Cammac Enterprises Limited

General information

Name:

Cammac Enterprises Ltd

Office Address:

4th Floor Fountain Precinct Leopold Street S1 2JA Sheffield

Number: 05296167

Incorporation date: 2004-11-24

Dissolution date: 2021-02-17

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was situated in Sheffield registered with number: 05296167. This firm was registered in 2004. The office of the company was situated at 4th Floor Fountain Precinct Leopold Street. The zip code is S1 2JA. The enterprise was officially closed in 2021, meaning it had been in business for 17 years.

The following business was overseen by 1 director: Christopher C., who was formally appointed in 2004.

Christopher C. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

John C.

Role: Secretary

Appointed: 06 December 2017

Latest update: 8 December 2023

Christopher C.

Role: Director

Appointed: 24 November 2004

Latest update: 8 December 2023

People with significant control

Christopher C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 08 December 2018
Confirmation statement last made up date 24 November 2017
Annual Accounts 6 August 2014
Start Date For Period Covered By Report 2012-12-01
Date Approval Accounts 6 August 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 30 April 2015
Annual Accounts 6 July 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 6 July 2016
Annual Accounts 24 April 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 24 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 31 March 2018
Annual Accounts
End Date For Period Covered By Report 2013-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from 13-17 Paradise Square Sheffield South Yorkshire S1 2DE United Kingdom to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 2018-11-30 (AD01)
filed on: 30th, November 2018
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
  • 33120 : Repair of machinery
16
Company Age

Closest Companies - by postcode