Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMBRIAN GARAGES LIMITED
Company Information for

CAMBRIAN GARAGES LIMITED

Sinclair Group Old Field Road, Pencoed, Bridgend, CF35 5LJ,
Company Registration Number
03446725
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cambrian Garages Ltd
CAMBRIAN GARAGES LIMITED was founded on 1997-10-08 and has its registered office in Bridgend. The organisation's status is listed as "Active - Proposal to Strike off". Cambrian Garages Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAMBRIAN GARAGES LIMITED
 
Legal Registered Office
Sinclair Group Old Field Road
Pencoed
Bridgend
CF35 5LJ
Other companies in SY23
 
Filing Information
Company Number 03446725
Company ID Number 03446725
Date formed 1997-10-08
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-12-31
Account next due 30/09/2025
Latest return 2024-07-30
Return next due 05/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB701042992  
Last Datalog update: 2024-12-25 03:33:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIAN GARAGES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAMBRIAN GARAGES LIMITED

Current Directors
Officer Role Date Appointed
ELAINE EATON
Company Secretary 2017-03-07
JOSEPH EDWARD LESLIE BARNEY
Director 2017-03-07
RICHARD MARK JENKINS
Director 2017-03-07
KEVIN GERALD MCGUIGAN
Director 2017-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
PIPPA MAY LONGMAN
Director 2016-04-10 2017-03-07
DAVID STEWART
Company Secretary 1997-10-31 2017-02-11
DAVID STEWART
Director 1997-10-31 2017-02-11
PHILIP ANTROBUS SMITH
Director 1997-10-31 2015-10-12
PETER WILD BULLIVANT
Director 1997-10-08 1997-10-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-10-08 1997-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MARK JENKINS PRESTFELDE SCHOOL LIMITED Director 2016-11-28 CURRENT 2004-01-23 Active
RICHARD MARK JENKINS PHOENIX MATERIALS TESTING LTD Director 2016-10-05 CURRENT 2003-03-18 Active
RICHARD MARK JENKINS B.N.M. SERVICES LIMITED Director 2016-10-05 CURRENT 2006-08-31 Active - Proposal to Strike off
RICHARD MARK JENKINS MERLIN POWDER CHARACTERISATION LIMITED Director 2016-10-05 CURRENT 2010-08-18 Active
RICHARD MARK JENKINS MOLD ENVIRONMENT AND HYGIENE LIMITED Director 2014-12-22 CURRENT 2007-06-27 Active - Proposal to Strike off
RICHARD MARK JENKINS PHOENIX CALIBRATION & SERVICES LIMITED Director 2014-12-22 CURRENT 2002-10-16 Active - Proposal to Strike off
RICHARD MARK JENKINS SHUKERS LTD Director 2014-12-22 CURRENT 1939-03-30 Active - Proposal to Strike off
RICHARD MARK JENKINS RHINOG ESTATES LIMITED Director 2014-12-22 CURRENT 1972-10-03 Active - Proposal to Strike off
RICHARD MARK JENKINS NEW HALL ESTATES LIMITED Director 2014-12-22 CURRENT 1966-03-21 Active
RICHARD MARK JENKINS RUBERY OWEN GROUP ESTATES LIMITED Director 2014-12-22 CURRENT 1944-09-28 Active - Proposal to Strike off
RICHARD MARK JENKINS RUBERY OWEN (DARLASTON) LIMITED Director 2014-12-22 CURRENT 1963-10-10 Active - Proposal to Strike off
RICHARD MARK JENKINS ROZONE LIMITED Director 2014-12-22 CURRENT 1936-01-27 Active
RICHARD MARK JENKINS TECHTRON LIMITED Director 2014-12-22 CURRENT 1980-06-09 Active
RICHARD MARK JENKINS BES GROUP TESTING ROTECH LIMITED Director 2014-12-22 CURRENT 1956-03-16 Active
RICHARD MARK JENKINS BURROWS (G.M.) LIMITED Director 2014-12-22 CURRENT 1951-03-29 Active
KEVIN GERALD MCGUIGAN PHOENIX INNOVATION CENTRE LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
KEVIN GERALD MCGUIGAN RUBERY OWEN GROUP ESTATES LIMITED Director 2017-06-20 CURRENT 1944-09-28 Active - Proposal to Strike off
KEVIN GERALD MCGUIGAN RUBERY OWEN HOLDINGS LIMITED Director 2017-05-25 CURRENT 1920-04-14 Active
KEVIN GERALD MCGUIGAN PHOENIX MATERIALS TESTING LTD Director 2016-10-05 CURRENT 2003-03-18 Active
KEVIN GERALD MCGUIGAN B.N.M. SERVICES LIMITED Director 2016-10-05 CURRENT 2006-08-31 Active - Proposal to Strike off
KEVIN GERALD MCGUIGAN MERLIN POWDER CHARACTERISATION LIMITED Director 2016-10-05 CURRENT 2010-08-18 Active
