CAMBRIA AFRICA PLC

Register to unlock more data on OkredoRegister

CAMBRIA AFRICA PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC030064

Incorporation date

07/12/2007

Size

Group

Classification

-

Contacts

Registered address

Registered address

Floorground, Dorchester House, Douglas IM1 4RECopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2011)
dot icon23/12/2024
Details changed for an overseas company - Burleigh Manor Peel Road, Douglas, IM1 5EP, Isle of Man
dot icon20/03/2024
Group of companies' accounts made up to 2022-08-31
dot icon20/03/2024
Group of companies' accounts made up to 2021-08-31
dot icon27/07/2021
Group of companies' accounts made up to 2020-08-31
dot icon04/12/2020
Group of companies' accounts made up to 2019-08-31
dot icon17/09/2019
Appointment of Mr Dipak Champaklal Pandya as a director on 2015-06-26
dot icon01/03/2019
Group of companies' accounts made up to 2018-08-31
dot icon01/03/2019
Group of companies' accounts made up to 2017-08-31
dot icon01/03/2019
Group of companies' accounts made up to 2016-08-31
dot icon15/02/2017
Details changed for a UK establishment - BR015058 Address Change 1 st floor 24 brook mews, london, W1K 4EA,2017-01-31
dot icon22/11/2016
Details changed for an overseas company - 33-37 Athol Street, Douglas, Isle of Man, IM1 1LB
dot icon06/07/2016
Termination of appointment of Northern Wychwood Limited as secretary on 2016-06-24
dot icon19/06/2016
Details changed for a UK establishment - BR015058 Address Change 1 berkeley street, mayfair, london, W1J 8DJ,2016-05-31
dot icon03/06/2016
Group of companies' accounts made up to 2015-08-31
dot icon21/01/2016
Termination of appointment of Edzo Lammert Wisman as a director on 2015-07-13
dot icon21/01/2016
Termination of appointment of Ian Richard Brice Perkins as a director on 2015-07-14
dot icon21/01/2016
Termination of appointment of Itai Mazaiwana as a director on 2015-04-24
dot icon21/01/2016
Termination of appointment of Fred Yvonzio Jones as a director on 2015-04-24
dot icon21/01/2016
Termination of appointment of Paul David Heber as a director on 2015-04-24
dot icon21/01/2016
Appointment of Josephine Petra Watenphul as a director on 2015-06-17
dot icon21/01/2016
Appointment of Samir Shasha as a director on 2015-06-05
dot icon03/06/2014
Group of companies' accounts made up to 2013-08-31
dot icon11/12/2013
Termination of appointment of Tania Sanders as a director
dot icon28/05/2013
Alteration of constitutional documents on 2013-04-22
dot icon13/03/2013
Group of companies' accounts made up to 2012-08-31
dot icon08/08/2012
Group of companies' accounts made up to 2011-08-31
dot icon20/04/2012
Appointment of Northern Wychwood Limited as a secretary
dot icon20/04/2012
Appointment of a director
dot icon28/03/2012
Termination of appointment of Alexandra Dent as secretary
dot icon14/03/2012
Appointment of a director
dot icon14/03/2012
Change of registered name of an overseas company on 2012-03-09 from Lonzim PLC
dot icon14/03/2012
Appointment of a director
dot icon14/03/2012
Appointment of a director
dot icon14/03/2012
Appointment of a director
dot icon13/03/2012
Termination of appointment of Emma Priestley as a director
dot icon13/03/2012
Termination of appointment of David Armstrong as a director
dot icon13/03/2012
Termination of appointment of Geoffrey White as a director
dot icon13/03/2012
Termination of appointment of David Lenigas as a director
dot icon13/03/2012
Termination of appointment of Jean Ellis as a director
dot icon13/03/2012
Details changed for a UK establishment - BR015058 Address Change Level 2 25 berkeley square, london, W1J 6HB,2012-03-07
dot icon13/03/2012
Details changed for a UK establishment - BR015058 Name Change Lonzim PLC,2012-02-24
