About

Registered Number: 02589003
Date of Incorporation: 06/03/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: 35a Vale Business Park, Llandow, Cowbridge, Vale Of Glamorgan, CF71 7PF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.