Cambrensis Productions Limited CARDIFF


Founded in 1989, Cambrensis Productions, classified under reg no. 02450396 is an active company. Currently registered at 72 Matthysens Way CF3 0PS, Cardiff the company has been in the business for thirty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Susan W. and David J.. In addition one secretary - David J. - is with the firm. As of 24 April 2024, there were 8 ex directors - Jeffrey H., Beverley B. and others listed below. There were no ex secretaries.

Cambrensis Productions Limited Address / Contact

Office Address 72 Matthysens Way
Office Address2 St. Mellons
Town Cardiff
Post code CF3 0PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02450396
Date of Incorporation Thu, 7th Dec 1989
Industry Activities of religious organizations
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Susan W.

Position: Director

Appointed: 20 August 2019

David J.

Position: Director

Appointed: 01 January 2013

David J.

Position: Secretary

Appointed: 07 January 1995

Caroline T.

Position: Secretary

Resigned: 07 January 1995

Jeffrey H.

Position: Director

Appointed: 01 January 2012

Resigned: 29 August 2022

Beverley B.

Position: Director

Appointed: 08 September 1998

Resigned: 30 May 2019

Jeffrey H.

Position: Director

Appointed: 06 September 1997

Resigned: 14 October 2006

David L.

Position: Director

Appointed: 30 June 1993

Resigned: 06 January 2016

Kelvin T.

Position: Director

Appointed: 07 December 1991

Resigned: 31 December 2011

Malcolm E.

Position: Director

Appointed: 07 December 1991

Resigned: 08 September 1998

Caroline T.

Position: Director

Appointed: 07 December 1991

Resigned: 01 January 1995

Peter T.

Position: Director

Appointed: 07 December 1991

Resigned: 30 June 1993

People with significant control

The register of PSCs that own or control the company consists of 4 names. As we established, there is Susan W. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is David J. This PSC owns 25-50% shares. Then there is Jeffrey H., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Susan W.

Notified on 1 August 2022
Nature of control: 25-50% shares

David J.

Notified on 20 August 2019
Nature of control: 25-50% shares

Jeffrey H.

Notified on 1 December 2016
Ceased on 31 August 2022
Nature of control: 25-50% shares

Beverley B.

Notified on 1 December 2016
Ceased on 20 August 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets3 3683 8373 2356 7205 971
Other
Fixed Assets1401321241232
Net Current Assets Liabilities2 8283 8373 2356 7205 971
Total Assets Less Current Liabilities2 8294 2383 5566 9616 203
Creditors540    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 15th, December 2023
Free Download (5 pages)

Company search

Advertisements