Cambrian Business Park (mold) Management Company Limited WREXHAM


Cambrian Business Park (mold) Management Company started in year 1989 as Private Limited Company with registration number 02380187. The Cambrian Business Park (mold) Management Company company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Wrexham at 1 Edison Court Ellice Way. Postal code: LL13 7YT.

Currently there are 5 directors in the the company, namely William R., Tudor J. and Pauline F. and others. In addition one secretary - Tudor J. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cambrian Business Park (mold) Management Company Limited Address / Contact

Office Address 1 Edison Court Ellice Way
Office Address2 Wrexham Technology Park
Town Wrexham
Post code LL13 7YT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02380187
Date of Incorporation Thu, 4th May 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

William R.

Position: Director

Appointed: 27 April 2015

Tudor J.

Position: Director

Appointed: 13 June 2013

Tudor J.

Position: Secretary

Appointed: 13 June 2013

Pauline F.

Position: Director

Appointed: 01 April 2010

Maureen P.

Position: Director

Appointed: 07 July 2000

Simon P.

Position: Director

Appointed: 14 May 1991

Gilbert P.

Position: Secretary

Resigned: 18 June 1992

Steven J.

Position: Secretary

Appointed: 01 April 2012

Resigned: 13 June 2013

Alan T.

Position: Director

Appointed: 05 August 2005

Resigned: 01 October 2009

Steven J.

Position: Director

Appointed: 26 August 2004

Resigned: 13 June 2013

Charles M.

Position: Director

Appointed: 01 March 2004

Resigned: 25 August 2004

Clive M.

Position: Director

Appointed: 29 January 2004

Resigned: 16 December 2013

Philip W.

Position: Secretary

Appointed: 05 December 2003

Resigned: 01 April 2012

Peter G.

Position: Director

Appointed: 01 November 2003

Resigned: 07 July 2008

Kathryn H.

Position: Director

Appointed: 01 May 2003

Resigned: 29 April 2004

Kathryn H.

Position: Secretary

Appointed: 01 May 2003

Resigned: 05 December 2003

Gordon C.

Position: Director

Appointed: 02 September 2002

Resigned: 04 August 2005

John H.

Position: Secretary

Appointed: 01 May 2001

Resigned: 31 March 2003

James S.

Position: Director

Appointed: 01 July 2000

Resigned: 01 March 2004

John H.

Position: Director

Appointed: 30 June 2000

Resigned: 31 March 2003

Philip W.

Position: Director

Appointed: 31 December 1997

Resigned: 14 December 2018

Brian R.

Position: Secretary

Appointed: 31 December 1997

Resigned: 01 May 2001

Paul S.

Position: Director

Appointed: 01 August 1995

Resigned: 30 June 2000

Andrew G.

Position: Director

Appointed: 24 July 1995

Resigned: 29 January 2004

Philip W.

Position: Secretary

Appointed: 31 March 1995

Resigned: 31 December 1997

Irene A.

Position: Secretary

Appointed: 31 March 1994

Resigned: 31 March 1995

Timothy B.

Position: Secretary

Appointed: 18 June 1992

Resigned: 31 March 1994

Milos K.

Position: Director

Appointed: 27 June 1991

Resigned: 31 December 1997

Gilbert P.

Position: Director

Appointed: 14 May 1991

Resigned: 11 May 1999

Philip B.

Position: Director

Appointed: 14 May 1991

Resigned: 02 September 2002

Raymond W.

Position: Director

Appointed: 14 May 1991

Resigned: 27 April 2015

Timothy B.

Position: Director

Appointed: 14 May 1991

Resigned: 02 September 2002

Brian R.

Position: Director

Appointed: 14 May 1991

Resigned: 30 June 2000

Dorothy C.

Position: Director

Appointed: 14 May 1991

Resigned: 24 July 1995

Jeffrey C.

Position: Director

Appointed: 14 May 1991

Resigned: 24 July 1995

Stephen E.

Position: Director

Appointed: 14 May 1991

Resigned: 31 December 1995

David M.

Position: Director

Appointed: 14 May 1991

Resigned: 01 August 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-31
Net Worth11 87514 530
Balance Sheet
Cash Bank In Hand12 52814 246
Current Assets13 22815 871
Debtors7001 625
Tangible Fixed Assets238238
Reserves/Capital
Called Up Share Capital1111
Profit Loss Account Reserve11 86414 519
Shareholder Funds11 87514 530
Other
Creditors Due Within One Year1 5911 579
Net Assets Liability Excluding Pension Asset Liability11 87514 530
Net Current Assets Liabilities11 63714 292
Number Shares Allotted 11
Par Value Share 1
Share Capital Allotted Called Up Paid1111
Tangible Fixed Assets Cost Or Valuation 1 704
Tangible Fixed Assets Depreciation 1 466

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, November 2023
Free Download (7 pages)

Company search

Advertisements