KEVIN GERALD MCGUIGAN MOLD ENVIRONMENT AND HYGIENE LIMITED Director 2016-07-15 CURRENT 2007-06-27 Active - Proposal to Strike off
KEVIN GERALD MCGUIGAN SHUKERS LTD Director 2016-07-15 CURRENT 1939-03-30 Active - Proposal to Strike off
KEVIN GERALD MCGUIGAN ROZONE LIMITED Director 2016-07-15 CURRENT 1936-01-27 Active
KEVIN GERALD MCGUIGAN TECHTRON LIMITED Director 2016-07-15 CURRENT 1980-06-09 Active
KEVIN GERALD MCGUIGAN BES GROUP TESTING ROTECH LIMITED Director 2016-07-15 CURRENT 1956-03-16 Active
KEVIN GERALD MCGUIGAN BURROWS (G.M.) LIMITED Director 2016-07-15 CURRENT 1951-03-29 Active
KEVIN GERALD MCGUIGAN NEW HALL ESTATES LIMITED Director 2016-02-01 CURRENT 1966-03-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-31SECOND GAZETTE not voluntary dissolution
2024-10-15FIRST GAZETTE notice for voluntary strike-off
2024-10-02Application to strike the company off the register
2024-07-30CONFIRMATION STATEMENT MADE ON 30/07/24, WITH NO UPDATES
2024-05-0331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-05CONFIRMATION STATEMENT MADE ON 05/12/23, WITH UPDATES
2023-10-10CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-09-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02PSC02Notification of Sinclair Garages (Swansea) Limited as a person with significant control on 2022-07-31
2022-08-02PSC07CESSATION OF RUBERY OWEN HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/22 FROM 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX United Kingdom
2022-08-02AP01DIRECTOR APPOINTED MR ANDREW JAMES SINCLAIR
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH EDWARD LESLIE BARNEY
2022-08-02TM02Termination of appointment of Elaine Eaton on 2022-07-31
2022-08-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034467250009
2022-01-11REGISTERED OFFICE CHANGED ON 11/01/22 FROM Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford TF2 9TW England
2022-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/22 FROM Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford TF2 9TW England
2021-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-19CH01Director's details changed for Mr Kevin Gerald Mcguigan on 2019-07-19
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-21AA01Previous accounting period shortened from 28/02/18 TO 31/12/17
2017-12-05AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-10-20LATEST SOC20/10/17 STATEMENT OF CAPITAL;GBP 660000
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES
2017-10-17PSC02Notification of Rubery Owen Holdings Limited as a person with significant control on 2017-03-07
2017-10-17PSC07CESSATION OF DAVID STEWART AS A PSC
2017-10-17PSC07CESSATION OF PIPPA MAY LONGMAN AS A PSC
2017-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 034467250009
2017-05-15AA01Previous accounting period extended from 31/12/16 TO 28/02/17
2017-03-10AP03Appointment of Mrs Elaine Eaton as company secretary on 2017-03-07
2017-03-10AP01DIRECTOR APPOINTED MR RICHARD MARK JENKINS
2017-03-10AP01DIRECTOR APPOINTED MR KEVIN GERALD MCGUIGAN
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PIPPA MAY LONGMAN
2017-03-10AP01DIRECTOR APPOINTED MR JOSEPH EDWARD LESLIE BARNEY
2017-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/17 FROM Parc Y Llyn Aberystwyth Ceredigion SY23 3TL
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART
2017-02-17TM02Termination of appointment of David Stewart on 2017-02-11
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 350000
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANTROBUS SMITH
2016-04-22AP01DIRECTOR APPOINTED PIPPA MAY LONGMAN
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 350000
2015-11-12AR0108/10/15 FULL LIST
2015-10-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 350000
2015-09-28SH0231/12/14 STATEMENT OF CAPITAL GBP 350000
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 550000
2014-11-05AR0108/10/14 FULL LIST
2014-09-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 550000
2013-11-01AR0108/10/13 FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-14AR0108/10/12 FULL LIST
