UKBizDB.co.uk

CAMBRIAN CONSULTANTS LIMITED

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

This company is commonly known as Cambrian Consultants Limited. The company was founded 38 years ago and was given the registration number 02013777. The firm's registered office is in ABINGDON. You can find them at 20 Western Avenue, Milton Park, Abingdon, Oxfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CAMBRIAN CONSULTANTS LIMITED
Company Number:02013777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Secretary06 October 2023Active
3475, E. Foothill Boulevard, Pasadena, United States, 91107

Director28 February 2023Active
3, Sovereign Square, Sovereign Street, Leeds, United Kingdom, LS1 4ER

Director28 February 2023Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Secretary09 May 2022Active
Cobden House 25 Albert Road, Abergavenny, NP7 5RH

Secretary26 January 1996Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Secretary04 December 2018Active
3475, E. Foothill Boulevard, Pasadena, United States, 91107

Secretary28 February 2023Active
Montana, Llanvihangel Crucorney, Abergavenny, NP7 7LB

Secretary30 April 1999Active
Bridfield House, Lambridge Wood Road, Henley On Thames, RG9 3BP

Secretary07 July 2004Active
Llanusk Farm, Llanbadoc, Usk, NP5 1TL

Secretary01 April 1997Active
Llanusk Farm, Llanbadoc, Usk, NP5 1TL

Secretary-Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Secretary25 September 2008Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director09 May 2022Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director30 April 2020Active
27 Gilded Pond Place, The Woodlands, Texas, Usa, 77381

Director-Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director04 December 2018Active
19 West Hill Road, Hoddesdon, EN11 9DD

Director-Active
19 West Hill Road, Hoddesdon, EN11 9DD

Director-Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director-Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director03 October 2016Active
The Pantiles, Hungerdown Lane, Lawford, Manningtree, CO11 2JN

Director-Active
19 Vernon Drive, Blythewood, Ascot, SL5 8TN

Director-Active
Llanusk Farm, Llanbadoc, Usk, NP5 1TL

Director-Active
Llanusk Farm, Llanbadoc, Usk, NP5 1TL

Director-Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director01 September 2017Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director07 July 2004Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director07 July 2004Active

People with Significant Control

Rps Energy Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Western Avenue, Abingdon, England, OX14 4SH
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Gazette

Gazette dissolved voluntary.

Download
2024-02-13Dissolution

Dissolution voluntary strike off suspended.

Download
2023-12-12Gazette

Gazette notice voluntary.

Download
2023-11-29Dissolution

Dissolution application strike off company.

Download
2023-10-06Officers

Appoint person secretary company with name date.

Download
2023-10-06Officers

Termination secretary company with name termination date.

Download
2023-08-29Accounts

Accounts with accounts type dormant.

Download
2023-07-31Mortgage

Mortgage satisfy charge full.

Download
2023-07-12Capital

Capital statement capital company with date currency figure.

Download
2023-07-12Insolvency

Legacy.

Download
2023-07-12Resolution

Resolution.

Download
2023-07-12Capital

Legacy.

Download
2023-07-10Mortgage

Mortgage satisfy charge full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Change account reference date company current shortened.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Termination secretary company with name termination date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Appoint person secretary company with name date.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type dormant.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-11Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.