Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Camtronics Vale (Holding) Company Ltd
Camtronics Vale (Holding) Company Ltd is an active company incorporated on 25 January 2018 with the registered office located in Tredegar, Gwent. Camtronics Vale (Holding) Company Ltd was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11169576
Private limited company
Age
7 years
Incorporated
25 January 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
24 January 2025
(7 months ago)
Next confirmation dated
24 January 2026
Due by
7 February 2026
(5 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Camtronics Vale (Holding) Company Ltd
Contact
Address
Unit 1 The Gateway Building
Tredegar Business Pak
Tredegar
Gwent
NP22 3EL
Wales
Same address for the past
7 years
Companies in NP22 3EL
Telephone
01495 717222
Email
Unreported
Website
Camtronicsvale.com
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Mrs Linda Rose Sterry
Director • Secretary • PSC • Accountant • British • Lives in Wales • Born in Oct 1968
Mr Christopher Graham Gulliford
Director • PSC • British • Lives in Wales • Born in Jul 1977
Mr Paul David Macleur
Director • PSC • British • Lives in Wales • Born in Dec 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Camtronics Limited
Mrs Linda Rose Sterry, Mr Paul David Macleur, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£500
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£889.25K
Same as previous period
Total Liabilities
-£803.99K
Decreased by £85.06K (-10%)
Net Assets
£85.26K
Increased by £85.06K (+43398%)
Debt Ratio (%)
90%
Decreased by 9.57% (-10%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
6 Months Ago on 27 Feb 2025
Charge Satisfied
6 Months Ago on 27 Feb 2025
New Charge Registered
6 Months Ago on 26 Feb 2025
Confirmation Submitted
7 Months Ago on 24 Jan 2025
Full Accounts Submitted
8 Months Ago on 19 Dec 2024
Own Shares Purchased
1 Year 4 Months Ago on 23 Apr 2024
Shares Cancelled
1 Year 4 Months Ago on 23 Apr 2024
Mr Paul David Macleur (PSC) Details Changed
1 Year 5 Months Ago on 28 Mar 2024
Mr Christopher Graham Gulliford (PSC) Details Changed
1 Year 5 Months Ago on 28 Mar 2024
Linda Rose Sterry (PSC) Details Changed
1 Year 5 Months Ago on 28 Mar 2024
Get Alerts
Get Credit Report
Discover Camtronics Vale (Holding) Company Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 111695760005, created on 26 February 2025
Submitted on 3 Mar 2025
Satisfaction of charge 111695760001 in full
Submitted on 27 Feb 2025
Satisfaction of charge 111695760003 in full
Submitted on 27 Feb 2025
Confirmation statement made on 24 January 2025 with updates
Submitted on 24 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Cancellation of shares. Statement of capital on 28 March 2024
Submitted on 23 Apr 2024
Purchase of own shares.
Submitted on 23 Apr 2024
Change of details for Mr Paul David Macleur as a person with significant control on 28 March 2024
Submitted on 19 Apr 2024
Change of details for Linda Rose Sterry as a person with significant control on 28 March 2024
Submitted on 18 Apr 2024
Change of details for Mr Christopher Graham Gulliford as a person with significant control on 28 March 2024
Submitted on 18 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs