CAMBRIAN DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CAMBRIAN DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI032378

Incorporation date

15/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mcaleer Jackson Ltd, 24 Dublin Road, Omagh, Co Tyrone BT78 1HECopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1997)
dot icon18/09/2025
Registered office address changed from Quaker Buildings High Street Lurgan Co Armagh BT66 8BB to Mcaleer Jackson Ltd 24 Dublin Road Omagh Co Tyrone BT78 1HE on 2025-09-18
dot icon18/09/2025
Resolutions
dot icon18/09/2025
Appointment of a liquidator
dot icon18/09/2025
Declaration of solvency
dot icon22/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon24/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/05/2024
Confirmation statement made on 2024-05-15 with updates
dot icon15/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/05/2023
Confirmation statement made on 2023-05-15 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-15 with updates
dot icon21/10/2021
Cessation of Carla Maria Logue as a person with significant control on 2021-09-20
dot icon21/10/2021
Notification of Cambrian Developments Holdings Limited as a person with significant control on 2021-09-20
dot icon30/09/2021
Statement of capital on 2021-09-30
dot icon30/09/2021
Statement by Directors
dot icon30/09/2021
Solvency Statement dated 20/09/21
dot icon30/09/2021
Resolutions
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon06/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/06/2020
Confirmation statement made on 2020-05-15 with updates
dot icon02/03/2020
Notification of Carla Maria Logue as a person with significant control on 2019-11-24
dot icon24/02/2020
Cessation of Alan Victor Logue as a person with significant control on 2019-11-24
dot icon24/02/2020
Termination of appointment of Alan Victor Logue as a director on 2019-11-24
dot icon14/11/2019
Appointment of Mrs Carla Maria Logue as a director on 2019-11-13
dot icon23/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon07/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon13/06/2017
Registration of charge NI0323780004, created on 2017-06-05
dot icon25/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon06/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon27/11/2015
Director's details changed for Mr Alan Victor Logue on 2015-11-27
dot icon27/11/2015
Secretary's details changed for Carla Maria Logue on 2015-11-27
dot icon09/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon17/04/2015
Registration of charge NI0323780002, created on 2015-04-02
dot icon17/04/2015
Registration of charge NI0323780003, created on 2015-04-02
dot icon16/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon06/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon14/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon22/03/2011
Previous accounting period shortened from 2011-04-30 to 2010-12-31
dot icon22/06/2010
Resolutions
dot icon22/06/2010
Statement by directors
dot icon22/06/2010
Solvency statement dated 27/05/10
dot icon22/06/2010
Statement of capital on 2010-06-22
dot icon14/06/2010
Total exemption small company accounts made up to 2010-04-30
dot icon09/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon08/06/2010
Director's details changed for Alan Victor Logue on 2009-10-01
dot icon11/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon30/06/2009
15/05/09 annual return shuttle
dot icon10/12/2008
30/04/08 annual accts
dot icon03/06/2008
15/05/08 annual return shuttle
dot icon11/02/2008
30/04/07 annual accts
dot icon15/06/2007
15/05/07 annual return shuttle
dot icon22/11/2006
30/04/06 annual accts
dot icon22/06/2006
15/05/06 annual return shuttle
dot icon12/06/2006
Change of dirs/sec
dot icon26/05/2006
Change of dirs/sec
dot icon16/12/2005
30/04/05 annual accts
dot icon12/08/2005
15/05/05 annual return shuttle
dot icon27/06/2005
Change of dirs/sec
dot icon07/01/2005
30/04/04 annual accts
dot icon05/07/2004
15/05/04 annual return shuttle
dot icon16/04/2004
Change of dirs/sec
dot icon16/04/2004
Change of dirs/sec
dot icon17/11/2003
30/04/03 annual accts
dot icon10/06/2003
15/05/03 annual return shuttle
dot icon14/01/2003
30/04/02 annual accts
dot icon09/07/2002
15/05/02 annual return shuttle
dot icon29/04/2002
Particulars of a mortgage charge
dot icon09/03/2002
30/04/01 annual accts
dot icon21/06/2001
15/05/01 annual return shuttle
dot icon07/03/2001
30/04/00 annual accts
dot icon07/07/2000
15/05/00 annual return shuttle
dot icon29/02/2000
30/04/99 annual accts
dot icon07/07/1999
15/05/99 annual return shuttle
dot icon22/02/1999
30/04/98 annual accts
dot icon23/06/1998
15/05/98 annual return shuttle
dot icon23/03/1998
Return of allot of shares
dot icon17/12/1997
Change in sit reg add
dot icon16/06/1997
Return of allot of shares
dot icon16/06/1997
Notice of ARD
dot icon27/05/1997
Change of dirs/sec
dot icon15/05/1997
Incorporation
dot icon15/05/1997
Pars re dirs/sit reg off
dot icon15/05/1997
Decln complnce reg new co
dot icon15/05/1997
Articles
dot icon15/05/1997
Memorandum
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£102,647.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
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
1
116.64K
-
0.00
559.40K
-
2022
-
-
-
0.00
-
-
2023
1
96.56K
-
0.00
102.65K
-
2023
1
96.56K
-
0.00
102.65K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

96.56K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

102.65K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Corporate Secretary
20/03/2006 - 20/03/2006
1346
Mr Alan Victor Logue
Director
15/05/1997 - 24/11/2019
4
Mrs Carla Maria Logue
Director
13/11/2019 - Present
6
Logue, Carla Maria
Secretary
15/05/1997 - Present
-
Oliver, William
Secretary
26/04/2005 - 20/03/2006
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CAMBRIAN DEVELOPMENTS LIMITED

CAMBRIAN DEVELOPMENTS LIMITED is an(a) Liquidation company incorporated on 15/05/1997 with the registered office located at Mcaleer Jackson Ltd, 24 Dublin Road, Omagh, Co Tyrone BT78 1HE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIAN DEVELOPMENTS LIMITED?

toggle

CAMBRIAN DEVELOPMENTS LIMITED is currently Liquidation. It was registered on 15/05/1997 .

Where is CAMBRIAN DEVELOPMENTS LIMITED located?

toggle

CAMBRIAN DEVELOPMENTS LIMITED is registered at Mcaleer Jackson Ltd, 24 Dublin Road, Omagh, Co Tyrone BT78 1HE.

What does CAMBRIAN DEVELOPMENTS LIMITED do?

toggle

CAMBRIAN DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CAMBRIAN DEVELOPMENTS LIMITED have?

toggle

CAMBRIAN DEVELOPMENTS LIMITED had 1 employees in 2023.

What is the latest filing for CAMBRIAN DEVELOPMENTS LIMITED?

toggle

The latest filing was on 18/09/2025: Registered office address changed from Quaker Buildings High Street Lurgan Co Armagh BT66 8BB to Mcaleer Jackson Ltd 24 Dublin Road Omagh Co Tyrone BT78 1HE on 2025-09-18.