About

Registered Number: 07389484
Date of Incorporation: 28/09/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: Archway House Parc Ty Glas, Llanishen, Cardiff, CF14 5DU,

 

Having been setup in 2010, Cambria Maintenance Services Ltd has its registered office in Cardiff, it's status in the Companies House registry is set to "Active". There are 7 directors listed as Fleri, Rachel Helen Lydia, Porter, Sarah Anne, Williams, Joy Elizabeth, Hinchey, Anne Kathleen, Davies, Winifred, O'leary, Neal Andrew, Rides, James William for the business at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLERI, Rachel Helen Lydia 04 July 2013 - 1
PORTER, Sarah Anne 12 July 2018 - 1
WILLIAMS, Joy Elizabeth 09 July 2020 - 1
DAVIES, Winifred 16 June 2016 22 June 2017 1
O'LEARY, Neal Andrew 28 September 2010 22 March 2016 1
RIDES, James William 28 September 2010 26 April 2012 1
Secretary Name Appointed Resigned Total Appointments
HINCHEY, Anne Kathleen 28 September 2010 11 July 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 06 August 2020
TM01 - Termination of appointment of director 06 August 2020
CS01 - N/A 13 January 2020
CH01 - Change of particulars for director 23 July 2019
CH01 - Change of particulars for director 22 July 2019
CH01 - Change of particulars for director 22 July 2019
TM02 - Termination of appointment of secretary 22 July 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 16 January 2019
AP01 - Appointment of director 25 July 2018
AP01 - Appointment of director 24 July 2018
TM01 - Termination of appointment of director 24 July 2018
TM01 - Termination of appointment of director 24 July 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 11 January 2018
AP01 - Appointment of director 23 August 2017
TM01 - Termination of appointment of director 23 August 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 12 January 2017
AD01 - Change of registered office address 07 December 2016
AP01 - Appointment of director 11 July 2016
AA - Annual Accounts 27 April 2016
TM01 - Termination of appointment of director 11 April 2016
AR01 - Annual Return 06 January 2016
AP01 - Appointment of director 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 06 January 2014
AP01 - Appointment of director 08 July 2013
TM01 - Termination of appointment of director 05 June 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 09 January 2013
AP01 - Appointment of director 01 August 2012
TM01 - Termination of appointment of director 19 June 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 20 January 2012
AP01 - Appointment of director 16 August 2011
AA01 - Change of accounting reference date 21 April 2011
MG01 - Particulars of a mortgage or charge 22 December 2010
MG01 - Particulars of a mortgage or charge 20 December 2010
AA01 - Change of accounting reference date 06 October 2010
NEWINC - New incorporation documents 28 September 2010

Mortgages & Charges

Description Date Status Charge by
Floating charge 09 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.