Active
Company Information for CAMBRIAN AUTOSPARES LIMITED
Suite 2, Edinburgh House, 17 Clwyd Street, Rhyl, DENBIGHSHIRE, LL18 3LA,
|
Company Registration Number
05740002
Private Limited Company
Active |
Company Name | |
---|---|
CAMBRIAN AUTOSPARES LIMITED | |
Legal Registered Office | |
Suite 2, Edinburgh House 17 Clwyd Street Rhyl DENBIGHSHIRE LL18 3LA Other companies in LL18 | |
Company Number | 05740002 | |
---|---|---|
Company ID Number | 05740002 | |
Date formed | 2006-03-13 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2023-03-13 | |
Return next due | 2024-03-27 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB879330881 |
Last Datalog update: | 2024-04-10 01:01:11 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SUE JANE BEACH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ABS COMPANY SECRETARIES LIMITED |
Company Secretary | ||
TERENCE JOHN THOMAS |
Company Secretary | ||
ADRIAN CHRISTOPHER DIX-DYER |
Director | ||
TERENCE JOHN THOMAS |
Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
REGISTERED OFFICE CHANGED ON 27/04/22 FROM Suite One, Penrhos Manor Oak Drive Colwyn Bay LL29 7YW Wales | ||
AD01 | REGISTERED OFFICE CHANGED ON 27/04/22 FROM Suite One, Penrhos Manor Oak Drive Colwyn Bay LL29 7YW Wales | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CH01 | Director's details changed for Ms Sue Jane Beach on 2020-07-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/19 FROM 143a High Street Prestatyn Denbighshire LL19 9AS Wales | |
PSC04 | Change of details for Ms. Sue Jane Beach as a person with significant control on 2019-12-03 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/17 FROM 17 Clwyd Street Rhyl Denbighshire LL18 3LA | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/03/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Abs Company Secretaries Limited on 2014-05-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/03/14 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ABS COMPANY SECRETARIES LTD on 2013-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/14 FROM Apex Business Centre 14 Brighton Road Rhyl Denbighshire LL18 3HD | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Sue Jane Beach on 2009-10-01 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ABS COMPANY SECRETARIES LTD on 2009-10-01 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SUE BEACH / 08/04/2008 | |
287 | REGISTERED OFFICE CHANGED ON 02/02/2009 FROM UNIT 1 GLAN-Y-MORFA INDUSTRIAL ESTATE MARSH ROAD RHYL LL18 2PL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TERENCE THOMAS | |
288a | DIRECTOR APPOINTED SUE JANE BEACH | |
288b | APPOINTMENT TERMINATED DIRECTOR ADRIAN DIX-DYER | |
288a | SECRETARY APPOINTED ABS COMPANY SECRETARIES LTD | |
363a | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | TERRENCE JOHN THOMAS AND ADRIAN CHRISTOPHER DIX-DYER |
Creditors Due Within One Year | 2012-04-01 | £ 6,266 |
---|
Creditors and other liabilities
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 AUTOSPARES LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Current Assets | 2012-04-01 | £ 49,805 |
Debtors | 2012-04-01 | £ 35,055 |
Fixed Assets | 2012-04-01 | £ 40,152 |
Shareholder Funds | 2012-04-01 | £ 83,691 |
Stocks Inventory | 2012-04-01 | £ 14,750 |
Tangible Fixed Assets | 2012-04-01 | £ 14,477 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45320 - Retail trade of motor vehicle parts and accessories) as CAMBRIAN AUTOSPARES LIMITED are:
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. |