dot icon21/11/2011
Termination of appointment of Ian Orr-Ewing as a director
dot icon27/10/2011
Details changed for an overseas company - Level 2, 22 Arlington Street, London, SW1A 1rd
dot icon27/10/2011
Details changed for a UK establishment - BR015058 Address Change Level 2, 25 berkeley square, london, W1J 6HB,2010-09-01
dot icon27/10/2011
Details changed for an overseas company - Change in Accounts Details 31/12 to 31/08 06Mths
dot icon27/10/2011
Details changed for an overseas company - Ic Change 17/12/10
dot icon26/10/2011
Appointment of a director
dot icon21/10/2011
Appointment of Alexandra Louise Dent as a secretary
dot icon18/10/2011
Details changed for an overseas company - Ic Change 23/09/11
dot icon18/10/2011
Details changed for an overseas company - Change in Accounts Details N/A
dot icon18/10/2011
Appointment of a director
dot icon18/10/2011
Appointment of a director
dot icon13/10/2011
Group of companies' accounts made up to 2010-08-31
dot icon13/10/2011
Group of companies' accounts made up to 2009-08-31
dot icon13/10/2011
Group of companies' accounts made up to 2008-08-31
dot icon13/10/2011
Details changed for an overseas company - Return by an Overseas Company for Change of Company Particulars
dot icon13/10/2011
Details changed for an overseas company - Ic Change 09/12/09
dot icon13/10/2011
Details changed for an overseas company - Ic Change 14/07/08
dot icon13/10/2011
Details changed for an overseas company - 33-37 Athol Street, Douglas, Isle of Man, IM1 1LB, Isle of Man
dot icon15/02/2011
Registration of a UK establishment of an overseas company
dot icon15/02/2011
Appointment at registration for BR015058 - person authorised to represent, Lenigas David Anthony Apartment Mc Ao41 Memmocenter 4 Avenue Des Guelfes Monaco Principaute De Monaco 98000 Principaute De Monaco
dot icon15/02/2011
Appointment at registration for BR015058 - person authorised to represent, White Geoffrey Trevor Gulls Reach 74 Above Town Dartmouth Devon Uktq6 9Rq
dot icon15/02/2011
Appointment at registration for BR015058 - person authorised to represent, Priestley Emma Kinder the Cottage Church Lane Shirley Derbyshire Ukde6 3as
dot icon15/02/2011
Appointment at registration for BR015058 - person authorised to represent, Ellis Jean Mckay the Old Vicarage Vicarage Road Rhydymwym Mold CH7 5HL
dot icon15/02/2011
Appointment at registration for BR015058 - person authorised to represent, Heber Paul David 7 Hanover Square London Greater London Ukw1S 1Hq
dot icon15/02/2011
Appointment at registration for BR015058 - person authorised to accept service, White Geoffrey Trevor Gulls Reach 74 Above Town Dartmouth Devon Uktq6 9Rq

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2022
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Jean
Director
15/02/2011 - 24/02/2012
28
Lenigas, David Anthony
Director
15/02/2011 - 24/02/2012
56
Mazaiwana, Itai
Director
24/02/2012 - 24/04/2015
-
Jones, Fred Yvonzio
Director
24/02/2012 - 24/04/2015
-
Dent, Alexandra Louise
Secretary
01/02/2011 - 12/03/2012
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIA AFRICA PLC

CAMBRIA AFRICA PLC is an(a) Active company incorporated on 07/12/2007 with the registered office located at Floorground, Dorchester House, Douglas IM1 4RE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIA AFRICA PLC?

toggle

CAMBRIA AFRICA PLC is currently Active. It was registered on 07/12/2007 .

Where is CAMBRIA AFRICA PLC located?

toggle

CAMBRIA AFRICA PLC is registered at Floorground, Dorchester House, Douglas IM1 4RE.

What is the latest filing for CAMBRIA AFRICA PLC?

toggle

The latest filing was on 23/12/2024: Details changed for an overseas company - Burleigh Manor Peel Road, Douglas, IM1 5EP, Isle of Man.