Cambrian Alliance Limited

General information

Name:

Cambrian Alliance Ltd

Office Address:

4 Ty-nant Court Morganstown CF15 8LW Cardiff

Number: 04035966

Incorporation date: 2000-07-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cambrian Alliance Limited with the registration number 04035966 has been on the market for 24 years. This Private Limited Company is officially located at 4 Ty-nant Court, Morganstown in Cardiff and their zip code is CF15 8LW. The firm's SIC and NACE codes are 82990 and has the NACE code: Other business support service activities not elsewhere classified. 2022-12-31 is the last time account status updates were filed.

Currently, the directors enumerated by this particular limited company are as follow: Nathan W. formally appointed one year ago, Leon V. formally appointed in 2023, Paul D. formally appointed twenty years ago and 5 other directors have been described below. To provide support to the directors, the abovementioned limited company has been utilizing the skills of Matthew L. as a secretary since 2023.

The companies that control this firm are as follows: Veratis Group Ltd owns over 3/4 of company shares. This business can be reached in Cardiff at Ty-Nant Court, Morganstown, CF15 8LW and was registered as a PSC under the registration number 9231527.

Financial data based on annual reports

Company staff

Nathan W.

Role: Director

Appointed: 30 November 2023

Latest update: 24 March 2024

Matthew L.

Role: Secretary

Appointed: 30 November 2023

Latest update: 24 March 2024

Leon V.

Role: Director

Appointed: 30 November 2023

Latest update: 24 March 2024

Paul D.

Role: Director

Appointed: 01 October 2004

Latest update: 24 March 2024

Gwyn M.

Role: Director

Appointed: 18 July 2000

Latest update: 24 March 2024

Paul M.

Role: Director

Appointed: 18 July 2000

Latest update: 24 March 2024

Mark G.

Role: Director

Appointed: 18 July 2000

Latest update: 24 March 2024

Gareth J.

Role: Director

Appointed: 18 July 2000

Latest update: 24 March 2024

Kevin T.

Role: Director

Appointed: 18 July 2000

Latest update: 24 March 2024

People with significant control

Veratis Group Ltd
Address: 4 Ty-Nant Court, Morganstown, Cardiff, CF15 8LW, Wales
Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 9231527
Notified on 16 May 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 August 2024
Confirmation statement last made up date 18 July 2023
Annual Accounts 13 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 13 September 2013
Annual Accounts 8 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 8 September 2014
Annual Accounts 16 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 16 September 2015
Annual Accounts 15 September 2016
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 21st, September 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2013 - 2014

Name:

Wrk Accountants (neath) Ltd

Address:

44,victoria Gardens

Post code:

SA11 3BH

City / Town:

Neath

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
23
Company Age

Similar companies nearby

Closest companies