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.
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 | : |
|
Registered Address | : | The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Corporate Secretary | 05 December 2005 | Active |
Ty Celyn, Lorwerth Avenue, Aberystwyth, United Kingdom, SY23 1EW | Director | 28 August 2018 | Active |
Sandalls, 944 Warwick Road, Solihull, B91 3HW | Director | 05 December 2005 | Active |
The Oakley, Kidderminster Road, Droitwich, WR9 9AY | Corporate Director | 05 December 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-06 | Change of name | Certificate change of name company. | Download |
2020-08-27 | Persons with significant control | Change to a person with significant control without name date. | Download |
2020-08-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-02 | Officers | Termination director company with name termination date. | Download |
2020-04-27 | Resolution | Resolution. | Download |
2020-04-27 | Incorporation | Memorandum articles. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-10 | Officers | Change person director company with change date. | Download |
2018-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Officers | Appoint person director company with name date. | Download |
2017-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.