CAMBRIA INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CAMBRIA INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03575966

Incorporation date

04/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 6 251-255 Church Road, Benfleet, Essex SS7 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1998)
dot icon11/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon08/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon17/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon11/07/2022
Change of details for Ricky Lee Coleman as a person with significant control on 2022-07-11
dot icon15/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon24/05/2022
Registered office address changed from Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE to Office 6 251-255 Church Road Benfleet Essex SS7 4QP on 2022-05-24
dot icon18/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon16/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon07/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon07/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon11/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon16/07/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon26/03/2018
Micro company accounts made up to 2017-06-30
dot icon04/07/2017
Confirmation statement made on 2017-06-04 with updates
dot icon03/07/2017
Notification of Ricky Lee Coleman as a person with significant control on 2016-04-06
dot icon14/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon27/06/2016
Secretary's details changed for Karen Dawn Gillmore on 2016-06-01
dot icon24/06/2016
Satisfaction of charge 1 in full
dot icon25/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/07/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon28/05/2015
Registered office address changed from Chase Bureau Register Office Services Limited No 1 Royal Terrace Southend on Sea Essex SS1 1EA to Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE on 2015-05-28
dot icon11/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/07/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon03/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/07/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon07/07/2010
Director's details changed for Ricky Lee Gillmore on 2010-06-04
dot icon17/05/2010
Amended accounts made up to 2009-06-30
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon12/06/2009
Return made up to 04/06/09; full list of members
dot icon28/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/06/2008
Return made up to 04/06/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon05/07/2007
Return made up to 04/06/07; full list of members
dot icon09/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/06/2006
Return made up to 04/06/06; full list of members
dot icon27/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon15/09/2005
Secretary's particulars changed
dot icon05/09/2005
Secretary's particulars changed
dot icon05/09/2005
Return made up to 04/06/05; full list of members; amend
dot icon05/08/2005
Total exemption full accounts made up to 2004-06-30
dot icon21/07/2005
Return made up to 04/06/05; full list of members
dot icon21/07/2005
New secretary appointed
dot icon21/07/2005
Director's particulars changed
dot icon21/07/2005
Secretary resigned
dot icon04/06/2004
Return made up to 04/06/04; full list of members
dot icon21/01/2004
Total exemption full accounts made up to 2003-06-30
dot icon04/06/2003
Return made up to 04/06/03; full list of members
dot icon30/01/2003
Total exemption full accounts made up to 2002-06-30
dot icon10/07/2002
Return made up to 04/06/02; full list of members
dot icon02/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon25/07/2001
Director resigned
dot icon25/07/2001
New director appointed
dot icon25/07/2001
Return made up to 04/06/01; full list of members
dot icon04/07/2001
Particulars of mortgage/charge
dot icon03/11/2000
Full accounts made up to 2000-06-30
dot icon14/06/2000
Return made up to 04/06/00; full list of members
dot icon01/06/2000
Secretary resigned;director resigned
dot icon01/06/2000
Director resigned
dot icon15/03/2000
Accounts for a dormant company made up to 1999-06-30
dot icon01/07/1999
New director appointed
dot icon28/06/1999
New secretary appointed
dot icon07/06/1999
Return made up to 04/06/99; full list of members
dot icon19/08/1998
Registered office changed on 19/08/98 from: 1 royal terrace southend on sea essex SS1 1EA
dot icon19/08/1998
New director appointed
dot icon19/08/1998
New secretary appointed;new director appointed
dot icon15/06/1998
Ad 04/06/98--------- £ si 99@1=99 £ ic 1/100
dot icon15/06/1998
Registered office changed on 15/06/98 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon10/06/1998
Secretary resigned
dot icon10/06/1998
Director resigned
dot icon04/06/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+1.03 % *

* during past year

Cash in Bank

£437,512.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
616.72K
-
0.00
433.07K
-
2022
1
675.33K
-
0.00
437.51K
-
2022
1
675.33K
-
0.00
437.51K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

675.33K £Ascended9.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

437.51K £Ascended1.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swain, Michael Stephen
Director
04/06/1998 - 01/01/2000
28
Gillmore, Ricky Lee
Director
01/01/2001 - Present
1
Swain, Michael Stephen
Secretary
04/06/1998 - 01/01/2000
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAMBRIA INVESTMENTS LIMITED

CAMBRIA INVESTMENTS LIMITED is an(a) Active company incorporated on 04/06/1998 with the registered office located at Office 6 251-255 Church Road, Benfleet, Essex SS7 4QP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIA INVESTMENTS LIMITED?

toggle

CAMBRIA INVESTMENTS LIMITED is currently Active. It was registered on 04/06/1998 .

Where is CAMBRIA INVESTMENTS LIMITED located?

toggle

CAMBRIA INVESTMENTS LIMITED is registered at Office 6 251-255 Church Road, Benfleet, Essex SS7 4QP.

What does CAMBRIA INVESTMENTS LIMITED do?

toggle

CAMBRIA INVESTMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CAMBRIA INVESTMENTS LIMITED have?

toggle

CAMBRIA INVESTMENTS LIMITED had 1 employees in 2022.

What is the latest filing for CAMBRIA INVESTMENTS LIMITED?

toggle

The latest filing was on 11/03/2026: Total exemption full accounts made up to 2025-06-30.