CAMBRIAN GARAGES LIMITED

Register to unlock more data on OkredoRegister

CAMBRIAN GARAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03446725

Incorporation date

08/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sinclair Group Old Field Road, Pencoed, Bridgend CF35 5LJCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1997)
dot icon31/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon15/10/2024
First Gazette notice for voluntary strike-off
dot icon02/10/2024
Application to strike the company off the register
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon03/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon10/10/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon05/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/11/2022
Termination of appointment of Kevin Gerald Mcguigan as a director on 2022-07-31
dot icon04/11/2022
Confirmation statement made on 2022-09-28 with updates
dot icon02/08/2022
Notification of Sinclair Garages (Swansea) Limited as a person with significant control on 2022-07-31
dot icon02/08/2022
Cessation of Rubery Owen Holdings Limited as a person with significant control on 2022-07-31
dot icon02/08/2022
Registered office address changed from 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX United Kingdom to Sinclair Group Old Field Road Pencoed Bridgend CF35 5LJ on 2022-08-02
dot icon02/08/2022
Appointment of Mr Andrew James Sinclair as a director on 2022-07-31
dot icon02/08/2022
Termination of appointment of Richard Mark Jenkins as a director on 2022-07-31
dot icon02/08/2022
Termination of appointment of Joseph Edward Leslie Barney as a director on 2022-07-31
dot icon02/08/2022
Termination of appointment of Elaine Eaton as a secretary on 2022-07-31
dot icon01/08/2022
Full accounts made up to 2021-12-31
dot icon18/07/2022
Satisfaction of charge 5 in full
dot icon18/07/2022
Satisfaction of charge 6 in full
dot icon18/07/2022
Satisfaction of charge 034467250009 in full
dot icon11/01/2022
Registered office address changed from Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford TF2 9TW England to 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX on 2022-01-11
dot icon07/10/2021
Accounts for a small company made up to 2020-12-31
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon15/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon09/10/2020
Accounts for a small company made up to 2019-12-31
dot icon11/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon05/10/2019
Accounts for a small company made up to 2018-12-31
dot icon19/07/2019
Director's details changed for Mr Kevin Gerald Mcguigan on 2019-07-19
dot icon09/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon25/09/2018
Accounts for a small company made up to 2017-12-31
dot icon21/09/2018
Previous accounting period shortened from 2018-02-28 to 2017-12-31
dot icon05/12/2017
Full accounts made up to 2017-02-28
dot icon20/10/2017
Confirmation statement made on 2017-10-08 with updates
dot icon17/10/2017
Notification of Rubery Owen Holdings Limited as a person with significant control on 2017-03-07
dot icon17/10/2017
Cessation of David Stewart as a person with significant control on 2017-03-06
dot icon17/10/2017
Cessation of Pippa May Longman as a person with significant control on 2017-03-07
dot icon05/09/2017
Registration of charge 034467250009, created on 2017-08-29
dot icon15/05/2017
Previous accounting period extended from 2016-12-31 to 2017-02-28
dot icon10/03/2017
Appointment of Mrs Elaine Eaton as a secretary on 2017-03-07
dot icon10/03/2017
Appointment of Mr Richard Mark Jenkins as a director on 2017-03-07
dot icon10/03/2017
Appointment of Mr Kevin Gerald Mcguigan as a director on 2017-03-07
dot icon10/03/2017
Termination of appointment of Pippa May Longman as a director on 2017-03-07
dot icon10/03/2017
Appointment of Mr Joseph Edward Leslie Barney as a director on 2017-03-07
dot icon10/03/2017
Registered office address changed from Parc Y Llyn Aberystwyth Ceredigion SY23 3TL to Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford TF2 9TW on 2017-03-10
dot icon17/02/2017
Termination of appointment of David Stewart as a director on 2017-02-11
dot icon17/02/2017
Termination of appointment of David Stewart as a secretary on 2017-02-11
dot icon19/12/2016
Confirmation statement made on 2016-10-08 with updates
dot icon06/10/2016
Accounts for a medium company made up to 2015-12-31
dot icon27/09/2016
Termination of appointment of Philip Antrobus Smith as a director on 2015-10-12
dot icon22/04/2016
Appointment of Pippa May Longman as a director on 2016-04-10
dot icon12/11/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon09/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon28/09/2015
Statement of capital on 2014-12-31
dot icon05/11/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon30/09/2014
Accounts for a medium company made up to 2013-12-31
dot icon04/09/2014
