You are here: bizstats.co.uk > a-z index > C list > CE list

Cefn Bryn (storage & Properties) Ltd LYDNEY


Cefn Bryn (Storage & Properties) Ltd was officially closed on 2020-10-13. Cefn Bryn (storage & Properties) was a private limited company that was situated at 29 Whittington Way, Bream, Lydney, GL15 6AW, Gloucestershire. Its full net worth was valued to be roughly -4904 pounds, while the fixed assets belonging to the company amounted to 0 pounds. This company (officially started on 1999-08-18) was run by 1 director and 1 secretary.
Director Bruce H. who was appointed on 18 August 1999.
Among the secretaries, we can name: Kathryn J. appointed on 18 August 1999.

The company was categorised as "management of real estate on a fee or contract basis" (68320). According to the CH records, there was a name change on 2002-04-29, their previous name was Cambrian Plastic Ties. The latest confirmation statement was filed on 2019-08-18 and last time the accounts were filed was on 31 August 2019. 2015-08-18 was the date of the most recent annual return.

Cefn Bryn (storage & Properties) Ltd Address / Contact

Office Address 29 Whittington Way
Office Address2 Bream
Town Lydney
Post code GL15 6AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03827624
Date of Incorporation Wed, 18th Aug 1999
Date of Dissolution Tue, 13th Oct 2020
Industry Management of real estate on a fee or contract basis
End of financial Year 31st August
Company age 21 years old
Account next due date Mon, 31st May 2021
Account last made up date Sat, 31st Aug 2019
Next confirmation statement due date Tue, 29th Sep 2020
Last confirmation statement dated Sun, 18th Aug 2019

Company staff

Kathryn J.

Position: Secretary

Appointed: 18 August 1999

Bruce H.

Position: Director

Appointed: 18 August 1999

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 18 August 1999

Resigned: 18 August 1999

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 18 August 1999

Resigned: 18 August 1999

People with significant control

Kathryn J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cambrian Plastic Ties April 29, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-31
Net Worth-4 904-5 351-5 819  
Balance Sheet
Net Assets Liabilities  -5 819-6 050-6 393
Net Assets Liabilities Including Pension Asset Liability-4 904-5 351-5 819  
Reserves/Capital
Called Up Share Capital222  
Profit Loss Account Reserve-4 982-5 429-5 897  
Shareholder Funds-4 904-5 351-5 819  
Other
Accumulated Depreciation Impairment Property Plant Equipment  17 150  
Bank Borrowings Overdrafts  5 4915 722 
Capital Redemption Reserve767676  
Creditors  5 4915 7226 393
Creditors Due After One Year4 6665 0675 491  
Creditors Due Within One Year238284328  
Net Current Assets Liabilities-238-284-328-328-6 393
Number Shares Allotted 22  
Number Shares Issued Fully Paid   22
Par Value Share 1111
Profit Loss   -231-343
Property Plant Equipment Gross Cost  17 150  
Share Capital Allotted Called Up Paid222  
Tangible Fixed Assets Cost Or Valuation17 15017 150   
Tangible Fixed Assets Depreciation17 15017 150   
Total Assets Less Current Liabilities-238-284-328-328-6 393

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Total exemption full accounts data made up to 31st August 2019
filed on: 28th, May 2020
Free Download (7 pages)

Company search

Advertisements