CAMBRIAN BOATS LIMITED

Register to unlock more data on OkredoRegister

CAMBRIAN BOATS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07181981

Incorporation date

09/03/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Orchard Street Business Centre, 13-14 Orchard Street, Bristol BS1 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2010)
dot icon24/09/2025
Final Gazette dissolved following liquidation
dot icon24/06/2025
Return of final meeting in a members' voluntary winding up
dot icon02/07/2024
Resolutions
dot icon02/07/2024
Appointment of a voluntary liquidator
dot icon02/07/2024
Registered office address changed from 11 Axis Court 11 Axis Court Mallard Way Swansea Vale Swansea SA7 0AJ to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2024-07-02
dot icon02/07/2024
Declaration of solvency
dot icon13/09/2023
Micro company accounts made up to 2022-12-31
dot icon27/07/2023
Change of details for Mr Robin Stewart Vaughan as a person with significant control on 2023-03-21
dot icon27/07/2023
Notification of Angharad Elizabeth Vaughan as a person with significant control on 2023-03-21
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with updates
dot icon28/09/2022
Satisfaction of charge 1 in full
dot icon27/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon05/05/2022
Secretary's details changed for Mrs Angharad Elizabeth Jefferies on 2022-03-28
dot icon21/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon09/09/2020
Micro company accounts made up to 2019-12-31
dot icon25/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon09/09/2019
Micro company accounts made up to 2018-12-31
dot icon06/09/2019
Termination of appointment of Angharad Elizabeth Jefferies as a director on 2019-08-30
dot icon22/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon21/03/2019
Director's details changed for Mr Robin Stewart Vaughan on 2019-02-13
dot icon21/03/2019
Director's details changed for Angharad Elizabeth Jefferies on 2019-02-13
dot icon21/03/2019
Change of details for Mr Robin Stewart Vaughan as a person with significant control on 2019-02-13
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon19/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon25/05/2017
Micro company accounts made up to 2016-12-31
dot icon17/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon02/02/2016
Appointment of Angharad Elizabeth Jefferies as a director on 2016-02-01
dot icon19/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/04/2013
Registered office address changed from 14 Axis Court Mallard Way Swansea SA7 0AJ Wales on 2013-04-17
dot icon28/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/05/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon15/04/2011
Registered office address changed from 99 Walter Road Swansea Wales SA1 5QE on 2011-04-15
dot icon15/04/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon13/04/2010
Appointment of Mrs Angharad Elizabeth Jefferies as a secretary
dot icon01/04/2010
Certificate of change of name
dot icon01/04/2010
Change of name notice
dot icon31/03/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon09/03/2010
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
31/12/2022
dot iconNext confirmation date
27/07/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
16.05K
-
0.00
725.91K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vaughan, Angharad Elizabeth
Secretary
12/04/2010 - Present
-
Jefferies, Angharad Elizabeth
Director
01/02/2016 - 30/08/2019
1
Mr Robin Stewart Vaughan
Director
09/03/2010 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIAN BOATS LIMITED

CAMBRIAN BOATS LIMITED is an(a) Dissolved company incorporated on 09/03/2010 with the registered office located at Orchard Street Business Centre, 13-14 Orchard Street, Bristol BS1 5EH. There are currently 2 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 BOATS LIMITED?

toggle

CAMBRIAN BOATS LIMITED is currently Dissolved. It was registered on 09/03/2010 and dissolved on 24/09/2025.

Where is CAMBRIAN BOATS LIMITED located?

toggle

CAMBRIAN BOATS LIMITED is registered at Orchard Street Business Centre, 13-14 Orchard Street, Bristol BS1 5EH.

What does CAMBRIAN BOATS LIMITED do?

toggle

CAMBRIAN BOATS LIMITED operates in the Retail sale of sports goods fishing gear camping goods boats and bicycles (47.64 - SIC 2007) sector.

What is the latest filing for CAMBRIAN BOATS LIMITED?

toggle

The latest filing was on 24/09/2025: Final Gazette dissolved following liquidation.