Cambrian Ecology Limited ST. ASAPH


Cambrian Ecology started in year 2015 as Private Limited Company with registration number 09594144. The Cambrian Ecology company has been functioning successfully for nine years now and its status is active. The firm's office is based in St. Asaph at Unit 102 Bowen Court. Postal code: LL17 0JE.

The firm has one director. Christopher H., appointed on 1 June 2016. There are currently no secretaries appointed. As of 23 April 2024, there were 2 ex directors - Simon D., Cathryn W. and others listed below. There were no ex secretaries.

Cambrian Ecology Limited Address / Contact

Office Address Unit 102 Bowen Court
Office Address2 St Asaph Business Park
Town St. Asaph
Post code LL17 0JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09594144
Date of Incorporation Fri, 15th May 2015
Industry Environmental consulting activities
End of financial Year 31st May
Company age 9 years old
Account next due date Fri, 28th Feb 2025 (311 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Christopher H.

Position: Director

Appointed: 01 June 2016

Simon D.

Position: Director

Appointed: 15 May 2015

Resigned: 06 February 2018

Cathryn W.

Position: Director

Appointed: 15 May 2015

Resigned: 06 March 2023

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we established, there is Christopher H. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Cathryn W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Simon D., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher H.

Notified on 15 May 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Cathryn W.

Notified on 15 May 2016
Ceased on 6 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Simon D.

Notified on 15 May 2016
Ceased on 6 February 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand79 62158 141107 020125 126123 464180 92063 944
Current Assets96 65171 155115 345132 340135 991195 28972 648
Debtors17 03013 0148 3257 2144 72711 1848 704
Net Assets Liabilities  49 56442 70558 462119 45243 659
Property Plant Equipment6943 3494 2413 3514 9557 7027 018
Total Inventories    7 8003 185 
Other
Accumulated Depreciation Impairment Property Plant Equipment5401 6563 0704 1875 8398 40610 745
Average Number Employees During Period  23335
Creditors45 59426 96270 02292 34981 54382 07634 149
Increase From Depreciation Charge For Year Property Plant Equipment 1 1161 4141 1171 6522 5682 339
Net Current Assets Liabilities51 05744 19345 32339 99154 448113 21338 499
Number Shares Issued Fully Paid 100     
Par Value Share 1     
Property Plant Equipment Gross Cost1 2355 0057 3117 53810 79516 10917 763
Provisions For Liabilities Balance Sheet Subtotal   6379411 4631 858
Total Additions Including From Business Combinations Property Plant Equipment 3 7702 3062273 2575 3141 654
Total Assets Less Current Liabilities51 75147 54249 56443 34259 403120 91545 517

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 19th, July 2023
Free Download (9 pages)

Company search

Advertisements