Nx-cam Limited

General information

Name:

Nx-cam Ltd

Office Address:

53 Fry Street WA9 2AD St. Helens

Number: 05675793

Incorporation date: 2006-01-16

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

2006 is the date that marks the establishment of Nx-cam Limited, the firm which is situated at 53 Fry Street, in St. Helens. That would make 18 years Nx-cam has prospered in the UK, as it was registered on 2006-01-16. Its registered no. is 05675793 and the zip code is WA9 2AD. The company began under the business name J.e.m.s. Developments, though for the last 16 years has been on the market under the business name Nx-cam Limited. This enterprise's SIC code is 74100 - specialised design activities. The latest accounts describe the period up to 2022-07-31 and the most current confirmation statement was released on 2023-01-16.

The company has one director currently controlling this specific business, namely Neil J. who has been carrying out the director's responsibilities for 18 years.

Neil J. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Nx-cam Limited 2008-07-30
  • J.e.m.s. Developments Ltd 2006-01-16

Financial data based on annual reports

Company staff

Neil J.

Role: Director

Appointed: 11 July 2008

Latest update: 17 April 2024

People with significant control

Neil J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 30 January 2024
Confirmation statement last made up date 16 January 2023
Annual Accounts 5 November 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 5 November 2014
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29 October 2015
Annual Accounts 18 October 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 18 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 2 December 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 2 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 2024-01-16 (CS01)
filed on: 2nd, February 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
  • 27900 : Manufacture of other electrical equipment
  • 71122 : Engineering related scientific and technical consulting activities
  • 95110 : Repair of computers and peripheral equipment
18
Company Age

Similar companies nearby

Closest companies