This company is commonly known as Ensemble Cambrica Ltd. The company was founded 19 years ago and was given the registration number 05166891. The firm's registered office is in PONTYCLUN. You can find them at 11 Palalwyf Avenue, , Pontyclun, . This company's SIC code is 90010 - Performing arts.
Name | : | ENSEMBLE CAMBRICA LTD |
---|---|---|
Company Number | : | 05166891 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 2004 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Palalwyf Avenue, Pontyclun, Wales, CF72 9EG |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, Lonydd Glas, Llanharan, Pontyclun, Wales, CF72 9FZ | Secretary | 17 April 2015 | Active |
48, Lonydd Glas, Llanharan, Pontyclun, Wales, CF72 9FZ | Director | 17 February 2015 | Active |
40, Highfields, Llandaff, Cardiff, Wales, CF5 2QB | Director | 08 June 2011 | Active |
56, Badgers Mead, Brackla, Bridgend, Wales, CF31 2PZ | Director | 01 April 2021 | Active |
38, Park Street, Abergavenny, Wales, NP7 5YB | Director | 01 January 2020 | Active |
21, Groves Road, Newport, Wales, NP20 3SP | Director | 01 April 2021 | Active |
4, Gower Place, Mumbles, Swansea, Wales, SA3 4AB | Director | 01 April 2021 | Active |
50, Parc-Y-Coed, Creigiau, Cardiff, Wales, CF15 9LY | Director | 01 March 2020 | Active |
The Wilderness, The Butts, Bratton, Westbury, England, BA13 4SW | Secretary | 28 June 2012 | Active |
3 Wingfield Road, Cardiff, CF14 1NJ | Secretary | 15 July 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 30 June 2004 | Active |
1, Tyrwhitt Crescent, Roath Park, Cardiff, Wales, CF23 5QP | Director | 11 September 2012 | Active |
The Wilderness, The Butts, Bratton, Westbury, England, BA13 4SW | Director | 28 June 2012 | Active |
3, Wingfield Road, Cardiff, CF14 1NJ | Director | 15 July 2004 | Active |
5b, The Close, Salisbury, England, SP1 2EB | Director | 08 November 2007 | Active |
14 Craxton View, Monmouth, NP25 5DJ | Director | 03 April 2007 | Active |
55, Illtyd Avenue, Llantwit Major, Wales, CF61 1TH | Director | 17 February 2015 | Active |
95 Grove Road, Bridgend, CF31 3EH | Director | 18 February 2008 | Active |
Penllyn Court, Penllyn, Cowbridge, Wales, CF71 7RQ | Director | 17 October 2009 | Active |
95, Grove Road, Bridgend, United Kingdom, CF31 3EH | Director | 20 May 2010 | Active |
Wolf House, Llysworney, Cowbridge, Wales, CF71 7NQ | Director | 28 June 2012 | Active |
55, Marlborough Road, Cardiff, Wales, CF23 5BU | Director | 09 August 2016 | Active |
Old Rectory, Llantrithyd, Cowbridge, Wales, CF71 7UB | Director | 15 August 2012 | Active |
24 Penybryn View, Incline Top, Merthyr Tydfil, CF47 0GB | Director | 15 July 2004 | Active |
43 Woodvale Avenue, Cyncoed, Cardiff, CF2 6SP | Director | 05 August 2008 | Active |
63, Cornerswell Road, Penarth, Wales, CF64 2UY | Director | 28 June 2012 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 30 June 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Change account reference date company previous extended. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-15 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Officers | Appoint person director company with name date. | Download |
2021-04-23 | Officers | Appoint person director company with name date. | Download |
2021-04-23 | Officers | Appoint person director company with name date. | Download |
2020-11-25 | Resolution | Resolution. | Download |
2020-11-25 | Officers | Appoint person director company with name date. | Download |
2020-11-25 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Officers | Termination director company with name termination date. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Officers | Termination director company with name termination date. | Download |
2019-07-12 | Officers | Termination director company with name termination date. | Download |
2019-07-12 | Officers | Termination director company with name termination date. | Download |
2019-07-12 | Officers | Termination director company with name termination date. | Download |
2019-07-12 | Address | Change registered office address company with date old address new address. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.