Warning: file_put_contents(c/64ada8ea4dc26b2c29d5f2146a42bc05.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Cambrian Windows Limited, LS1 5AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CAMBRIAN WINDOWS LIMITED

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

This company is commonly known as Cambrian Windows Limited. The company was founded 36 years ago and was given the registration number 02235485. The firm's registered office is in LEEDS. You can find them at 1 Park Row, , Leeds, West Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CAMBRIAN WINDOWS LIMITED
Company Number:02235485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 March 1988
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:1 Park Row, Leeds, West Yorkshire, LS1 5AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, LS1 5AB

Corporate Secretary08 October 2009Active
Masco Corporation Limited, Pooley Hall Drive, Birch Coppice Business Park, Tamworth, United Kingdom, B78 1SG

Director27 March 2018Active
Coombe Farm, Coombe Lane, Naphill, HP14 4QR

Secretary03 May 2002Active
Watch Below, Ridgeway Close, Saundersfoot, SA69 9LP

Secretary-Active
Carmel, North Cliffe, Tenby, SA70 8AT

Secretary29 January 1993Active
69, Alfred-Ulrich-Strasse, 71711 Steinheim, Germany,

Director03 May 2002Active
Ewenny Court, New Inn Road Ewenny, Bridgend, CF35 5AA

Director31 December 2005Active
15 Mayfield, Wilnecote, Tamworth, B77 4PN

Director31 December 2008Active
Birch Coppice Business Park, Dordon, Tamworth, United Kingdom, B78 1SG

Director26 November 2012Active
Masco Cororation Limited, Pooley Hall Drive, Birch Coppice Business Park, Tamworth, B78 1SG

Director20 June 2013Active
Watch Below, The Ridgeway, Saundersfoot, SA69

Director-Active
3 Old Hall, Clough Lostock, Bolton, BL6 4LB

Director03 May 2002Active
Carmel, North Cliffe, Tenby, SA70 8AT

Director29 January 1993Active
Carmel, North Cliffe, Tenby, SA70 8AT

Director-Active
6 Vale Court, Cowbridge, CF71 7ES

Director31 December 2005Active

People with Significant Control

Masco Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Park Row, Leeds, United Kingdom, LS1 5AB
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 (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
2021-04-07Gazette

Gazette dissolved liquidation.

Download
2021-01-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-01-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-09Resolution

Resolution.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-03-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Accounts

Accounts with accounts type dormant.

Download
2018-04-15Officers

Termination director company with name termination date.

Download
2018-04-15Officers

Termination director company with name termination date.

Download
2018-04-15Officers

Appoint person director company with name date.

Download
2018-03-24Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Accounts

Accounts with accounts type dormant.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Accounts

Accounts with accounts type dormant.

Download
2016-06-30Officers

Termination director company with name termination date.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Accounts

Accounts with accounts type dormant.

Download
2015-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type dormant.

Download
2014-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-26Accounts

Accounts with accounts type full.

Download
2013-07-16Officers

Appoint person director company with name.

Download
2013-06-28Officers

Termination director company with name.

Download
2013-03-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.