UKBizDB.co.uk

CAMBRIAN DECORATORS SUPPLIES(C.D.S)LIMITED

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

This company is commonly known as Cambrian Decorators Supplies(c.d.s)limited. The company was founded 64 years ago and was given the registration number 00629568. The firm's registered office is in SLOUGH. You can find them at The Akzonobel Building, Wexham Road, Slough, . This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:CAMBRIAN DECORATORS SUPPLIES(C.D.S)LIMITED
Company Number:00629568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1959
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:The Akzonobel Building, Wexham Road, Slough, England, SL2 5DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Akzonobel Building, Wexham Road, Slough, England, SL2 5DS

Director30 April 2018Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Director19 May 2021Active
34, High Street, Aldridge, Walsall, England, WS9 8LZ

Secretary26 September 2006Active
The Akzonobel Building, Wexham Road, Slough, England, SL2 5DS

Secretary30 April 2018Active
71 Newlyn Road, Newbridge, Newport, NP1 5DB

Secretary-Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Director01 September 2020Active
The Akzonobel Building, Wexham Road, Slough, England, SL2 5DS

Director30 April 2018Active
34, High Street, Aldridge, Walsall, England, WS9 8LZ

Director20 June 2011Active
The Akzonobel Building, Wexham Road, Slough, England, SL2 5DS

Director30 April 2018Active
34, High Street, Aldridge, Walsall, England, WS9 8LZ

Director16 July 2012Active
Millers Lodge Top Road, Acton Trussell, Stafford, ST17 0RQ

Director-Active
34, High Street, Aldridge, Walsall, England, WS9 8LZ

Director-Active
34, High Street, Aldridge, Walsall, England, WS9 8LZ

Director20 June 2011Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Director08 May 2019Active
9 The Paddocks, Uphill, Weston Super Mare, BS23 4SE

Director-Active
90 Rectory Road, Sutton Coldfield, B75 7RP

Director-Active
The Akzonobel Building, Wexham Road, Slough, England, SL2 5DS

Director30 April 2018Active

People with Significant Control

Cambrian Sw Limited
Notified on:01 March 2018
Status:Active
Country of residence:England
Address:34, High Street, Walsall, England, WS9 8LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Langley Group Investments Limited
Notified on:27 February 2018
Status:Active
Country of residence:England
Address:34, High Street, Walsall, England, WS9 8LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Lydia Langley
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:34, High Street, Walsall, WS9 8LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mark Denver Langley
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:34, High Street, Walsall, WS9 8LZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-11-16Gazette

Gazette dissolved liquidation.

Download
2022-08-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-15Address

Move registers to sail company with new address.

Download
2022-07-14Address

Change sail address company with new address.

Download
2022-05-11Address

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

Download
2022-05-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-05-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-11Resolution

Resolution.

Download
2022-01-13Mortgage

Mortgage satisfy charge full.

Download
2022-01-13Mortgage

Mortgage satisfy charge full.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Officers

Change person director company with change date.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-05-02Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.