Cambrian Transport Limited WOTTON UNDER EDGE


Founded in 1996, Cambrian Transport, classified under reg no. 03144197 is an active company. Currently registered at Green Farm Country House GL12 8DL, Wotton Under Edge the company has been in the business for twenty eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since November 22, 1996 Cambrian Transport Limited is no longer carrying the name Cambrian Transport Holdings.

The company has one director. John B., appointed on 5 February 1996. There are currently no secretaries appointed. At present 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 Transport Limited Address / Contact

Office Address Green Farm Country House
Office Address2 Bristol Road Falfield
Town Wotton Under Edge
Post code GL12 8DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03144197
Date of Incorporation Tue, 9th Jan 1996
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

John B.

Position: Director

Appointed: 05 February 1996

Janet B.

Position: Director

Appointed: 03 October 1997

Resigned: 31 March 2011

Janet B.

Position: Secretary

Appointed: 03 October 1997

Resigned: 31 March 2011

Paul B.

Position: Secretary

Appointed: 05 February 1996

Resigned: 03 October 1997

Thomas C.

Position: Director

Appointed: 05 February 1996

Resigned: 03 October 1997

Alan H.

Position: Director

Appointed: 05 February 1996

Resigned: 03 October 1997

Paul B.

Position: Director

Appointed: 05 February 1996

Resigned: 03 October 1997

Mb Incorporations Limited

Position: Director

Appointed: 09 January 1996

Resigned: 05 February 1996

Mb Secretaries Limited

Position: Secretary

Appointed: 09 January 1996

Resigned: 05 February 1996

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is John B. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

John B.

Notified on 7 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cambrian Transport Holdings November 22, 1996
Mb45 February 19, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 279326 85126 32452 82181 941 109 854
Current Assets173 824138 448172 134174 907143 138245 917195 865177 206
Debtors121 81985 758111 809144 53786 271159 930191 81963 306
Net Assets Liabilities72 58574 48891 795183 288137 205182 62094 61758 682
Other Debtors92 60057 74359 17637 73734 66220 681133 24915 178
Property Plant Equipment50 35257 91947 579137 075183 997256 798205 059186 696
Total Inventories50 72652 65853 4744 0464 0464 0464 0464 046
Other
Accumulated Depreciation Impairment Property Plant Equipment44 80259 68377 321101 980    
Additions Other Than Through Business Combinations Property Plant Equipment 25 4157 298123 255    
Average Number Employees During Period   8912139
Bank Borrowings Overdrafts 14 750   50 00031 63021 598
Corporation Tax Payable22 20711 3316 75624 149 12 6241 194 
Creditors12 9655 8932 83611 11356 687155 15673 53594 143
Dividends Paid28 0006 2506 25044 80043 500   
Increase From Depreciation Charge For Year Property Plant Equipment 17 18217 63832 109    
Key Management Personnel Compensation Total  10 00010 00010 00010 00010 00010 000
Net Current Assets Liabilities42 97229 24152 60170 64922 61272 177-12 713-19 368
Number Shares Issued Fully Paid  2 000     
Other Creditors12 9655 8932 83611 11356 687105 15641 90572 545
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 301 7 450    
Other Disposals Property Plant Equipment 2 967 9 100    
Other Taxation Social Security Payable31 72825 14431 77537 1949 13053 00323 36815 921
Par Value Share  1     
Profit Loss78 5478 15323 557136 293-2 583   
Property Plant Equipment Gross Cost95 154117 602124 900239 055    
Provisions For Liabilities Balance Sheet Subtotal7 7746 7795 54913 32312 717-8 80124 19414 503
Total Assets Less Current Liabilities93 32487 160100 180207 724206 609328 975192 346167 328
Trade Creditors Trade Payables15 2472 92111 7505632 14142 6849 3341 846
Trade Debtors Trade Receivables29 21928 01552 633106 80051 609139 24958 57048 128

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, September 2023
Free Download (12 pages)

Company search

Advertisements