CAMBRIAN ENGINEERING INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

CAMBRIAN ENGINEERING INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00301559

Incorporation date

06/06/1935

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Beaufort Avenue, Langland, Swansea SA3 4NUCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1986)
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon04/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/11/2021
Confirmation statement made on 2021-11-06 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/06/2021
Cessation of Susan Joyce Blazek as a person with significant control on 2020-11-01
dot icon10/06/2021
Notification of Sojza Ann Wadkins as a person with significant control on 2020-11-01
dot icon19/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon03/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon07/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/12/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/06/2015
Cancellation of shares. Statement of capital on 2014-11-28
dot icon11/06/2015
Purchase of own shares.
dot icon06/12/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/12/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/12/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon20/12/2009
Director's details changed for Mr Oscar Conrad Chess on 2009-12-20
dot icon20/12/2009
Director's details changed for Lisa Gerardine Chess on 2009-12-20
dot icon17/11/2009
Amended accounts made up to 2008-12-31
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/03/2009
Compulsory strike-off action has been discontinued
dot icon20/03/2009
Return made up to 06/11/08; full list of members
dot icon17/03/2009
First Gazette notice for compulsory strike-off
dot icon14/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/07/2008
Return made up to 06/11/07; no change of members
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/12/2006
Return made up to 06/11/06; full list of members
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/11/2005
Return made up to 06/11/05; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/12/2004
Return made up to 06/11/04; full list of members
dot icon04/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/12/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/11/2003
Return made up to 06/11/03; full list of members
dot icon14/11/2002
Return made up to 06/11/02; full list of members
dot icon31/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/12/2001
Return made up to 06/11/01; full list of members
dot icon29/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon10/12/2000
New secretary appointed;new director appointed
dot icon08/12/2000
Return made up to 06/11/00; full list of members
dot icon06/12/2000
Secretary resigned;director resigned
dot icon06/12/2000
Director resigned
dot icon09/11/2000
New secretary appointed;new director appointed
dot icon24/10/2000
Registered office changed on 24/10/00 from: ty'r heol felinfoel llanelli carmarthenshire SA14 8LZ
dot icon08/05/2000
Full accounts made up to 1999-12-31
dot icon17/11/1999
Return made up to 06/11/99; full list of members
dot icon23/07/1999
Full accounts made up to 1998-12-31
dot icon11/11/1998
Return made up to 06/11/98; no change of members
dot icon26/05/1998
Full accounts made up to 1997-12-31
dot icon25/02/1998
Director resigned
dot icon24/02/1998
Registered office changed on 24/02/98 from: 29 ludgate hill london EC4M 7JE
dot icon06/11/1997
Return made up to 06/11/97; full list of members
dot icon27/04/1997
Accounts for a small company made up to 1996-12-31
dot icon14/11/1996
Return made up to 06/11/96; full list of members
dot icon28/10/1996
£ ic 15339/13372 24/09/96 £ sr 1967@1=1967
dot icon17/10/1996
Memorandum and Articles of Association
dot icon17/10/1996
Resolutions
dot icon17/10/1996
Resolutions
dot icon17/10/1996
Resolutions
dot icon17/10/1996
Resolutions
dot icon17/10/1996
Resolutions
dot icon17/10/1996
Resolutions
dot icon16/07/1996
Accounts for a small company made up to 1995-12-31
dot icon09/11/1995
Return made up to 06/11/95; full list of members
dot icon12/06/1995
Accounts for a medium company made up to 1994-12-31
dot icon31/01/1995
Director resigned
dot icon10/11/1994
Return made up to 06/11/94; full list of members
dot icon03/05/1994
Accounts for a small company made up to 1993-12-31
dot icon05/02/1994
Registered office changed on 05/02/94 from: 6TH floor buchanan house 24-30 holborn london EC1N 2JB
dot icon05/02/1994
Director resigned
dot icon09/11/1993
Return made up to 06/11/93; full list of members
dot icon13/10/1993
Accounts for a medium company made up to 1992-12-31
dot icon11/11/1992
Return made up to 06/11/92; full list of members
dot icon15/10/1992
Accounts for a medium company made up to 1991-12-31
dot icon29/11/1991
Return made up to 06/11/91; full list of members
dot icon07/10/1991
Accounts for a medium company made up to 1990-12-31
dot icon22/03/1991
Director's particulars changed
dot icon09/11/1990
Return made up to 06/11/90; full list of members
dot icon14/06/1990
Accounts for a medium company made up to 1989-12-31
dot icon15/05/1990
Secretary resigned;new secretary appointed
dot icon20/10/1989
Accounts for a small company made up to 1988-12-31
dot icon20/10/1989
Return made up to 31/10/89; full list of members
dot icon03/02/1989
New director appointed
dot icon01/11/1988
Accounts for a small company made up to 1987-12-31
dot icon01/11/1988
Return made up to 01/11/88; full list of members
dot icon16/11/1987
Return made up to 03/11/87; full list of members
dot icon26/10/1987
Accounts for a small company made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/11/1986
Accounts for a small company made up to 1985-12-31
dot icon05/11/1986
Return made up to 04/11/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-7.15 % *

* during past year

Cash in Bank

£145,738.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/10/2026
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
0
177.25K
-
0.00
156.97K
-
2022
0
159.26K
-
0.00
145.74K
-
2022
0
159.26K
-
0.00
145.74K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

159.26K £Descended-10.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

145.74K £Descended-7.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chess, Lisa Gerardine
Director
18/10/2000 - Present
3
Chess, Lisa Gerardine
Secretary
18/10/2000 - Present
-

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

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 ENGINEERING INDUSTRIES LIMITED

CAMBRIAN ENGINEERING INDUSTRIES LIMITED is an(a) Active company incorporated on 06/06/1935 with the registered office located at 26 Beaufort Avenue, Langland, Swansea SA3 4NU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIAN ENGINEERING INDUSTRIES LIMITED?

toggle

CAMBRIAN ENGINEERING INDUSTRIES LIMITED is currently Active. It was registered on 06/06/1935 .

Where is CAMBRIAN ENGINEERING INDUSTRIES LIMITED located?

toggle

CAMBRIAN ENGINEERING INDUSTRIES LIMITED is registered at 26 Beaufort Avenue, Langland, Swansea SA3 4NU.

What does CAMBRIAN ENGINEERING INDUSTRIES LIMITED do?

toggle

CAMBRIAN ENGINEERING INDUSTRIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CAMBRIAN ENGINEERING INDUSTRIES LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-30 with no updates.