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

CAMIS ELECTRONICS LIMITED

BUILDING 80, BAY 4 1ST AVENUE, PENSNETT ESTATE, KINGSWINFORD, WEST MIDLANDS, DY6 7FQ,
Company Registration Number
04747631
Private Limited Company
Active

Company Overview

About Camis Electronics Ltd
CAMIS ELECTRONICS LIMITED was founded on 2003-04-29 and has its registered office in Kingswinford. The organisation's status is listed as "Active". Camis Electronics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CAMIS ELECTRONICS LIMITED
 
Legal Registered Office
BUILDING 80, BAY 4 1ST AVENUE
PENSNETT ESTATE
KINGSWINFORD
WEST MIDLANDS
DY6 7FQ
Other companies in TN15
 
Previous Names
CHILTERN GROUP LIMITED07/02/2020
COLEPORT LIMITED27/07/2004
Filing Information
Company Number 04747631
Company ID Number 04747631
Date formed 2003-04-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/12/2024
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB824119644  
Last Datalog update: 2024-04-06 19:54:51
Primary Source:Companies House
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 CAMIS ELECTRONICS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN BINGHAM
Company Secretary 2010-03-05
BENJAMIN RICHARD HOCKLEY
Director 2017-08-01
ROBERT HOCKLEY
Director 2003-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
BINGHAMS ACCOUNTANTS LIMITED
Company Secretary 2010-03-05 2010-03-05
TERRANCE DENNIS WATSON
Company Secretary 2007-03-08 2007-11-20
JANET RAWLINGS
Company Secretary 2006-03-02 2007-03-08
RONALD THOMAS EDWARDS
Company Secretary 2003-04-29 2006-03-02
APEX COMPANY SERVICES LIMITED
Nominated Secretary 2003-04-29 2003-04-29
APEX NOMINEES LIMITED
Nominated Director 2003-04-29 2003-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT HOCKLEY BERKELEY ASSOCIATES LIMITED Director 2010-02-02 CURRENT 2010-02-02 Dissolved 2013-09-24
ROBERT HOCKLEY OVAL 2013 LIMITED Director 2003-09-01 CURRENT 1986-07-18 Dissolved 2014-07-29
ROBERT HOCKLEY A1 CONTROLS LIMITED Director 2002-11-13 CURRENT 2002-11-05 Dissolved 2014-06-24
ROBERT HOCKLEY CHILTERN GROUP LIMITED Director 2002-09-12 CURRENT 2002-09-03 Active
ROBERT HOCKLEY CMT REALISATIONS LIMITED Director 1999-12-09 CURRENT 1979-12-27 Active

