UKBizDB.co.uk

ATTIC 2 (WALES) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Attic 2 (wales) Ltd. The company was founded 25 years ago and was given the registration number 03667415. The firm's registered office is in CARDIFF. You can find them at 4 Severn Square, Canton, Cardiff, Uk. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:ATTIC 2 (WALES) LTD
Company Number:03667415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:4 Severn Square, Canton, Cardiff, Uk, CF11 9DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Briarwood Drive, Cardiff, CF23 6SR

Secretary27 October 2004Active
Tithe Barn, Bowdens Lane, Magor, Wales, NP26 3AL

Director01 April 2023Active
Tithe Barn, Bowdens Lane, Magor, Wales, NP26 3AL

Director11 November 1998Active
20 The Green, Radyr, Cardiff, CF4 8BR

Secretary11 November 1998Active
104 Mackintosh Place, Cardiff, CF24 4RR

Secretary01 March 2002Active
15 Parklands View, Sketty, Swansea, SA2 8LX

Secretary18 December 2003Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary11 November 1998Active
Urb Andalucia C Las Yedras, Nueva Andalucia, Marbella, Spain,

Director18 December 2003Active
15 Parklands View, Sketty, Swansea, SA2 8LX

Director18 December 2003Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director11 November 1998Active

People with Significant Control

Ms Fiona Campbell
Notified on:01 April 2023
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:Wales
Address:Tithe Barn, Bowdens Lane, Magor, Wales, NP26 3AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Angela Jayne Gidden
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:Wales
Address:Tithe Barn, Bowdens Lane, Magor, Wales, NP26 3AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-04-14Persons with significant control

Change to a person with significant control.

Download
2022-04-14Address

Change registered office address company with date old address new address.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-02-05Accounts

Accounts with accounts type total exemption small.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.