CAMBRIAN VALVES LIMITED
CAERPHILLY

Hellopages » Caerphilly » Caerphilly » CF83 2RZ

Company number 02854684
Status Active
Incorporation Date 17 September 1993
Company Type Private Limited Company
Address UNIT L, TRECENYDD BUSINESS PARK, CAERPHILLY, CF83 2RZ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registered office address changed from Unit a/B Avondale Business Park, Avondale Way Avondale Industrial Estate, Pontrhydyrun Cwmbran Torfaen NP44 1XE Wales to Unit L Trecenydd Business Park Caerphilly CF83 2RZ on 10 May 2017; Appointment of Mr Alun David Hobbs as a director on 3 March 2017; Registration of charge 028546840003, created on 8 March 2017. The most likely internet sites of CAMBRIAN VALVES LIMITED are www.cambrianvalves.co.uk, and www.cambrian-valves.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Cardiff Queen Street Rail Station is 7.1 miles; to Cardiff Central Rail Station is 7.4 miles; to Grangetown (Cardiff) Rail Station is 7.9 miles; to Bargoed Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cambrian Valves Limited is a Private Limited Company. The company registration number is 02854684. Cambrian Valves Limited has been working since 17 September 1993. The present status of the company is Active. The registered address of Cambrian Valves Limited is Unit L Trecenydd Business Park Caerphilly Cf83 2rz. . HOBBS, Alun David is a Director of the company. MATTHEWS, Paul is a Director of the company. Secretary PARRY, Christine Marilyn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHICK, Ian Douglas has been resigned. Director HORTON, Jeffery Colin has been resigned. Director PARRY, Stephen has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
HOBBS, Alun David
Appointed Date: 03 March 2017
61 years old

Director
MATTHEWS, Paul
Appointed Date: 04 July 2013
57 years old

Resigned Directors

Secretary
PARRY, Christine Marilyn
Resigned: 04 July 2013
Appointed Date: 17 September 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 September 1993
Appointed Date: 17 September 1993

Director
CHICK, Ian Douglas
Resigned: 31 August 2016
Appointed Date: 04 July 2013
69 years old

Director
HORTON, Jeffery Colin
Resigned: 01 August 1999
Appointed Date: 01 November 1993
63 years old

Director
PARRY, Stephen
Resigned: 05 July 2013
Appointed Date: 17 September 1993
73 years old

Persons With Significant Control

Mr Paul Matthews
Notified on: 1 June 2016
57 years old
Nature of control: Ownership of voting rights - 75% or more

CAMBRIAN VALVES LIMITED Events

10 May 2017
Registered office address changed from Unit a/B Avondale Business Park, Avondale Way Avondale Industrial Estate, Pontrhydyrun Cwmbran Torfaen NP44 1XE Wales to Unit L Trecenydd Business Park Caerphilly CF83 2RZ on 10 May 2017
26 Apr 2017
Appointment of Mr Alun David Hobbs as a director on 3 March 2017
11 Mar 2017
Registration of charge 028546840003, created on 8 March 2017
03 Feb 2017
Registered office address changed from 24 Bridge Street Newport South Wales NP20 4SF to Unit a/B Avondale Business Park, Avondale Way Avondale Industrial Estate, Pontrhydyrun Cwmbran Torfaen NP44 1XE on 3 February 2017
17 Oct 2016
Confirmation statement made on 29 September 2016 with updates
...
... and 61 more events
06 May 1994
Accounting reference date notified as 31/10

10 Mar 1994
Particulars of mortgage/charge
21 Dec 1993
New director appointed

23 Sep 1993
Secretary resigned

17 Sep 1993
Incorporation

CAMBRIAN VALVES LIMITED Charges

8 March 2017
Charge code 0285 4684 0003
Delivered: 11 March 2017
Status: Outstanding
Persons entitled: Finance Wales Investments (14) LTD
Description: Contains fixed charge…
31 October 1997
Mortgage deed
Delivered: 21 November 1997
Status: Satisfied on 25 April 2007
Persons entitled: Lloyds Bank PLC
Description: Unit 3/3A castle way severn bridge industrial estate…
8 March 1994
Single debenture
Delivered: 10 March 1994
Status: Satisfied on 25 April 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…