Warning: file_put_contents(c/666e7cef456316c36903d449a0b54a3c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Arthur Cambrey Limited, SA15 1ES Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ARTHUR CAMBREY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Arthur Cambrey Limited. The company was founded 19 years ago and was given the registration number 05389633. The firm's registered office is in LLANELLI. You can find them at Myrtle Hill Bungalow, Bradford Street, Llanelli, Dyfed. This company's SIC code is 96030 - Funeral and related activities.

Company Information

Name:ARTHUR CAMBREY LIMITED
Company Number:05389633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:Myrtle Hill Bungalow, Bradford Street, Llanelli, Dyfed, SA15 1ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH

Secretary29 September 2023Active
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH

Director29 September 2023Active
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH

Director29 September 2023Active
Myrtle Hill Bungalow, Bradford Street, Llanelli, Wales, SA15 1ES

Secretary11 March 2005Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Secretary11 March 2005Active
Myrtle Hill Bungalow, Bradford Street, Llanelli, Wales, SA15 1ES

Director11 March 2005Active
Myrtle Hill Bungalow, Bradford Street, Llanelli, SA15 1ES

Director11 March 2005Active
Myrtle Hill Bungalow, Bradford Street, Llanelli, SA15 1ES

Director11 March 2005Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director11 March 2005Active
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH

Director03 March 2021Active
Myrtle Hill Bungalow, Bradford Street, Llanelli, SA15 1ES

Director03 March 2021Active

People with Significant Control

Funeral Partners Limited
Notified on:29 September 2023
Status:Active
Country of residence:United Kingdom
Address:Cumberland Court, 80 Mount Street, Nottingham, United Kingdom, NG1 6HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Alison Cambrey
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Executors Of Marjorie Joyce Cambrey
Notified on:06 April 2016
Status:Active
Date of birth:August 1926
Nationality:British
Address:Myrtle Hill Bungalow, Bradford Street, Llanelli, SA15 1ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2024-03-19Accounts

Change account reference date company current extended.

Download
2024-03-18Accounts

Change account reference date company previous shortened.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-10-18Resolution

Resolution.

Download
2023-10-18Incorporation

Memorandum articles.

Download
2023-10-16Change of constitution

Statement of companys objects.

Download
2023-10-13Officers

Appoint person secretary company with name date.

Download
2023-10-12Persons with significant control

Cessation of a person with significant control.

Download
2023-10-12Persons with significant control

Notification of a person with significant control.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-10-12Officers

Termination secretary company with name termination date.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-10-12Address

Change registered office address company with date old address new address.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Officers

Change person director company with change date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Persons with significant control

Change to a person with significant control.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.