2012-10-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2011-11-14AR0108/10/11 FULL LIST
2011-09-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-01-11AR0108/10/10 FULL LIST
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEWART / 08/10/2010
2011-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID STEWART / 08/10/2010
2010-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-11-11AR0108/10/09 NO CHANGES
2009-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-05-18363aRETURN MADE UP TO 08/10/08; NO CHANGE OF MEMBERS
2009-05-18363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2008-10-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-12-18122£ IC 210000/100000 31/12/06 £ SR 110000@=110000
2007-12-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2006-10-24363sRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-06-22123NC INC ALREADY ADJUSTED 30/12/05
2006-06-13MEM/ARTSARTICLES OF ASSOCIATION
2006-06-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-13RES04£ NC 210000/1010000 30/1
2006-06-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-1388(2)RAD 05/06/06--------- £ SI 450000@1=450000 £ IC 210000/660000
2006-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2006-03-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-03-03363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-11-11395PARTICULARS OF MORTGAGE/CHARGE
2005-08-12395PARTICULARS OF MORTGAGE/CHARGE
2005-06-27395PARTICULARS OF MORTGAGE/CHARGE
2005-06-25395PARTICULARS OF MORTGAGE/CHARGE
2005-03-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-22363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-12-04363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-03-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-12-06363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2001-12-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-07395PARTICULARS OF MORTGAGE/CHARGE
2001-07-07395PARTICULARS OF MORTGAGE/CHARGE
2000-11-09225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00
2000-10-12363sRETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2000-07-26AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-02-23395PARTICULARS OF MORTGAGE/CHARGE
1999-10-13363sRETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS
1999-09-03AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-01-28363sRETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS
1998-05-08395PARTICULARS OF MORTGAGE/CHARGE
1997-11-11SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 31/10/97
1997-11-11288bDIRECTOR RESIGNED
1997-11-11SRES01ADOPT MEM AND ARTS 31/10/97
1997-11-11288aNEW DIRECTOR APPOINTED
1997-11-11288aNEW SECRETARY APPOINTED
1997-11-11123NC INC ALREADY ADJUSTED 31/10/97
1997-11-11SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/10/97
1997-11-11288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CAMBRIAN GARAGES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMBRIAN GARAGES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-29 Outstanding BARCLAYS BANK PLC
DEED OF LEGAL CHARGE 2005-11-11 Satisfied FCE BANK PLC
CHARGE ON VEHICLE STOCKS 2005-08-12 Satisfied FCE BANK PLC
DEBENTURE 2005-06-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-06-25 Outstanding BARCLAYS BANK PLC
DEBENTURE 2001-07-05 Satisfied FCE BANK PLC
CHARGE ON VEHICLE STOCKS 2001-07-05 Satisfied FCE BANK PLC
LEGAL MORTGAGE 2000-02-23 Satisfied HSBC BANK PLC
DEBENTURE 1998-05-08 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMBRIAN GARAGES LIMITED

Intangible Assets
Patents
We have not found any records of CAMBRIAN GARAGES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIAN GARAGES LIMITED
Trademarks
We have not found any records of CAMBRIAN GARAGES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIAN GARAGES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CAMBRIAN GARAGES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIAN GARAGES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMBRIAN GARAGES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMBRIAN GARAGES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.