ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cams Limited

Cams Limited is an active company incorporated on 5 January 1929 with the registered office located in Chichester, West Sussex. Cams Limited was registered 96 years ago.
Status
Active
Active since incorporation
Company No
00236175
Private limited company
Age
96 years
Incorporated 5 January 1929
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 26 April 2025 (6 months ago)
Next confirmation dated 26 April 2026
Due by 10 May 2026 (6 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
9 Donnington Park
85 Birdham Road
Chichester
West Sussex
PO20 7AJ
United Kingdom
Address changed on 14 Jun 2022 (3 years ago)
Previous address was A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ
Telephone
01481241371
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
3
Director • British • Lives in UK • Born in Nov 1984
Director • British • Lives in UK • Born in Mar 1982
Director • British • Lives in UK • Born in Jul 1955
Secretary • British
Mr Stanley Frank Stephens
PSC • British • Lives in England • Born in Jul 1929
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rose Green Brick Co.,Limited
Alison Dawn Priestley, Suzanne Frances Mary Evans, and 2 more are mutual people.
Active
Oakland Limited
Alison Dawn Priestley, Suzanne Frances Mary Evans, and 2 more are mutual people.
Active
Oakland (Littlehampton) Limited
Alison Dawn Priestley, Suzanne Frances Mary Evans, and 1 more are mutual people.
Active
Oakland Court Limited
Alison Dawn Priestley, Suzanne Frances Mary Evans, and 1 more are mutual people.
Active
Oakland Care Limited
Suzanne Frances Mary Evans and Michael Stephen Evans are mutual people.
Active
Arundel Museum Society
Suzanne Frances Mary Evans is a mutual person.
Active
Arundel Museum (Trading) Limited
Suzanne Frances Mary Evans is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£85.31K
Decreased by £17.7K (-17%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£2.24M
Increased by £17.57K (+1%)
Total Liabilities
-£362.31K
Increased by £33.33K (+10%)
Net Assets
£1.88M
Decreased by £15.76K (-1%)
Debt Ratio (%)
16%
Increased by 1.37% (+9%)
Latest Activity
Confirmation Submitted
6 Months Ago on 6 May 2025
Full Accounts Submitted
8 Months Ago on 27 Feb 2025
Mr Stuart John Evans Appointed
1 Year 3 Months Ago on 22 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 26 Apr 2024
Full Accounts Submitted
1 Year 8 Months Ago on 16 Feb 2024
Stanley Frank Stephens Resigned
2 Years 6 Months Ago on 15 May 2023
Confirmation Submitted
2 Years 6 Months Ago on 28 Apr 2023
Full Accounts Submitted
2 Years 8 Months Ago on 24 Feb 2023
Registered Address Changed
3 Years Ago on 14 Jun 2022
Confirmation Submitted
3 Years Ago on 11 May 2022
Get Credit Report
Discover Cams Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 April 2025 with no updates
Submitted on 6 May 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 27 Feb 2025
Appointment of Mr Stuart John Evans as a director on 22 July 2024
Submitted on 7 Aug 2024
Confirmation statement made on 26 April 2024 with no updates
Submitted on 26 Apr 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 16 Feb 2024
Termination of appointment of Stanley Frank Stephens as a director on 15 May 2023
Submitted on 28 Jul 2023
Confirmation statement made on 26 April 2023 with no updates
Submitted on 28 Apr 2023
Total exemption full accounts made up to 31 May 2022
Submitted on 24 Feb 2023
Registered office address changed from A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 14 June 2022
Submitted on 14 Jun 2022
Confirmation statement made on 26 April 2022 with no updates
Submitted on 11 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year