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

CAMBRIAN BOAT CENTRE LIMITED

11 AXIS COURT, 11 AXIS COURT MALLARD WAY, SWANSEA VALE, SWANSEA, SA7 0AJ,
Company Registration Number
02750863
Private Limited Company
Active

Company Overview

About Cambrian Boat Centre Ltd
CAMBRIAN BOAT CENTRE LIMITED was founded on 1992-09-25 and has its registered office in Swansea Vale. The organisation's status is listed as "Active". Cambrian Boat Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CAMBRIAN BOAT CENTRE LIMITED
 
Legal Registered Office
11 AXIS COURT
11 AXIS COURT MALLARD WAY
SWANSEA VALE
SWANSEA
SA7 0AJ
Other companies in SA7
 
Telephone01792 467263
 
Filing Information
Company Number 02750863
Company ID Number 02750863
Date formed 1992-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB558044631  
Last Datalog update: 2023-10-08 07:40:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIAN BOAT CENTRE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTANTS-E-SERVICES LIMITED   MATTHEWS PULMAN LIMITED   SWANSEA FINANCE 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 CAMBRIAN BOAT CENTRE LIMITED

Current Directors
Officer Role Date Appointed
ANGHARAD ELIZABETH JEFFERIES
Company Secretary 2006-11-25
ANGHARAD ELIZABETH JEFFERIES
Director 2016-02-01
ROBIN STEWART VAUGHAN
Director 2000-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY HUW HARRISON
Company Secretary 1995-03-14 2006-11-17
TIMOTHY HUW HARRISON
Director 1995-03-14 2006-11-08
CASPAR JARVIS NEILL
Director 1992-10-16 2003-12-19
CLIFFORD PHILIP LOWN
Company Secretary 1992-10-16 1995-03-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-09-25 1992-10-16
INSTANT COMPANIES LIMITED
Nominated Director 1992-09-25 1992-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGHARAD ELIZABETH JEFFERIES CAMBRIAN BOATS LIMITED Director 2016-02-01 CURRENT 2010-03-09 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
2023-09-13Unaudited abridged accounts made up to 2022-12-31
2023-07-27Change of details for Mr Robin Stewart Vaughan as a person with significant control on 2023-03-21
2023-07-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGHARAD ELIZABETH VAUGHAN
2023-07-27CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES
2022-09-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 34
2022-09-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 42
2022-09-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 58
2022-09-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027508630059
2022-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027508630059
2022-09-27Unaudited abridged accounts made up to 2021-12-31
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-05-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANGHARAD ELIZABETH JEFFERIES on 2022-03-28
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ANGHARAD ELIZABETH JEFFERIES
2019-03-22CH01Director's details changed for Angharad Elizabeth Jefferies on 2019-03-13
2019-03-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANGHARAD ELIZABETH JEFFERIES on 2019-03-13
2019-03-22PSC04Change of details for Mr Robin Stewart Vaughan as a person with significant control on 2019-03-13
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-05-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02AP01DIRECTOR APPOINTED ANGHARAD ELIZABETH JEFFERIES
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-28AR0125/09/15 ANNUAL RETURN FULL LIST
2015-08-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-01AR0125/09/14 ANNUAL RETURN FULL LIST
2014-09-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 027508630059
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 51
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 52
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 53
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 54
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 55
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 57
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 56
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 50
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 49
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 48
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 47
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 46
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-09-27LATEST SOC27/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-27AR0125/09/13 FULL LIST
2013-09-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 14 AXIS COURT MALLARD WAY SWANSEA SA7 0AJ WALES
2013-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN STEWART VAUGHAN / 14/03/2013
2012-10-09AR0125/09/12 FULL LIST
2012-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANGHARAD ELIZABETH JEFFERIES / 01/01/2012
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to CAMBRIAN BOAT CENTRE 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 CAMBRIAN BOAT CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 59
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 59
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-08 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2011-08-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-03-27 Outstanding BARCLAYS BANK PLC
DEBENTURE 2007-11-22 Outstanding BARCLAYS BANK PLC
DEED OF MORTGAGE 2007-08-15 Satisfied CAPITAL HOME LOANS LIMITED
DEED OF MORTGAGE 2007-07-30 Satisfied CAPITAL BANK PLC
DEED OF MORTGAGE 2007-07-30 Satisfied CAPITAL BANK PLC
DEED OF MORTGAGE 2007-07-27 Satisfied CAPITAL BANK PLC
DEED OF MORTGAGE 2007-07-25 Satisfied CAPITAL BANK PLC
DEED OF MORTGAGE 2007-07-06 Satisfied CAPITAL BANK PLC
DEED OF MORTGAGE 2007-06-19 Satisfied CAPITAL BANK PLC
DEED OF MORTGAGE 2007-06-19 Satisfied CAPITAL BANK PLC
DEED OF MORTGAGE 2007-06-15 Satisfied CAPITAL BANK PLC
MORTGAGE 2007-05-08 Satisfied CAPITAL BANK PLC
MORTGAGE 2007-05-08 Satisfied CAPITAL BANK PLC
MORTGAGE 2007-04-26 Satisfied CAPITAL BANK PLC
DEED OF MORTGAGE 2007-04-10 Satisfied CAPITAL BANK PLC
DEED OF MORTGAGE 2007-04-04 Satisfied CAPITAL BANK PLC
DEED OF MORTGAGE 2007-03-22 Satisfied CAPITAL BANK PLC
MORTGAGE 2007-03-15 Satisfied CAPITAL BANK PLC
MORTGAGE 2007-03-09 Satisfied CAPITAL BANK PLC
MORTGAGE 2007-03-09 Satisfied CAPITAL BANK PLC
DEED OF MORTGAGE 2007-02-21 Satisfied CAPITAL BANK PLC
DEED OF MORTGAGE 2007-02-21 Satisfied CAPITAL BANK PLC
DEED OF MORTGAGE 2007-02-21 Satisfied CAPITAL BANK PLC
DEED OF MORTGAGE 2007-02-21 Satisfied CAPITAL BANK PLC
DEED OF MORTGAGE 2006-11-30 Satisfied CAPITAL BANK PLC
DEED OF MORTGAGE 2006-11-10 Satisfied CAPITAL BANK PLC
DEED OF MORTGAGE 2006-11-10 Satisfied CAPITAL BANK PLC
LEGAL CHARGE 2000-04-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-04-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1994-04-18 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1993-11-18 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1993-01-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 551,326

