About

Registered Number: 05046957
Date of Incorporation: 17/02/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: Brynglas Gardens, Yewberry Lane, Newport, NP20 6WL,

 

Cambrian Flying Group Ltd was founded on 17 February 2004, it has a status of "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRCHALL, Michael 01 March 2015 - 1
CANNON, Roger 06 December 2019 - 1
EVANS, Christopher Mark 01 February 2019 - 1
HALES, Darren Robert 16 September 2018 - 1
HICKS, Neil 20 February 2004 - 1
KEEN, Andrew 05 January 2011 - 1
JELLYMAN, Christopher 04 May 2008 06 December 2019 1
LOWTHER, Timothy 20 February 2004 10 March 2015 1
Secretary Name Appointed Resigned Total Appointments
FORMATIONS HOUSE 17 February 2004 23 February 2004 1
RICHARDS, David 07 January 2011 01 February 2019 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AP01 - Appointment of director 12 December 2019
TM01 - Termination of appointment of director 12 December 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 26 February 2019
AD01 - Change of registered office address 26 February 2019
AP01 - Appointment of director 26 February 2019
TM01 - Termination of appointment of director 26 February 2019
TM02 - Termination of appointment of secretary 26 February 2019
PSC08 - N/A 26 February 2019
PSC07 - N/A 26 February 2019
CH01 - Change of particulars for director 22 November 2018
CH01 - Change of particulars for director 22 November 2018
AP01 - Appointment of director 22 November 2018
TM01 - Termination of appointment of director 22 November 2018
CH03 - Change of particulars for secretary 04 June 2018
AD01 - Change of registered office address 29 May 2018
CH01 - Change of particulars for director 29 May 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 16 May 2017
AP01 - Appointment of director 12 April 2017
TM01 - Termination of appointment of director 12 April 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 22 March 2016
TM01 - Termination of appointment of director 22 March 2016
AA - Annual Accounts 30 November 2015
AP01 - Appointment of director 11 March 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 09 March 2012
CH01 - Change of particulars for director 09 March 2012
CH01 - Change of particulars for director 09 March 2012
CH01 - Change of particulars for director 09 March 2012
AA - Annual Accounts 21 February 2012
AD01 - Change of registered office address 29 January 2012
AR01 - Annual Return 21 April 2011
AP03 - Appointment of secretary 10 January 2011
TM02 - Termination of appointment of secretary 07 January 2011
CH01 - Change of particulars for director 07 January 2011
TM01 - Termination of appointment of director 05 January 2011
AP01 - Appointment of director 05 January 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 16 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 August 2008
123 - Notice of increase in nominal capital 21 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
287 - Change in situation or address of Registered Office 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 11 September 2006
AA - Annual Accounts 07 March 2006
363a - Annual Return 30 January 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
363a - Annual Return 03 February 2005
288c - Notice of change of directors or secretaries or in their particulars 02 February 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
123 - Notice of increase in nominal capital 24 February 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
123 - Notice of increase in nominal capital 23 February 2004
NEWINC - New incorporation documents 17 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.