CAMBRIAN DECORATORS SUPPLIES(C.D.S)LIMITED

Register to unlock more data on OkredoRegister

CAMBRIAN DECORATORS SUPPLIES(C.D.S)LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00629568

Incorporation date

04/06/1959

Size

Full

Contacts

Registered address

Registered address

156 Great Charles Street, Queensway, Birmingham, West Midlands B3 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1986)
dot icon16/11/2022
Final Gazette dissolved following liquidation
dot icon16/08/2022
Return of final meeting in a members' voluntary winding up
dot icon15/07/2022
Register(s) moved to registered inspection location The Akzonobel Building Wexham Road Slough SL2 5DS
dot icon14/07/2022
Register inspection address has been changed to The Akzonobel Building Wexham Road Slough SL2 5DS
dot icon11/05/2022
Registered office address changed from The Akzonobel Building Wexham Road Slough SL2 5DS England to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-05-11
dot icon11/05/2022
Declaration of solvency
dot icon11/05/2022
Appointment of a voluntary liquidator
dot icon11/05/2022
Resolutions
dot icon13/01/2022
Satisfaction of charge 3 in full
dot icon13/01/2022
Satisfaction of charge 7 in full
dot icon24/09/2021
Full accounts made up to 2020-12-31
dot icon07/06/2021
Termination of appointment of Nese Akay Kemahli as a director on 2021-05-19
dot icon07/06/2021
Termination of appointment of John Wright Henderson as a director on 2021-05-19
dot icon07/06/2021
Appointment of Mr Benjamin Williams as a director on 2021-05-19
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon25/01/2021
Termination of appointment of Wendy Baines as a director on 2021-01-22
dot icon04/01/2021
Termination of appointment of Alistair Mcauley as a director on 2021-01-01
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon10/09/2020
Termination of appointment of David Allan Turner as a director on 2020-09-01
dot icon10/09/2020
Appointment of Nese Akay Kemahli as a director on 2020-09-01
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon07/01/2020
Director's details changed for Mrs Wendy Macdonald on 2020-01-06
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon06/06/2019
Appointment of Mr Alistair Mcauley as a director on 2019-05-08
dot icon02/05/2019
Change of details for Cambrian Sw Limited as a person with significant control on 2018-03-01
dot icon01/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon01/05/2019
Termination of appointment of Lynette Jean Cherryl Carter as a secretary on 2018-05-31
dot icon09/05/2018
Resolutions
dot icon03/05/2018
Full accounts made up to 2017-12-31
dot icon03/05/2018
Registered office address changed from 34 High Street Aldridge Walsall WS9 8LZ to The Akzonobel Building Wexham Road Slough SL2 5DS on 2018-05-03
dot icon03/05/2018
Termination of appointment of Craig Royston Loder as a director on 2018-04-30
dot icon03/05/2018
Termination of appointment of Mark Denver Langley as a director on 2018-04-30
dot icon03/05/2018
Termination of appointment of Daniel Langley as a director on 2018-04-30
dot icon03/05/2018
Termination of appointment of Brian Robert Blundell as a secretary on 2018-04-30
dot icon03/05/2018
Termination of appointment of Brian Robert Blundell as a director on 2018-04-30
dot icon03/05/2018
Satisfaction of charge 2 in full
dot icon03/05/2018
Satisfaction of charge 6 in full
dot icon03/05/2018
Satisfaction of charge 4 in full
dot icon03/05/2018
Satisfaction of charge 5 in full
dot icon02/05/2018
Appointment of David Allan Turner as a director on 2018-04-30
dot icon02/05/2018
Appointment of Michael Smalley as a director on 2018-04-30
dot icon01/05/2018
Appointment of Mrs Wendy Macdonald as a director on 2018-04-30
dot icon01/05/2018
Confirmation statement made on 2018-04-17 with updates
dot icon01/05/2018
Cessation of Langley Group Investments Limited as a person with significant control on 2018-03-01
dot icon01/05/2018
Appointment of Lynette Jean Cherryl Carter as a secretary on 2018-04-30
dot icon01/05/2018
Appointment of John Wright Henderson as a director on 2018-04-30
dot icon24/04/2018
Cessation of Mark Denver Langley as a person with significant control on 2018-03-01
dot icon24/04/2018
