Cambrian Forge Limited POWYS


Cambrian Forge started in year 2003 as Private Limited Company with registration number 04695583. The Cambrian Forge company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Powys at The Old Surgery, Spa Road. Postal code: LD1 5EY.

There is a single director in the company at the moment - David P., appointed on 12 March 2003. In addition, a secretary was appointed - James P., appointed on 2 November 2022. As of 9 May 2024, there was 1 ex secretary - Hanna P.. There were no ex directors.

Cambrian Forge Limited Address / Contact

Office Address The Old Surgery, Spa Road
Office Address2 Llandrindod Wells
Town Powys
Post code LD1 5EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04695583
Date of Incorporation Wed, 12th Mar 2003
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (70 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

James P.

Position: Secretary

Appointed: 02 November 2022

David P.

Position: Director

Appointed: 12 March 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 2003

Resigned: 12 March 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 March 2003

Resigned: 12 March 2003

Hanna P.

Position: Secretary

Appointed: 12 March 2003

Resigned: 02 November 2022

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we discovered, there is David P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

David P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth608 886665 970763 039837 182893 0881 000 0351 102 806      
Balance Sheet
Cash Bank On Hand         1 092 4211 385 077657 272 
Current Assets411 034504 285597 419700 418754 103893 972996 4481 159 6941 292 8961 431 5431 709 6951 762 1311 831 018
Debtors67 10837 04661 45730 139325 971    159 139139 418150 746 
Net Assets Liabilities      1 102 8061 244 3831 356 5271 465 9791 652 4751 744 1471 825 858
Property Plant Equipment         57 22050 83044 594 
Total Inventories         180 200185 200270 200 
Cash Bank In Hand198 926318 239403 512520 329279 432        
Intangible Fixed Assets180 000165 000150 000135 000120 000        
Net Assets Liabilities Including Pension Asset Liability608 886665 970763 039837 182893 0881 000 0351 102 806      
Stocks Inventory145 000149 000132 450149 950148 700        
Tangible Fixed Assets75 16469 24380 65169 28286 687        
Reserves/Capital
Called Up Share Capital1111300        
Profit Loss Account Reserve608 885665 969763 038837 181865 714        
Shareholder Funds608 886665 970763 039837 182893 0881 000 0351 102 806      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      2 8302 9902 9102 920 2 9853 235
Accumulated Amortisation Impairment Intangible Assets         255 000270 000285 000 
Accumulated Depreciation Impairment Property Plant Equipment         126 317133 672139 908 
Average Number Employees During Period        22222
Creditors      53 08963 57059 52165 081128 39263 44647 790
Current Asset Investments           683 913 
Fixed Assets255 164234 243230 651204 282206 687181 980158 059150 995125 854102 22080 83059 59439 270
Increase From Amortisation Charge For Year Intangible Assets          15 00015 000 
Increase From Depreciation Charge For Year Property Plant Equipment          7 3556 236 
Intangible Assets         45 00030 00015 000 
Intangible Assets Gross Cost          300 000300 000 
Net Current Assets Liabilities366 612443 854547 927646 262674 930834 711947 5771 159 9481 293 1041 366 6791 581 3031 695 7001 789 823
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    4 1204 6194 218254208217 2296 595
Property Plant Equipment Gross Cost         183 537184 502184 502 
Provisions For Liabilities Balance Sheet Subtotal          9 65811 147 
Total Additions Including From Business Combinations Property Plant Equipment          965  
Total Assets Less Current Liabilities621 776678 097778 578850 544913 2001 016 6911 105 6361 247 3731 418 9581 468 8991 662 1331 758 2791 829 093
Advances Credits Directors        101 55197 31595 71793 267296 585
Advances Credits Made In Period Directors         4 2361 5982 450 
Creditors Due Within One Year Total Current Liabilities44 42260 431           
Intangible Fixed Assets Aggregate Amortisation Impairment120 000135 000150 000165 000180 000        
Intangible Fixed Assets Amortisation Charged In Period 15 00015 00015 00015 000        
Intangible Fixed Assets Cost Or Valuation300 000300 000300 000300 000300 000        
Provisions For Liabilities Charges12 89012 12715 53913 36217 33713 856       
Tangible Fixed Assets Additions 2 25020 046 44 950        
Tangible Fixed Assets Cost Or Valuation171 502173 752174 848174 398175 798        
Tangible Fixed Assets Depreciation96 338104 50994 197105 11689 111        
Tangible Fixed Assets Depreciation Charge For Period 8 171           
Accruals Deferred Income    2 7752 8002 830      
Creditors Due Within One Year 60 43149 49254 15679 17363 88053 089      
Number Shares Allotted  11300        
Par Value Share  111        
Share Capital Allotted Called Up Paid 111300        
Tangible Fixed Assets Depreciation Charged In Period  7 21410 91912 048        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  17 526 20 503        
Tangible Fixed Assets Disposals  18 95045036 000        
Amount Specific Advance Or Credit Directors 11 7267 4871 978296 962        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 27th, February 2024
Free Download (6 pages)

Company search

Advertisements