This company is commonly known as Thames Valley Cambac Limited. The company was founded 49 years ago and was given the registration number 01199318. The firm's registered office is in WALLINGFORD. You can find them at First Floor Pipe House, Lupton Road, Wallingford, Oxfordshire. This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..
Name | : | THAMES VALLEY CAMBAC LIMITED |
---|---|---|
Company Number | : | 01199318 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 1975 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Pipe House, Lupton Road, Wallingford, Oxfordshire, OX10 9BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
North Stoke Farm, North Stoke, Benson, OX10 6BL | Secretary | - | Active |
North Stoke Farm, North Stoke, Benson, OX10 6BL | Director | - | Active |
34, Ashtree Drive, Leconfield, Beverley, England, HU17 7ND | Director | 11 April 2011 | Active |
First Floor Pipe House, Lupton Road, Wallingford, OX10 9BS | Director | 03 April 2023 | Active |
Ivy Nook Cottage Ellenthorpe, Boroughbridge, York, YO5 9HJ | Director | 15 July 2008 | Active |
The Gatehouse, Sway Road, Lymington, England, SO41 8LP | Director | 05 February 2019 | Active |
Potters Farm, Old London Road, Ewelme, Wallingford, England, OX10 6PX | Director | 12 April 2016 | Active |
Bridge House Murcott, Long Buckby, Northampton, NN6 7QR | Director | 24 January 2000 | Active |
North Stoke Farm, North Stoke, Benson, OX10 6BL | Director | - | Active |
Silley Farm Mapledenham, Reading, RG4 7TY | Director | 08 April 1991 | Active |
Lilley Farm, Mapledurham, Reading, RG4 7TY | Director | - | Active |
Rynehill Farms, Kingham, Chipping Norton, OX7 6UL | Director | - | Active |
New House Farm, Kingston Bagpuize, Abingdon, OX13 5HR | Director | 16 April 1996 | Active |
Southwood Farm, Dummer, Basingstoke, RG23 7LU | Director | 21 April 1997 | Active |
Court Place, Withycombe, Minehead, TA24 6QB | Director | 16 April 2002 | Active |
Clematis Cottage, Bucklebury, Reading, RG7 6PS | Director | 24 January 2000 | Active |
Lower Farm, Swyncombe, Henley On Thames, RG9 6ED | Director | - | Active |
Severalls Farm, Shillingford Road, Wallingford, OX10 8LH | Director | - | Active |
Childhay Manor, Blackdown, Beaminster, DT8 3LQ | Director | 11 July 2000 | Active |
Higher Southcombe Farm, Cerne Abbas, Dorchester, DY2 7QY | Director | 14 April 1992 | Active |
The Old Rectory, Hatherop, Cirencester, GL7 3NA | Director | 24 January 2000 | Active |
Manor Farm, Winterbourne Earls, Salisbury, SP4 6HO | Director | 16 April 2002 | Active |
The Gate House, Sway Road, Lymington, SO41 8LD | Director | 28 April 2008 | Active |
West End Farm, Bishops Cannings, Devizes, SN10 2LL | Director | 23 March 2004 | Active |
Woods Farm, Britwell Hill, Watlington, OX9 5HD | Director | 14 April 1999 | Active |
Woods Farm, Britwell Hill, Watlington, OX9 5HD | Director | 26 April 1994 | Active |
Ashton Farm Martinstown, Dorchester, DT2 9HA | Director | 01 April 1998 | Active |
South Allenford Farm, South Allenford Damerham, Fordingbridge, SP6 | Director | - | Active |
Park Farm, Old Railway Road, Earsham, Bungay, England, NR35 2AQ | Director | 22 April 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-04 | Accounts | Accounts with accounts type small. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2022-05-11 | Accounts | Accounts with accounts type small. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-13 | Accounts | Accounts with accounts type small. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-22 | Accounts | Accounts with accounts type small. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type small. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-19 | Officers | Appoint person director company with name date. | Download |
2018-03-21 | Accounts | Accounts with accounts type small. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-25 | Accounts | Accounts with accounts type audited abridged. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-18 | Accounts | Accounts with accounts type small. | Download |
2016-04-18 | Officers | Termination director company with name termination date. | Download |
2016-04-18 | Officers | Appoint person director company with name date. | Download |
2016-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-08 | Capital | Capital allotment shares. | Download |
2015-07-23 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.