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
2024-03-06Current accounting period extended from 30/09/23 TO 30/03/24
2024-01-25CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2023-09-08REGISTRATION OF A CHARGE / CHARGE CODE 047476310010
2023-02-09CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-08-08REGISTERED OFFICE CHANGED ON 08/08/22 FROM Unit 50 Waterham Business Park Highstreet Road Hernehill Kent ME13 9EJ England
2022-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/22 FROM Unit 50 Waterham Business Park Highstreet Road Hernehill Kent ME13 9EJ England
2022-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 047476310008
2021-12-22CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2021-11-01SH0101/10/20 STATEMENT OF CAPITAL GBP 10000
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2020-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 047476310007
2020-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 047476310005
2020-03-08TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN RICHARD HOCKLEY
2020-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-02-07RES15CHANGE OF COMPANY NAME 03/01/23
2020-02-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 047476310004
2019-06-24CH01Director's details changed for Mr Robert Hockley on 2019-06-24
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2019-06-21CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN BINGHAM on 2019-01-01
2019-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-07-07CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2018-02-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-09-15AP01DIRECTOR APPOINTED MR BENJAMIN RICHARD HOCKLEY
2017-05-31AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-04AR0129/04/16 ANNUAL RETURN FULL LIST
2016-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/16 FROM Bingham House 4 Wrotham Road Borough Green Sevenoaks Kent TN15 8DB
2015-11-19AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-17AR0129/04/15 ANNUAL RETURN FULL LIST
2015-01-15AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-31LATEST SOC31/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-31AR0129/04/14 ANNUAL RETURN FULL LIST
2014-03-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AR0129/04/13 ANNUAL RETURN FULL LIST
2013-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-29MR05All of the property or undertaking has been released from charge for charge number 1
2012-11-02AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-30AR0129/04/12 ANNUAL RETURN FULL LIST
2012-06-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-20AR0129/04/11 ANNUAL RETURN FULL LIST
2011-06-29AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-28AR0129/04/10 ANNUAL RETURN FULL LIST
2010-06-26AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-10AP03SECRETARY APPOINTED MR STEVEN BINGHAM
2010-03-10TM02APPOINTMENT TERMINATED, SECRETARY BINGHAMS ACCOUNTANTS LIMITED
2010-03-05AP04CORPORATE SECRETARY APPOINTED BINGHAMS ACCOUNTANTS LIMITED
2009-07-07363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-07-06AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-11287REGISTERED OFFICE CHANGED ON 11/09/2008 FROM 60 HAGLEY ROAD STOURBRIDGE DY8 1QD
2008-08-14363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-08-14288bAPPOINTMENT TERMINATED SECRETARY TERRANCE WATSON
2008-07-30AA30/09/07 TOTAL EXEMPTION SMALL
2007-05-03363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2007-04-01288bSECRETARY RESIGNED
2007-04-01288aNEW SECRETARY APPOINTED
2007-03-27287REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 19/21 SWAN STREET WEST MALLING KENT ME19 6JU
2007-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-05225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06
2006-06-09363aRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2006-05-25RES13RE:GUARANTEE 16/05/06
2006-03-09288aNEW SECRETARY APPOINTED
2006-03-09288bSECRETARY RESIGNED
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-18363(287)REGISTERED OFFICE CHANGED ON 18/05/05
2005-05-18363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2004-10-21395PARTICULARS OF MORTGAGE/CHARGE
2004-09-01395PARTICULARS OF MORTGAGE/CHARGE
2004-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-27CERTNMCOMPANY NAME CHANGED COLEPORT LIMITED CERTIFICATE ISSUED ON 27/07/04
2004-07-23363aRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS; AMEND
2004-07-21225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2004-05-19363aRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2003-10-08RES13GUARANTEE OF LIABILITY 01/09/03
2003-09-06395PARTICULARS OF MORTGAGE/CHARGE
2003-08-11288bSECRETARY RESIGNED
2003-08-11288aNEW SECRETARY APPOINTED
2003-08-11288bDIRECTOR RESIGNED
2003-08-11288aNEW DIRECTOR APPOINTED
2003-07-24287REGISTERED OFFICE CHANGED ON 24/07/03 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ
2003-04-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26512 - Manufacture of electronic industrial process control equipment




Licences & Regulatory approval
We could not find any licences issued to CAMIS ELECTRONICS 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 CAMIS ELECTRONICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF KEYMAN LIFE POLICY INTIMATION DATED 20TH OCTOBER 2004 2004-10-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY 2004-08-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-09-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-10-01 £ 376,116
Creditors Due Within One Year 2012-10-01 £ 17,417

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CAMIS ELECTRONICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 1
Cash Bank In Hand 2012-10-01 £ 1,403
Current Assets 2012-10-01 £ 100,595
Debtors 2012-10-01 £ 99,192
Fixed Assets 2012-10-01 £ 670,122
Shareholder Funds 2012-10-01 £ 377,184
Tangible Fixed Assets 2012-10-01 £ 5,949

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAMIS ELECTRONICS LIMITED registering or being granted any patents
Domain Names

CAMIS ELECTRONICS LIMITED owns 1 domain names.

chilterngroup.co.uk  

Trademarks
We have not found any records of CAMIS ELECTRONICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMIS ELECTRONICS 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 (26512 - Manufacture of electronic industrial process control equipment) as CAMIS ELECTRONICS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where CAMIS ELECTRONICS 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 CAMIS ELECTRONICS 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 CAMIS ELECTRONICS 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.
    Other companies at postcode DY6 7FQ