Cessation of Lydia Langley as a person with significant control on 2018-03-01
dot icon09/03/2018
Notification of Cambrian Sw Limited as a person with significant control on 2018-03-01
dot icon28/02/2018
Notification of Langley Group Investments Limited as a person with significant control on 2018-02-27
dot icon16/05/2017
Full accounts made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon03/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon25/04/2016
Full accounts made up to 2015-12-31
dot icon29/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon29/04/2015
Director's details changed for Mark Denver Langley on 2015-04-17
dot icon20/04/2015
Full accounts made up to 2014-12-31
dot icon12/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon29/04/2014
Full accounts made up to 2013-12-31
dot icon12/02/2014
Director's details changed for Mark Denver Langley on 2014-02-12
dot icon12/02/2014
Director's details changed for Brian Blundell on 2014-02-12
dot icon28/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon28/05/2013
Registered office address changed from Harmony House 34 High Street Aldridge Walsall West Midlands WS9 8LZ on 2013-05-28
dot icon03/05/2013
Full accounts made up to 2012-12-31
dot icon17/07/2012
Appointment of Mr Daniel Langley as a director
dot icon21/05/2012
Full accounts made up to 2011-12-31
dot icon17/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon03/08/2011
Full accounts made up to 2010-12-31
dot icon30/06/2011
Secretary's details changed for Brian Blundell on 2011-06-30
dot icon20/06/2011
Appointment of Craig Royston Loder as a director
dot icon20/06/2011
Appointment of Brian Blundell as a director
dot icon06/05/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon07/10/2010
Particulars of a mortgage or charge / charge no: 7
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon29/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon29/04/2010
Director's details changed for Mark Denver Langley on 2010-04-17
dot icon20/08/2009
Accounts for a medium company made up to 2008-12-31
dot icon06/05/2009
Return made up to 17/04/09; full list of members
dot icon06/05/2009
Secretary's change of particulars / brian blundell / 30/09/2007
dot icon10/09/2008
Accounts for a small company made up to 2007-12-31
dot icon22/04/2008
Return made up to 17/04/08; full list of members
dot icon15/10/2007
Accounts for a small company made up to 2006-12-31
dot icon19/06/2007
Return made up to 17/04/07; full list of members
dot icon18/10/2006
Secretary resigned
dot icon18/10/2006
New secretary appointed
dot icon09/10/2006
Accounts for a small company made up to 2005-12-31
dot icon20/04/2006
Return made up to 17/04/06; full list of members
dot icon10/08/2005
Accounts for a small company made up to 2004-12-31
dot icon12/04/2005
Return made up to 17/04/05; full list of members
dot icon20/11/2004
Particulars of mortgage/charge
dot icon13/09/2004
Accounts for a medium company made up to 2003-12-31
dot icon22/06/2004
Registered office changed on 22/06/04 from: 47 anchor road aldridge walsall west midlands WS9 8PT
dot icon22/04/2004
Return made up to 17/04/04; full list of members
dot icon18/08/2003
Accounts for a small company made up to 2002-12-31
dot icon03/05/2003
£ sr 290@1 20/12/02
dot icon14/04/2003
Return made up to 17/04/03; full list of members
dot icon13/08/2002
Accounts for a small company made up to 2001-12-31
dot icon06/07/2002
£ sr 290@1 20/12/01
dot icon25/06/2002
Return made up to 17/04/02; full list of members
dot icon24/12/2001
Accounts for a small company made up to 2001-05-31
dot icon24/12/2001
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon23/04/2001
Return made up to 17/04/01; full list of members
dot icon03/04/2001
Particulars of mortgage/charge
dot icon12/02/2001
£ ic 2370/2080 20/12/00 £ sr 290@1=290
dot icon09/01/2001
£ sr 630@1 20/12/99
dot icon10/12/2000
Accounts for a small company made up to 2000-05-31
dot icon14/07/2000
Return made up to 17/04/00; full list of members
dot icon29/12/1999
Director resigned
dot icon29/12/1999
Resolutions
dot icon29/12/1999
Resolutions
dot icon29/12/1999
Resolutions
dot icon29/11/1999
Accounts for a small company made up to 1999-05-31
dot icon16/11/1999
Resolutions
