About

Registered Number: 03149062
Date of Incorporation: 22/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Head Cragg, Kirkby In Furness, Cumbria, LA17 7TB

 

System Cam Ltd was registered on 22 January 1996 and has its registered office in Cumbria, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Robert Keith 22 January 1996 - 1
OMER, Gary Dean 22 March 1996 15 July 2003 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Margaret 15 July 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 26 April 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 16 February 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 27 April 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 20 April 2014
AR01 - Annual Return 08 February 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 25 January 2012
SH08 - Notice of name or other designation of class of shares 01 June 2011
AA - Annual Accounts 01 May 2011
AR01 - Annual Return 18 February 2011
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 26 October 2006
AA - Annual Accounts 17 May 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 20 April 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 05 April 2004
363s - Annual Return 30 January 2004
288a - Notice of appointment of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 05 June 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 02 June 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 28 April 1999
363s - Annual Return 20 January 1999
395 - Particulars of a mortgage or charge 25 August 1998
AA - Annual Accounts 26 June 1998
363s - Annual Return 29 January 1998
363s - Annual Return 13 March 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
AA - Annual Accounts 23 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 October 1996
CERTNM - Change of name certificate 25 June 1996
NEWINC - New incorporation documents 22 January 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 03 July 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.