Based in Cowbridge, Vale Of Glamorgan, Camso Uk Ltd was setup in 1991, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The organisation has 17 directors listed as Barnaby, Ann Mona, Toye, Andrew Robert, Trommer, Philippe Jean-nicolas René, Vanhee, Armand Christian Thierry, Augnet, Francois Jean Gustave, Cox, Barry James, Deraedt, Julien, Dobry, Christian Wilhelm, Gaines, Paul Richard, Howe, John Vernon, Louro Clemente, Cesar Manuel, Martin, Terence Francis, Masson, Daniel, Oram, Michael Colin, Potvin, Norman, Sambrook, Leonard, Tidmarsh, Simon in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TOYE, Andrew Robert | 20 April 2017 | - | 1 |
TROMMER, Philippe Jean-Nicolas René | 31 March 2017 | - | 1 |
VANHEE, Armand Christian Thierry | 31 March 2017 | - | 1 |
AUGNET, Francois Jean Gustave | 31 October 2012 | 06 October 2015 | 1 |
COX, Barry James | 09 March 1994 | 09 March 2000 | 1 |
DERAEDT, Julien | 02 June 2003 | 07 April 2010 | 1 |
DOBRY, Christian Wilhelm | 06 October 2015 | 31 March 2017 | 1 |
GAINES, Paul Richard | 31 January 2009 | 31 October 2012 | 1 |
HOWE, John Vernon | 01 October 2014 | 20 April 2017 | 1 |
LOURO CLEMENTE, Cesar Manuel | 28 June 2005 | 16 December 2008 | 1 |
MARTIN, Terence Francis | 01 March 1991 | 27 February 2004 | 1 |
MASSON, Daniel | 18 February 1993 | 15 May 2003 | 1 |
ORAM, Michael Colin | 01 March 1991 | 29 June 2001 | 1 |
POTVIN, Norman | 06 October 2015 | 31 March 2017 | 1 |
SAMBROOK, Leonard | 01 July 2004 | 30 September 2014 | 1 |
TIDMARSH, Simon | 02 September 2002 | 28 February 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARNABY, Ann Mona | 27 February 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 March 2020 | |
AA - Annual Accounts | 04 December 2019 | |
AA01 - Change of accounting reference date | 13 September 2019 | |
CS01 - N/A | 22 March 2019 | |
MR04 - N/A | 14 January 2019 | |
AA - Annual Accounts | 06 September 2018 | |
CS01 - N/A | 14 March 2018 | |
AA - Annual Accounts | 24 August 2017 | |
AP01 - Appointment of director | 20 April 2017 | |
TM01 - Termination of appointment of director | 20 April 2017 | |
CH01 - Change of particulars for director | 04 April 2017 | |
AP01 - Appointment of director | 04 April 2017 | |
AP01 - Appointment of director | 04 April 2017 | |
TM01 - Termination of appointment of director | 04 April 2017 | |
TM01 - Termination of appointment of director | 04 April 2017 | |
CS01 - N/A | 20 March 2017 | |
AAMD - Amended Accounts | 14 March 2017 | |
AA - Annual Accounts | 05 December 2016 | |
AR01 - Annual Return | 16 March 2016 | |
AA - Annual Accounts | 06 November 2015 | |
AP01 - Appointment of director | 19 October 2015 | |
AP01 - Appointment of director | 19 October 2015 | |
TM01 - Termination of appointment of director | 19 October 2015 | |
CERTNM - Change of name certificate | 01 September 2015 | |
CONNOT - N/A | 01 September 2015 | |
AR01 - Annual Return | 17 March 2015 | |
AP01 - Appointment of director | 01 October 2014 | |
TM01 - Termination of appointment of director | 01 October 2014 | |
AA - Annual Accounts | 14 August 2014 | |
AR01 - Annual Return | 24 March 2014 | |
AA - Annual Accounts | 20 January 2014 | |
MR01 - N/A | 22 July 2013 | |
MR04 - N/A | 20 July 2013 | |
MR04 - N/A | 19 July 2013 | |
RESOLUTIONS - N/A | 18 July 2013 | |
AD01 - Change of registered office address | 11 June 2013 | |
AR01 - Annual Return | 02 April 2013 | |
MG01 - Particulars of a mortgage or charge | 06 March 2013 | |
AD01 - Change of registered office address | 28 November 2012 | |
AP01 - Appointment of director | 14 November 2012 | |
TM01 - Termination of appointment of director | 06 November 2012 | |
CH01 - Change of particulars for director | 09 October 2012 | |
AA - Annual Accounts | 11 September 2012 | |
AR01 - Annual Return | 16 March 2012 | |
MISC - Miscellaneous document | 01 February 2012 | |
AA - Annual Accounts | 27 May 2011 | |
AR01 - Annual Return | 09 March 2011 | |
AA - Annual Accounts | 18 August 2010 | |
MG01 - Particulars of a mortgage or charge | 24 July 2010 | |
TM01 - Termination of appointment of director | 25 May 2010 | |
AR01 - Annual Return | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
AD01 - Change of registered office address | 13 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 March 2010 | |
AA - Annual Accounts | 16 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 May 2009 | |
363a - Annual Return | 19 March 2009 | |
288a - Notice of appointment of directors or secretaries | 11 February 2009 | |
288b - Notice of resignation of directors or secretaries | 16 January 2009 | |
AA - Annual Accounts | 24 June 2008 | |
363a - Annual Return | 13 March 2008 | |
AA - Annual Accounts | 05 June 2007 | |
363a - Annual Return | 28 March 2007 | |
