Cambrian Consultants Limited ABINGDON


Cambrian Consultants started in year 1986 as Private Limited Company with registration number 02013777. The Cambrian Consultants company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Abingdon at 20 Western Avenue. Postal code: OX14 4SH.

At the moment there are 2 directors in the the firm, namely Andrew G. and William B.. In addition one secretary - Andrew M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cambrian Consultants Limited Address / Contact

Office Address 20 Western Avenue
Office Address2 Milton Park
Town Abingdon
Post code OX14 4SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02013777
Date of Incorporation Thu, 24th Apr 1986
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Andrew M.

Position: Secretary

Appointed: 06 October 2023

Andrew G.

Position: Director

Appointed: 28 February 2023

William B.

Position: Director

Appointed: 28 February 2023

Gerald H.

Position: Director

Resigned: 12 October 2016

Sally R.

Position: Secretary

Resigned: 26 January 1996

Preston H.

Position: Secretary

Appointed: 28 February 2023

Resigned: 06 October 2023

Karen A.

Position: Secretary

Appointed: 09 May 2022

Resigned: 28 February 2023

Karen A.

Position: Director

Appointed: 09 May 2022

Resigned: 28 February 2023

Judith C.

Position: Director

Appointed: 30 April 2020

Resigned: 28 February 2023

David G.

Position: Secretary

Appointed: 04 December 2018

Resigned: 04 February 2022

David G.

Position: Director

Appointed: 04 December 2018

Resigned: 04 February 2022

Nicholas R.

Position: Director

Appointed: 01 September 2017

Resigned: 04 December 2018

Alan H.

Position: Director

Appointed: 03 October 2016

Resigned: 31 August 2017

Nicholas R.

Position: Secretary

Appointed: 25 September 2008

Resigned: 04 December 2018

John W.

Position: Director

Appointed: 07 July 2004

Resigned: 30 September 2016

April R.

Position: Secretary

Appointed: 07 July 2004

Resigned: 25 September 2008

Gary Y.

Position: Director

Appointed: 07 July 2004

Resigned: 30 April 2020

Marilyn P.

Position: Secretary

Appointed: 30 April 1999

Resigned: 07 July 2004

Sally R.

Position: Secretary

Appointed: 01 April 1997

Resigned: 30 April 1999

Lynne C.

Position: Secretary

Appointed: 26 January 1996

Resigned: 01 April 1997

Diane H.

Position: Director

Appointed: 19 July 1991

Resigned: 16 November 1991

Sally R.

Position: Director

Appointed: 19 July 1991

Resigned: 07 July 2004

John R.

Position: Director

Appointed: 19 July 1991

Resigned: 22 December 2006

Peter F.

Position: Director

Appointed: 19 July 1991

Resigned: 06 January 2005

Anthony M.

Position: Director

Appointed: 19 July 1991

Resigned: 18 April 1994

Timothy H.

Position: Director

Appointed: 19 July 1991

Resigned: 06 March 2000

John H.

Position: Director

Appointed: 19 July 1991

Resigned: 06 March 2000

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we established, there is Rps Energy Limited from Abingdon, England. The abovementioned PSC is categorised as "a 100% shareholder" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Rps Energy Limited

20 Western Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SH, England

Legal authority Companies Act 2006
Legal form 100% Shareholder
Country registered Uk
Place registered England & Wales
Registration number 1465554
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 29th, August 2023
Free Download (5 pages)

Company search

Advertisements