UKBizDB.co.uk

CAMBRIAN GAS LIMITED

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

This company is commonly known as Cambrian Gas Limited. The company was founded 34 years ago and was given the registration number 02434863. The firm's registered office is in DEESIDE. You can find them at Deva Industrial Park Factory Road, Sandycroft, Deeside, Clwyd. This company's SIC code is 46719 - Wholesale of other fuels and related products.

Company Information

Name:CAMBRIAN GAS LIMITED
Company Number:02434863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46719 - Wholesale of other fuels and related products
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Deva Industrial Park Factory Road, Sandycroft, Deeside, Clwyd, Wales, CH5 2QJ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Deva Industrial Park, Factory Road, Sandycroft, Deeside, Wales, CH5 2QJ

Secretary15 December 2017Active
Deva Industrial Park, Factory Road, Sandycroft, Deeside, Wales, CH5 2QJ

Director-Active
Deva Industrial Park, Factory Road, Sandycroft, Deeside, Wales, CH5 2QJ

Director24 September 2014Active
Deva Industrial Park, Factory Road, Sandycroft, Deeside, Wales, CH5 2QJ

Director24 September 2014Active
Deva Industrial Park, Factory Road, Sandycroft, Deeside, Wales, CH5 2QJ

Secretary-Active
Deva Industrial Park, Factory Road, Sandycroft, Deeside, Wales, CH5 2QJ

Director20 October 2014Active
Deva Industrial Park, Factory Road, Sandycroft, Deeside, Wales, CH5 2QJ

Director-Active

People with Significant Control

Cambrian Gas (Holdings) Limited
Notified on:12 January 2023
Status:Active
Country of residence:Wales
Address:Deva Industrial Park, Factory Road, Deeside, Wales, CH5 2QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen Ardis
Notified on:10 April 2017
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:Wales
Address:Deva Industrial Park, Factory Road, Deeside, Wales, CH5 2QJ
Nature of control:
  • Significant influence or control
Mrs Julie Swailes
Notified on:10 April 2017
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:Wales
Address:Deva Industrial Park, Factory Road, Deeside, Wales, CH5 2QJ
Nature of control:
  • Significant influence or control
Mr Andrew Paul Wilkinson
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:Wales
Address:Deva Industrial Park, Factory Road, Deeside, Wales, CH5 2QJ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Patrick Ardis
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:Wales
Address:Deva Industrial Park, Factory Road, Deeside, Wales, CH5 2QJ
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Persons with significant control

Change to a person with significant control.

Download
2023-01-12Persons with significant control

Change to a person with significant control.

Download
2023-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Officers

Change person director company with change date.

Download
2021-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Persons with significant control

Change to a person with significant control.

Download
2018-11-05Officers

Change person director company with change date.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Persons with significant control

Notification of a person with significant control.

Download
2018-03-06Persons with significant control

Notification of a person with significant control.

Download
2018-03-06Persons with significant control

Cessation of a person with significant control.

Download
2017-12-15Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.