AA - Annual Accounts | 25 May 2006 | |
363s - Annual Return | 03 April 2006 | |
288a - Notice of appointment of directors or secretaries | 05 September 2005 | |
395 - Particulars of a mortgage or charge | 27 August 2005 | |
AA - Annual Accounts | 01 June 2005 | |
363s - Annual Return | 17 March 2005 | |
288b - Notice of resignation of directors or secretaries | 08 March 2005 | |
288a - Notice of appointment of directors or secretaries | 13 July 2004 | |
AA - Annual Accounts | 24 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 May 2004 | |
363s - Annual Return | 30 March 2004 | |
288a - Notice of appointment of directors or secretaries | 06 March 2004 | |
288b - Notice of resignation of directors or secretaries | 06 March 2004 | |
395 - Particulars of a mortgage or charge | 27 February 2004 | |
395 - Particulars of a mortgage or charge | 10 February 2004 | |
AA - Annual Accounts | 18 June 2003 | |
288a - Notice of appointment of directors or secretaries | 09 June 2003 | |
288b - Notice of resignation of directors or secretaries | 09 June 2003 | |
363s - Annual Return | 07 April 2003 | |
288b - Notice of resignation of directors or secretaries | 13 February 2003 | |
AA - Annual Accounts | 27 January 2003 | |
288a - Notice of appointment of directors or secretaries | 25 September 2002 | |
363s - Annual Return | 07 May 2002 | |
288a - Notice of appointment of directors or secretaries | 16 October 2001 | |
AA - Annual Accounts | 28 June 2001 | |
363s - Annual Return | 01 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 January 2001 | |
AA - Annual Accounts | 26 June 2000 | |
363s - Annual Return | 19 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 January 2000 | |
395 - Particulars of a mortgage or charge | 04 January 2000 | |
395 - Particulars of a mortgage or charge | 24 December 1999 | |
RESOLUTIONS - N/A | 13 October 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 October 1999 | |
123 - Notice of increase in nominal capital | 13 October 1999 | |
AA - Annual Accounts | 04 July 1999 | |
363s - Annual Return | 06 May 1999 | |
MEM/ARTS - N/A | 18 April 1999 | |
CERTNM - Change of name certificate | 07 April 1999 | |
AA - Annual Accounts | 16 June 1998 | |
395 - Particulars of a mortgage or charge | 11 May 1998 | |
RESOLUTIONS - N/A | 30 April 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 April 1998 | |
123 - Notice of increase in nominal capital | 30 April 1998 | |
363s - Annual Return | 11 March 1998 | |
AA - Annual Accounts | 27 June 1997 | |
363s - Annual Return | 04 April 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 November 1996 | |
RESOLUTIONS - N/A | 16 September 1996 | |
RESOLUTIONS - N/A | 16 September 1996 | |
RESOLUTIONS - N/A | 16 September 1996 | |
RESOLUTIONS - N/A | 16 September 1996 | |
123 - Notice of increase in nominal capital | 16 September 1996 | |
AUD - Auditor's letter of resignation | 16 September 1996 | |
AA - Annual Accounts | 19 August 1996 | |
363s - Annual Return | 30 April 1996 | |
395 - Particulars of a mortgage or charge | 21 February 1996 | |
AA - Annual Accounts | 28 June 1995 | |
363s - Annual Return | 20 March 1995 | |
287 - Change in situation or address of Registered Office | 29 September 1994 | |
AA - Annual Accounts | 11 July 1994 | |
363s - Annual Return | 18 May 1994 | |
288 - N/A | 07 April 1994 | |
RESOLUTIONS - N/A | 21 March 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 March 1994 | |
123 - Notice of increase in nominal capital | 21 March 1994 | |
AA - Annual Accounts | 13 January 1994 | |
RESOLUTIONS - N/A | 12 July 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 July 1993 | |
288 - N/A | 24 June 1993 | |
363s - Annual Return | 06 May 1993 | |
AA - Annual Accounts | 24 March 1993 | |
RESOLUTIONS - N/A | 26 February 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 February 1993 | |
123 - Notice of increase in nominal capital | 26 February 1993 | |
363s - Annual Return | 07 April 1992 | |
395 - Particulars of a mortgage or charge | 11 April 1991 | |
288 - N/A | 14 March 1991 | |
NEWINC - New incorporation documents | 06 March 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 July 2013 | Fully Satisfied |
N/A |
Rent deposit deed | 01 March 2013 | Outstanding |
N/A |
Rent deposit deed | 14 July 2010 | Outstanding |
N/A |
Deed of deposit | 26 August 2005 | Fully Satisfied |
N/A |
Debenture | 24 February 2004 | Fully Satisfied |
N/A |
Debenture | 03 February 2004 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 30 December 1999 | Fully Satisfied |
N/A |
Debenture | 20 December 1999 | Fully Satisfied |
N/A |
Deed of rental deposit | 01 May 1998 | Fully Satisfied |
N/A |
Security deposit | 16 February 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 09 April 1991 | Fully Satisfied |
N/A |