dot icon26/05/1999
Particulars of mortgage/charge
dot icon26/04/1999
Return made up to 17/04/99; full list of members
dot icon16/12/1998
Accounts for a small company made up to 1998-05-31
dot icon24/04/1998
Return made up to 17/04/98; no change of members
dot icon29/10/1997
Accounts for a small company made up to 1997-05-31
dot icon08/05/1997
Return made up to 17/04/97; no change of members
dot icon29/11/1996
Accounts for a small company made up to 1996-05-31
dot icon31/05/1996
Return made up to 17/04/96; full list of members
dot icon13/11/1995
Accounts for a small company made up to 1995-05-31
dot icon13/11/1995
Registered office changed on 13/11/95 from: c/o walter j edwards and co accountants 20 birmingham road walsall WS1 2LT
dot icon30/04/1995
Return made up to 17/04/95; full list of members
dot icon24/02/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/04/1994
Return made up to 17/04/94; no change of members
dot icon15/12/1993
Accounts for a small company made up to 1993-05-31
dot icon04/05/1993
Return made up to 17/04/93; full list of members
dot icon02/12/1992
Accounts for a small company made up to 1992-05-31
dot icon02/12/1992
Director resigned
dot icon02/12/1992
Director resigned
dot icon08/06/1992
Return made up to 17/04/92; full list of members
dot icon20/03/1992
Accounts made up to 1991-05-31
dot icon07/08/1991
Return made up to 30/04/91; no change of members
dot icon25/07/1991
Accounts made up to 1990-08-31
dot icon02/07/1991
Declaration of satisfaction of mortgage/charge
dot icon11/06/1991
Accounting reference date shortened from 31/08 to 31/05
dot icon24/05/1990
Return made up to 17/04/90; full list of members
dot icon04/05/1990
Accounts made up to 1989-08-31
dot icon19/04/1990
Return made up to 31/12/89; full list of members
dot icon18/04/1990
New director appointed
dot icon26/09/1989
Accounts for a small company made up to 1988-08-31
dot icon26/09/1989
Return made up to 31/12/88; full list of members
dot icon06/09/1989
Accounting reference date shortened from 31/12 to 31/08
dot icon02/11/1988
Accounts for a small company made up to 1987-12-31
dot icon22/09/1988
Particulars of mortgage/charge
dot icon22/09/1988
Particulars of mortgage/charge
dot icon20/09/1988
Secretary resigned;new secretary appointed
dot icon20/09/1988
Director resigned;new director appointed
dot icon20/09/1988
Registered office changed on 20/09/88 from: 20 cambrian rd newport mon
dot icon25/08/1988
Declaration of satisfaction of mortgage/charge
dot icon28/03/1988
Return made up to 31/12/87; full list of members
dot icon24/01/1988
Secretary resigned;new secretary appointed
dot icon01/10/1987
Accounts made up to 1986-12-31
dot icon30/04/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1986
Director resigned
dot icon05/11/1986
Accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loder, Craig Royston
Director
20/06/2011 - 30/04/2018
1
Turner, David Allan
Director
30/04/2018 - 01/09/2020
134
Smalley, Michael
Director
30/04/2018 - Present
58
Henderson, John Wright
Director
30/04/2018 - 19/05/2021
7
Baines, Wendy
Director
30/04/2018 - 22/01/2021
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAMBRIAN DECORATORS SUPPLIES(C.D.S)LIMITED

CAMBRIAN DECORATORS SUPPLIES(C.D.S)LIMITED is an(a) Dissolved company incorporated on 04/06/1959 with the registered office located at 156 Great Charles Street, Queensway, Birmingham, West Midlands B3 3HN. 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 DECORATORS SUPPLIES(C.D.S)LIMITED?

toggle

CAMBRIAN DECORATORS SUPPLIES(C.D.S)LIMITED is currently Dissolved. It was registered on 04/06/1959 and dissolved on 16/11/2022.

Where is CAMBRIAN DECORATORS SUPPLIES(C.D.S)LIMITED located?

toggle

CAMBRIAN DECORATORS SUPPLIES(C.D.S)LIMITED is registered at 156 Great Charles Street, Queensway, Birmingham, West Midlands B3 3HN.

What does CAMBRIAN DECORATORS SUPPLIES(C.D.S)LIMITED do?

toggle

CAMBRIAN DECORATORS SUPPLIES(C.D.S)LIMITED operates in the Retail sale of hardware paints and glass in specialised stores (47.52 - SIC 2007) sector.

What is the latest filing for CAMBRIAN DECORATORS SUPPLIES(C.D.S)LIMITED?

toggle

The latest filing was on 16/11/2022: Final Gazette dissolved following liquidation.