UKBizDB.co.uk

CAMBRIAN CONCEPTS LTD

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

This company is commonly known as Cambrian Concepts Ltd. The company was founded 18 years ago and was given the registration number 05644454. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:CAMBRIAN CONCEPTS LTD
Company Number:05644454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary05 December 2005Active
Ty Celyn, Lorwerth Avenue, Aberystwyth, United Kingdom, SY23 1EW

Director28 August 2018Active
Sandalls, 944 Warwick Road, Solihull, B91 3HW

Director05 December 2005Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Director05 December 2005Active

People with Significant Control

Mr Marcus Sedghi
Notified on:01 April 2020
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:United Kingdom
Address:Ty Celyn, Lorwerth Avenue, Aberystwyth, United Kingdom, SY23 1EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
London & Europe Limited
Notified on:01 December 2016
Status:Active
Country of residence:England
Address:The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Bijan Martin Sedghi
Notified on:01 December 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:United Kingdom
Address:Sandalls, 944 Warwick Road, Solihull, United Kingdom, B91 3HW
Nature of control:
  • Right to appoint and remove directors
London &Amp; Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Persons with significant control

Notification of a person with significant control.

Download
2022-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Change of name

Certificate change of name company.

Download
2020-08-27Persons with significant control

Change to a person with significant control without name date.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-04-27Resolution

Resolution.

Download
2020-04-27Incorporation

Memorandum articles.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Persons with significant control

Cessation of a person with significant control.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Officers

Change person director company with change date.

Download
2018-09-28Accounts

Accounts with accounts type dormant.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Officers

Appoint person director company with name date.

Download
2017-12-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.