CAMSTENT LIMITED - GREAT SHELFORD
Company Profile | Company Filings |
Overview
CAMSTENT LIMITED is a Private Limited Company from GREAT SHELFORD ENGLAND and has the status: Active.
CAMSTENT LIMITED was incorporated 17 years ago on 27/07/2006 and has the registered number: 05889060. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
CAMSTENT LIMITED was incorporated 17 years ago on 27/07/2006 and has the registered number: 05889060. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
CAMSTENT LIMITED - GREAT SHELFORD
This company is listed in the following categories:
72110 - Research and experimental development on biotechnology
72110 - Research and experimental development on biotechnology
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
C/O BCS, WINDSOR HOUSE
GREAT SHELFORD
CB22 5NE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/07/2023 | 10/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER DAVID KINGSMAN | Jul 1975 | British | Director | 2016-07-12 | CURRENT |
BCS COSEC LIMITED | Corporate Secretary | 2020-04-18 | CURRENT | ||
DAVID ROBERT HAMPTON | Apr 1954 | American | Director | 2006-07-27 | CURRENT |
MR BOBBY UBEROI | Sep 1972 | British | Director | 2021-09-30 | CURRENT |
MR MARK STEVEN HARWOOD | Nov 1961 | British | Director | 2019-07-01 | CURRENT |
MR AIDAN JOSEPH BYRNE | May 1970 | British | Director | 2016-04-12 UNTIL 2017-01-06 | RESIGNED |
MR TOBIAS ADAM WILSON WATERWORTH | Oct 1964 | British | Director | 2011-06-20 UNTIL 2019-04-15 | RESIGNED |
MR PAUL HARPER | Mar 1946 | British | Director | 2018-08-08 UNTIL 2019-07-01 | RESIGNED |
MISS CLARE GILLIAN TWEMLOW | Jul 1978 | British | Director | 2011-06-20 UNTIL 2014-03-07 | RESIGNED |
MR RICHARD GORDON MILNE | May 1955 | British | Director | 2011-06-20 UNTIL 2015-10-22 | RESIGNED |
MR GERHARD ANTHONY SYMONS | Jun 1976 | British | Director | 2006-07-27 UNTIL 2016-04-11 | RESIGNED |
MR PAUL MORROW WHITE | Apr 1955 | British | Director | 2011-08-01 UNTIL 2020-02-28 | RESIGNED |
DR WILLIAM THOMAS MASON | May 1951 | British | Director | 2019-10-30 UNTIL 2021-09-30 | RESIGNED |
MR GERHARD ANTHONY SYMONS | Jun 1976 | British | Secretary | 2006-07-27 UNTIL 2010-01-08 | RESIGNED |
MR JOHN MAYFIELD | Secretary | 2014-06-18 UNTIL 2019-05-20 | RESIGNED | ||
KARIN SUZANNE FLINTOFF | Secretary | 2019-07-01 UNTIL 2020-04-01 | RESIGNED | ||
MISS CLARE GILLIAN TWEMLOW | Secretary | 2010-01-08 UNTIL 2014-03-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Christopher David Kingsman | 2019-10-31 | 1/1975 | Great Shelford |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-01-21 | 31-07-2022 | 421,607 equity |
ACCOUNTS - Final Accounts | 2022-02-19 | 31-07-2021 | 547,964 equity |
ACCOUNTS - Final Accounts | 2021-01-13 | 31-07-2020 | 1,051,360 equity |
Micro-entity Accounts - CAMSTENT LIMITED | 2019-11-19 | 31-07-2019 | £96,990 equity |
Micro-entity Accounts - CAMSTENT LIMITED | 2019-04-30 | 31-07-2018 | £18,436 equity |
Micro-entity Accounts - CAMSTENT LIMITED | 2018-04-10 | 31-07-2017 | £188,141 equity |
Micro-entity Accounts - CAMSTENT LIMITED | 2017-04-28 | 31-07-2016 | £563,495 equity |
Micro-entity Accounts - CAMSTENT LIMITED | 2016-04-29 | 31-07-2015 | £30,956 equity |
Abbreviated Company Accounts - CAMSTENT LIMITED | 2015-05-01 | 31-07-2014 | £89,421 Cash £-29,248 equity |