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CAMBRIAN BOAT CENTRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 389
Current Assets 2012-01-01 £ 586,563
Debtors 2012-01-01 £ 20,096
Fixed Assets 2012-01-01 £ 430,897
Shareholder Funds 2012-01-01 £ 466,134
Stocks Inventory 2012-01-01 £ 566,078
Tangible Fixed Assets 2012-01-01 £ 430,897

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAMBRIAN BOAT CENTRE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CAMBRIAN BOAT CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIAN BOAT CENTRE 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 (47990 - Other retail sale not in stores, stalls or markets) as CAMBRIAN BOAT CENTRE LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIAN BOAT CENTRE 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.
Import/Export of Goods
Goods imported/exported by CAMBRIAN BOAT CENTRE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-03-0084879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2016-02-0089
2015-07-0159019000Tracing cloth; prepared painting canvas; buckram and similar stiffened textile fabrics of a kind used for hat foundations (excl. plastic-coated textile fabrics)
2015-07-0059019000Tracing cloth; prepared painting canvas; buckram and similar stiffened textile fabrics of a kind used for hat foundations (excl. plastic-coated textile fabrics)
2014-12-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2014-04-0160069000Fabrics, knitted or crocheted, of a width of > 30 cm (excl. of man-made fibres, cotton, wool or fine animal hair, warp knit fabrics "incl. those made on galloon knitting machines", those containing by weight >= 5% of elastomeric yarn or rubber thread, and pile fabrics, incl. "long pile", looped pile fabrics, labels, badges and similar articles, and knitted or crocheted fabrics, impregnated, coated, covered or laminated)
2014-03-0163069000Camping goods of textile materials (excl. tents, awnings and sunblinds, sails, pneumatic mattresses, rucksacks, knapsacks and similar receptacles, filled sleeping bags, mattresses and cushions)
2014-03-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2013-05-0157019090Carpets and other textile floor coverings, of textile materials, knotted, whether or not made up (excl. those of wool or fine animal hair, of silk or waste silk other than noil, or of textile materials containing metal yarn)
2011-01-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2010-12-0189
2010-09-0189039291Motor boats for pleasure or sports, of a length <= 7,5 m (other than outboard motor boats)
2010-09-0189039299Motor boats for pleasure or sports, of a length > 7,5 m (other than outboard motor boats and excl. seagoing motor boats)
2010-06-0189079000Rafts, tanks, coffer-dams, landing stages, buoys, beacons and other floating structures (excl. inflatable rafts, vessels of heading 8901 to 8906 and floating structures for breaking up)
2010-04-0189039291Motor boats for pleasure or sports, of a length <= 7,5 m (other than outboard motor boats)
2010-04-0189039299Motor boats for pleasure or sports, of a length > 7,5 m (other than outboard motor boats and excl. seagoing motor boats)
2010-03-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2010-02-0189039291Motor boats for pleasure or sports, of a length <= 7,5 m (other than outboard motor boats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMBRIAN BOAT CENTRE 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 CAMBRIAN BOAT CENTRE 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.