Satisfaction of charge 1 in full
dot icon04/09/2014
Satisfaction of charge 7 in full
dot icon04/09/2014
Satisfaction of charge 2 in full
dot icon04/09/2014
Satisfaction of charge 8 in full
dot icon01/11/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon14/11/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon01/10/2012
Accounts for a medium company made up to 2011-12-31
dot icon14/11/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon30/09/2011
Accounts for a medium company made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-10-08 with full list of shareholders
dot icon10/01/2011
Secretary's details changed for David Stewart on 2010-10-08
dot icon10/01/2011
Director's details changed for David Stewart on 2010-10-08
dot icon02/10/2010
Accounts for a medium company made up to 2009-12-31
dot icon11/11/2009
Annual return made up to 2009-10-08
dot icon02/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon18/05/2009
Return made up to 08/10/08; no change of members
dot icon18/05/2009
Return made up to 08/10/07; full list of members
dot icon29/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon18/12/2007
£ ic 210000/100000 31/12/06 £ sr 110000@=110000
dot icon13/12/2007
Accounts for a medium company made up to 2006-12-31
dot icon24/10/2006
Return made up to 08/10/06; full list of members
dot icon22/06/2006
Nc inc already adjusted 30/12/05
dot icon13/06/2006
Ad 05/06/06--------- £ si 450000@1=450000 £ ic 210000/660000
dot icon13/06/2006
Memorandum and Articles of Association
dot icon13/06/2006
Resolutions
dot icon13/06/2006
Resolutions
dot icon13/06/2006
Resolutions
dot icon13/06/2006
Accounts for a small company made up to 2005-12-31
dot icon23/03/2006
Accounts for a small company made up to 2004-12-31
dot icon03/03/2006
Return made up to 08/10/05; full list of members
dot icon11/11/2005
Particulars of mortgage/charge
dot icon12/08/2005
Particulars of mortgage/charge
dot icon27/06/2005
Particulars of mortgage/charge
dot icon25/06/2005
Particulars of mortgage/charge
dot icon21/03/2005
Full accounts made up to 2003-12-31
dot icon22/12/2004
Return made up to 08/10/04; full list of members
dot icon05/02/2004
Accounts for a medium company made up to 2002-12-31
dot icon04/12/2003
Return made up to 08/10/03; full list of members
dot icon05/03/2003
Accounts for a medium company made up to 2001-12-31
dot icon06/12/2002
Return made up to 08/10/02; full list of members
dot icon27/12/2001
Full accounts made up to 2000-12-31
dot icon07/07/2001
Particulars of mortgage/charge
dot icon07/07/2001
Particulars of mortgage/charge
dot icon09/11/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon12/10/2000
Return made up to 08/10/00; full list of members
dot icon26/07/2000
Full accounts made up to 1999-10-31
dot icon23/02/2000
Particulars of mortgage/charge
dot icon13/10/1999
Return made up to 08/10/99; full list of members
dot icon03/09/1999
Full accounts made up to 1998-10-31
dot icon28/01/1999
Return made up to 08/10/98; full list of members
dot icon08/05/1998
Particulars of mortgage/charge
dot icon11/11/1997
Secretary resigned
dot icon11/11/1997
New secretary appointed
dot icon11/11/1997
New director appointed
dot icon11/11/1997
New director appointed
dot icon11/11/1997
Ad 31/10/97--------- £ si 209998@1=209998 £ ic 2/210000
dot icon11/11/1997
Nc inc already adjusted 31/10/97
dot icon11/11/1997
Resolutions
dot icon11/11/1997
Resolutions
dot icon11/11/1997
Resolutions
dot icon11/11/1997
Resolutions
dot icon11/11/1997
Director resigned
dot icon13/10/1997
Secretary resigned
dot icon08/10/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.22M
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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
Jenkins, Richard Mark
Director
07/03/2017 - 31/07/2022
42
Barney, Joseph Edward Leslie
Director
06/03/2017 - 30/07/2022
2
Mcguigan, Kevin Gerald
Director
07/03/2017 - 31/07/2022
20
Stewart, David
Director
30/10/1997 - 10/02/2017
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/10/1997 - 07/10/1997
99600

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIAN GARAGES LIMITED

CAMBRIAN GARAGES LIMITED is an(a) Dissolved company incorporated on 08/10/1997 with the registered office located at Sinclair Group Old Field Road, Pencoed, Bridgend CF35 5LJ. There is currently 1 active director 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 GARAGES LIMITED?

toggle

CAMBRIAN GARAGES LIMITED is currently Dissolved. It was registered on 08/10/1997 and dissolved on 31/12/2024.

Where is CAMBRIAN GARAGES LIMITED located?

toggle

CAMBRIAN GARAGES LIMITED is registered at Sinclair Group Old Field Road, Pencoed, Bridgend CF35 5LJ.

What does CAMBRIAN GARAGES LIMITED do?

toggle

CAMBRIAN GARAGES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAMBRIAN GARAGES LIMITED?

toggle

The latest filing was on 31/12/2024: Final Gazette dissolved via voluntary strike-off.