Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.A.M. DECOR LIMITED
Company Information for

C.A.M. DECOR LIMITED

Building 5b The Mousery, Beeches Road, Battlesbridge, ESSEX, SS11 8TJ,
Company Registration Number
03344426
Private Limited Company
Active

Company Overview

About C.a.m. Decor Ltd
C.A.M. DECOR LIMITED was founded on 1997-04-03 and has its registered office in Battlesbridge. The organisation's status is listed as "Active". C.a.m. Decor Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
C.A.M. DECOR LIMITED
 
Legal Registered Office
Building 5b The Mousery
Beeches Road
Battlesbridge
ESSEX
SS11 8TJ
Other companies in SS11
 
Filing Information
Company Number 03344426
Company ID Number 03344426
Date formed 1997-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-03-11
Return next due 2025-03-25
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-11 09:34:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.A.M. DECOR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C.A.M. DECOR LIMITED

Current Directors
Officer Role Date Appointed
BRENDA DOREEN MEARS
Company Secretary 1999-05-12
CRAIG ANTONY MEARS
Director 1997-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
IAN FRANCIS MEARS
Company Secretary 1997-04-21 1999-05-12
ACCESS REGISTRARS LIMITED
Nominated Secretary 1997-04-03 1997-04-21
ACCESS NOMINEES LIMITED
Nominated Director 1997-04-03 1997-04-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2024-01-05MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-03-15CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2022-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2022-01-29MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-04-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2020-01-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2019-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2018-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-04AR0103/04/16 ANNUAL RETURN FULL LIST
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-27AR0103/04/15 ANNUAL RETURN FULL LIST
2015-02-10AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/14 FROM 61-65 Chapel Street Billericay Essex CM12 9LT
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-17AR0103/04/14 ANNUAL RETURN FULL LIST
2014-04-17CH01Director's details changed for Craig Antony Mears on 2013-09-10
2014-01-27AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AR0103/04/13 ANNUAL RETURN FULL LIST
2013-04-09CH01Director's details changed for Craig Antony Mears on 2013-02-05
2012-10-09AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-17AR0103/04/12 ANNUAL RETURN FULL LIST
2012-01-13AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/11 FROM 10 High Street Stock Ingatestone Essex CM4 9BA
2011-05-14AR0103/04/11 ANNUAL RETURN FULL LIST
2011-01-21AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-29AR0103/04/10 ANNUAL RETURN FULL LIST
2010-04-29CH01Director's details changed for Craig Antony Mears on 2010-04-03
2009-09-23AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-27363aReturn made up to 03/04/09; full list of members
2008-12-02AA30/04/08 TOTAL EXEMPTION SMALL
2008-08-12363sRETURN MADE UP TO 03/04/08; NO CHANGE OF MEMBERS
2008-04-09287REGISTERED OFFICE CHANGED ON 09/04/2008 FROM SUITES 17 & 18 RIVERSIDE HOUSE LOWER SOUTHEND ROAD WICKFORD ESSEX SS11 8BB
2007-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-30363sRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-02363sRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2005-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-14363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-22363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2003-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-03363(288)SECRETARY'S PARTICULARS CHANGED
2003-05-03363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2002-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-01363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2001-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-22363sRETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2000-10-10287REGISTERED OFFICE CHANGED ON 10/10/00 FROM: ATHERTON HOUSE 13 LOWER SOUTHEND ROAD WICKFORD ESSEX SS11 8AB
2000-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-04-18363sRETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-10-28288aNEW SECRETARY APPOINTED
1999-10-28288bSECRETARY RESIGNED
1999-06-02363sRETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS
1998-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-04-18363sRETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS
1997-06-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-05-12288aNEW SECRETARY APPOINTED
1997-05-12288aNEW DIRECTOR APPOINTED
1997-05-12288bDIRECTOR RESIGNED
1997-05-12288bSECRETARY RESIGNED
1997-05-12287REGISTERED OFFICE CHANGED ON 12/05/97 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB
1997-04-29CERTNMCOMPANY NAME CHANGED FIRST COMMERCIAL CONSTRUCTION LI MITED CERTIFICATE ISSUED ON 30/04/97
1997-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting




Licences & Regulatory approval
We could not find any licences issued to C.A.M. DECOR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C.A.M. DECOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C.A.M. DECOR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.319
MortgagesNumMortOutstanding0.227
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 43341 - Painting

Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.A.M. DECOR LIMITED

Intangible Assets
Patents
We have not found any records of C.A.M. DECOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.A.M. DECOR LIMITED
Trademarks
We have not found any records of C.A.M. DECOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.A.M. DECOR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43341 - Painting) as C.A.M. DECOR LIMITED are:

NOVUS PROPERTY SOLUTIONS LIMITED £ 2,196,284
REDEC LIMITED £ 369,729
DORWIN LIMITED £ 305,728
PEVERIL DECORATORS LTD. £ 55,573
PROFRAME (UK) LTD £ 51,083
SOVEREIGN WINDOWS LIMITED £ 38,044
H AISTROP & SONS LIMITED £ 37,757
MAXIMUM SERVICES LIMITED £ 30,628
MRG DECORATING LIMITED £ 22,230
COLOURWORKS COATINGS (SOUTH) LTD £ 20,990
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
Outgoings
Business Rates/Property Tax
No properties were found where C.A.M. DECOR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.A.M. DECOR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.A.M. DECOR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1