
RESOLUTIONS - N/A 20 July 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 July 2009
363a - Annual Return 13 May 2009
288b - Notice of resignation of directors or secretaries 09 May 2009
AA - Annual Accounts 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
395 - Particulars of a mortgage or charge 26 September 2008
395 - Particulars of a mortgage or charge 26 September 2008
395 - Particulars of a mortgage or charge 26 September 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
287 - Change in situation or address of Registered Office 03 July 2008
CERTNM - Change of name certificate 02 July 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 16 April 2008
RESOLUTIONS - N/A 14 April 2008
RESOLUTIONS - N/A 11 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 April 2008
288a - Notice of appointment of directors or secretaries 14 December 2007
363s - Annual Return 02 June 2007
AA - Annual Accounts 21 April 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 December 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 December 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 23 February 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 June 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 May 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 May 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 May 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 May 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 May 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 May 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 May 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 28 April 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
AA - Annual Accounts 28 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
363s - Annual Return 15 April 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 March 2003
AA - Annual Accounts 13 December 2002
RESOLUTIONS - N/A 02 September 2002
RESOLUTIONS - N/A 02 September 2002
RESOLUTIONS - N/A 02 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2002
SA - Shares agreement 02 September 2002
123 - Notice of increase in nominal capital 02 September 2002
MEM/ARTS - N/A 02 September 2002
287 - Change in situation or address of Registered Office 27 August 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 July 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 July 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 July 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 July 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 July 2002
363s - Annual Return 14 May 2002
RESOLUTIONS - N/A 04 March 2002
RESOLUTIONS - N/A 04 March 2002
RESOLUTIONS - N/A 04 March 2002
RESOLUTIONS - N/A 04 March 2002
123 - Notice of increase in nominal capital 04 March 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 March 2002
288c - Notice of change of directors or secretaries or in their particulars 27 February 2002
AA - Annual Accounts 09 January 2002
288a - Notice of appointment of directors or secretaries 19 September 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 16 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
363s - Annual Return 18 April 2000
RESOLUTIONS - N/A 04 April 2000
MEM/ARTS - N/A 04 April 2000
AA - Annual Accounts 17 March 2000
288c - Notice of change of directors or secretaries or in their particulars 03 August 1999
288c - Notice of change of directors or secretaries or in their particulars 03 August 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
AA - Annual Accounts 26 May 1999
363s - Annual Return 24 May 1999
225 - Change of Accounting Reference Date 21 April 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
RESOLUTIONS - N/A 27 May 1998
RESOLUTIONS - N/A 27 May 1998
RESOLUTIONS - N/A 27 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 1998
395 - Particulars of a mortgage or charge 21 May 1998
395 - Particulars of a mortgage or charge 21 May 1998
123 - Notice of increase in nominal capital 15 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
363s - Annual Return 13 May 1998
RESOLUTIONS - N/A 21 April 1998
RESOLUTIONS - N/A 21 April 1998
MEM/ARTS - N/A 21 April 1998
AA - Annual Accounts 22 January 1998
RESOLUTIONS - N/A 28 July 1997
RESOLUTIONS - N/A 28 July 1997
363s - Annual Return 28 April 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
AA - Annual Accounts 19 February 1997
AA - Annual Accounts 21 April 1996
363s - Annual Return 21 April 1996
CERTNM - Change of name certificate 30 January 1996
AA - Annual Accounts 13 April 1995
288 - N/A 10 April 1995
363s - Annual Return 10 April 1995
363s - Annual Return 08 May 1994
AA - Annual Accounts 08 May 1994
363s - Annual Return 06 May 1993
AA - Annual Accounts 23 April 1993
AA - Annual Accounts 13 May 1992
363b - Annual Return 29 April 1992
288 - N/A 04 February 1992
363a - Annual Return 01 May 1991
395 - Particulars of a mortgage or charge 29 April 1991
363a - Annual Return 26 March 1991
AA - Annual Accounts 21 March 1991
395 - Particulars of a mortgage or charge 07 March 1991
CERTNM - Change of name certificate 29 June 1990
395 - Particulars of a mortgage or charge 23 April 1990
395 - Particulars of a mortgage or charge 19 April 1990
SA - Shares agreement 15 September 1989
88(2)C - N/A 06 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 September 1989
288 - N/A 22 August 1989
287 - Change in situation or address of Registered Office 21 August 1989
RESOLUTIONS - N/A 18 August 1989
RESOLUTIONS - N/A 18 August 1989
RESOLUTIONS - N/A 18 August 1989
RESOLUTIONS - N/A 18 August 1989
123 - Notice of increase in nominal capital 18 August 1989
MEM/ARTS - N/A 17 August 1989
395 - Particulars of a mortgage or charge 12 August 1989
RESOLUTIONS - N/A 17 July 1989
288 - N/A 17 July 1989
287 - Change in situation or address of Registered Office 17 July 1989
288 - N/A 17 July 1989
CERTNM - Change of name certificate 22 June 1989
NEWINC - New incorporation documents 12 April 1989

Mortgages & Charges

Description Date Status Charge by
Standard security 25 July 2012 Fully Satisfied

N/A

Legal mortgage 24 September 2008 Fully Satisfied

N/A

Legal mortgage 24 September 2008 Fully Satisfied

N/A

Legal mortgage 24 September 2008 Fully Satisfied

N/A

Debenture 01 May 1998 Outstanding

N/A

Legal mortgage 01 May 1998 Fully Satisfied

N/A

Legal charge 26 April 1991 Fully Satisfied

N/A

Supplemental charge 06 March 1991 Fully Satisfied

N/A

Fixed and floating charge 10 April 1990 Fully Satisfied

N/A

Mortgage 10 April 1990 Fully Satisfied

N/A

Debenture 31 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.