About

Registered Number: 04115942
Date of Incorporation: 28/11/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: COLE & CO, 4 The Sheepcote Monks Orchard, Lumber Lane Lugwardine, Hereford, HR1 4AG

 

Cambrian Controls Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The current directors of this business are listed as Mark, Barbara, Mark, Raymond Charles, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARK, Barbara 28 November 2000 - 1
MARK, Raymond Charles, Dr 28 November 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 28 September 2012
AD01 - Change of registered office address 17 May 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 13 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 February 2009
287 - Change in situation or address of Registered Office 12 February 2009
353 - Register of members 12 February 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 13 August 2007
287 - Change in situation or address of Registered Office 13 August 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 04 November 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 28 October 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 27 September 2002
363s - Annual Return 09 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2001
225 - Change of Accounting Reference Date 01 May 2001
288a - Notice of appointment of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 14 December 2000
288b - Notice of resignation of directors or secretaries 14 December 2000
NEWINC - New incorporation documents 28 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.