CAMBRIAN ALLIANCE LIMITED

Register to unlock more data on OkredoRegister

CAMBRIAN ALLIANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04035966

Incorporation date

18/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Ty-Nant Court, Morganstown, Cardiff CF15 8LWCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2000)
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon19/12/2023
Resolutions
dot icon08/12/2023
Termination of appointment of Timothy David Owen as a secretary on 2023-11-30
dot icon08/12/2023
Termination of appointment of Timothy David Owen as a director on 2023-11-30
dot icon08/12/2023
Appointment of Mr Nathan James Wiltshire as a director on 2023-11-30
dot icon08/12/2023
Appointment of Mr Leon Vincent as a director on 2023-11-30
dot icon08/12/2023
Appointment of Mr Matthew Loch as a secretary on 2023-11-30
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/08/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon19/11/2014
Resolutions
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon26/06/2014
Satisfaction of charge 1 in full
dot icon12/12/2013
Registered office address changed from Unit 5a Mng House Green Meadow Spring Ind Est Coryton Cardiff CF15 7NE on 2013-12-12
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/09/2013
All of the property or undertaking has been released from charge 1
dot icon23/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon23/07/2012
Director's details changed for Mr Kevin Thomas on 2012-07-23
dot icon23/07/2012
Director's details changed for Mr Timothy David Owen on 2012-07-23
dot icon23/07/2012
Director's details changed for Mr Paul Robert Mayberry on 2012-07-23
dot icon23/07/2012
Director's details changed for Mr Gareth Lloyd James on 2012-07-23
dot icon23/07/2012
Director's details changed for Mr Mark John Griffiths on 2012-07-23
dot icon23/07/2012
Secretary's details changed for Mr Timothy David Owen on 2012-07-23
dot icon23/07/2012
Director's details changed for Mr Paul Davies on 2012-07-23
dot icon18/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/07/2009
Return made up to 18/07/09; full list of members
dot icon22/07/2009
Director's change of particulars / kevin thomas / 22/07/2009
dot icon29/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/07/2008
Return made up to 18/07/08; full list of members
dot icon27/10/2007
Registered office changed on 27/10/07 from: suite a ground floor maple house tawe business village phoenix way enterprise park swansea SA7 9LA
dot icon15/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/09/2007
Return made up to 18/07/07; no change of members
dot icon26/10/2006
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon16/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon28/07/2006
Return made up to 18/07/06; full list of members
dot icon23/03/2006
Particulars of mortgage/charge
dot icon30/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon12/09/2005
Return made up to 18/07/05; full list of members
dot icon15/11/2004
S-div 17/10/04
dot icon02/11/2004
New director appointed
dot icon02/11/2004
Resolutions
dot icon02/11/2004
Resolutions
dot icon02/11/2004
Resolutions
dot icon02/11/2004
Resolutions
dot icon02/11/2004
Resolutions
dot icon02/11/2004
Resolutions
dot icon25/08/2004
Return made up to 18/07/04; full list of members
dot icon21/07/2004
Total exemption small company accounts made up to 2003-11-30
dot icon23/09/2003
Total exemption full accounts made up to 2002-11-30
dot icon20/07/2003
Return made up to 18/07/03; full list of members
dot icon24/09/2002
Return made up to 18/07/02; full list of members
dot icon24/09/2002
Registered office changed on 24/09/02 from: 44 victoria gardens neath west glamorgan SA11 3BH
dot icon09/05/2002
Total exemption small company accounts made up to 2001-11-30
dot icon07/09/2001
Return made up to 18/07/01; full list of members
dot icon15/05/2001
Accounting reference date extended from 31/07/01 to 30/11/01
dot icon09/08/2000
New director appointed
dot icon07/08/2000
Ad 18/07/00--------- £ si 4@1=4 £ ic 2/6
dot icon31/07/2000
Director resigned
dot icon31/07/2000
Secretary resigned
dot icon31/07/2000
New director appointed
dot icon31/07/2000
New director appointed
dot icon31/07/2000
New director appointed
dot icon31/07/2000
New director appointed
dot icon31/07/2000
New secretary appointed;new director appointed
dot icon31/07/2000
Registered office changed on 31/07/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
dot icon18/07/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
1.84M
-
0.00
1.31M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Kevin
Director
18/07/2000 - Present
12
Davies, Paul
Director
01/10/2004 - Present
11
Morris, Gwyn
Director
18/07/2000 - Present
15
Vincent, Leon
Director
30/11/2023 - Present
5
James, Gareth Lloyd
Director
18/07/2000 - Present
15

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 CAMBRIAN ALLIANCE LIMITED

CAMBRIAN ALLIANCE LIMITED is an(a) Active company incorporated on 18/07/2000 with the registered office located at 4 Ty-Nant Court, Morganstown, Cardiff CF15 8LW. There are currently 9 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 CAMBRIAN ALLIANCE LIMITED?

toggle

CAMBRIAN ALLIANCE LIMITED is currently Active. It was registered on 18/07/2000 .

Where is CAMBRIAN ALLIANCE LIMITED located?

toggle

CAMBRIAN ALLIANCE LIMITED is registered at 4 Ty-Nant Court, Morganstown, Cardiff CF15 8LW.

What does CAMBRIAN ALLIANCE LIMITED do?

toggle

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

What is the latest filing for CAMBRIAN ALLIANCE LIMITED?

toggle

The latest filing was on 23/09/2025: Total exemption full accounts made up to 2024-12-31.