Company NameCambrian Gas (Holdings) Limited
Company StatusActive
Company Number10712271
CategoryPrivate Limited Company
Incorporation Date6 April 2017(7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Patrick Ardis
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeva Industrial Park Factory Road
Sandycroft
Deeside
CH5 2QJ
Wales
Director NameMr Stephen Ardis
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeva Industrial Park Factory Road
Sandycroft
Deeside
CH5 2QJ
Wales
Director NameMrs Julie Swailes
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeva Industrial Park Factory Road
Sandycroft
Deeside
CH5 2QJ
Wales

Location

Registered AddressDeva Industrial Park Factory Road
Sandycroft
Deeside
CH5 2QJ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return5 April 2024 (2 weeks, 5 days ago)
Next Return Due19 April 2025 (11 months, 4 weeks from now)

Filing History

6 April 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
5 April 2019Confirmation statement made on 5 April 2019 with updates (5 pages)
5 April 2019Change of details for Mr Stephen Ardis as a person with significant control on 31 March 2019 (2 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
5 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
5 April 2018Notification of Patrick Ardis as a person with significant control on 10 April 2017 (2 pages)
5 April 2018Notification of Julie Swailes as a person with significant control on 10 April 2017 (2 pages)
6 March 2018Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
16 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
16 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
4 May 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 120
(3 pages)
4 May 2017Statement of capital following an allotment of shares on 7 April 2017
  • GBP 108
(3 pages)
4 May 2017Statement of capital following an allotment of shares on 7 April 2017
  • GBP 108
(3 pages)
4 May 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 120
(3 pages)
6 April 2017Incorporation
Statement of capital on 2017-04-06
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
6 April 2017Incorporation
Statement of capital on 2017-04-06
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)