About

Registered Number: 04863549
Date of Incorporation: 12/08/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 89 Abergele Road, Colwyn Bay, Conwy, LL29 7SA

 

Having been setup in 2003, Cambrian Photography Ltd have registered office in Conwy. The current directors of Cambrian Photography Ltd are listed as Jones, Sarah Ann, Duncalf, Andrew Mark, Duncalf, Beverly Ann, Duncalf, Richard Carrington. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Sarah Ann 12 August 2003 - 1
DUNCALF, Andrew Mark 12 August 2003 29 May 2018 1
DUNCALF, Beverly Ann 12 August 2003 27 March 2013 1
DUNCALF, Richard Carrington 12 August 2003 10 April 2017 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 15 May 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 13 August 2018
PSC07 - N/A 13 August 2018
PSC01 - N/A 13 August 2018
TM01 - Termination of appointment of director 04 June 2018
SH06 - Notice of cancellation of shares 25 May 2018
SH03 - Return of purchase of own shares 25 May 2018
AA - Annual Accounts 10 April 2018
TM01 - Termination of appointment of director 08 March 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 07 June 2013
TM02 - Termination of appointment of secretary 27 March 2013
TM01 - Termination of appointment of director 27 March 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 16 August 2010
CH03 - Change of particulars for secretary 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 14 June 2007
363s - Annual Return 29 September 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 22 September 2004
288c - Notice of change of directors or secretaries or in their particulars 08 December 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
NEWINC - New incorporation documents 12 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.