UKBizDB.co.uk

BANK OF WALES LIMITED

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

This company is commonly known as Bank Of Wales Limited. The company was founded 53 years ago and was given the registration number 01002110. The firm's registered office is in CHESTER. You can find them at Cawley House, Chester Business Park, Chester, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BANK OF WALES LIMITED
Company Number:01002110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1971
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Gresham Street, London, United Kingdom, EC2V 7HN

Corporate Secretary15 February 2013Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director13 March 2024Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director03 December 2018Active
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Secretary30 November 2000Active
1 Heol Y Cwm, Watford Parc, Caerphilly, CF83 1NN

Secretary-Active
39 Craigleith Drive, Edinburgh, EH4 3JU

Director14 April 2008Active
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH

Director30 June 2009Active
54 Tydraw Road, Roath, Cardiff, CF23 5HD

Director01 February 1999Active
7 Blackford Hill Grove, Edinburgh, EH9 3HA

Director21 October 1993Active
Park House, Merryhole Lane, Tockington, Bristol, BS32 4PT

Director21 March 1996Active
Auldhame, North Berwick, EH39 5PW

Director27 June 1996Active
Tower House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Director27 August 2010Active
Tan Yr Allt Talycoed Lane, Llantilio Crossenny, Abergavenny, NP7 8TH

Director-Active
Tower House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Director23 December 2014Active
Hafod Wen 34 St Fagans Drive, St Fagans, Cardiff, CF5 6EF

Director-Active
39 Dan Y Bryn Avenue, Radyr, Cardiff, CF15 8DD

Director25 August 2000Active
Gowrie, 8 Succoth Avenue, Edinburgh, EH12 6BT

Director-Active
7 Vaughans Lane, Great Boughton, Chester, CH3 5XF

Director19 December 2002Active
St William House, 4th Floor, Tresillian Terrace, Cardiff, CF10 5BH

Director30 June 2009Active
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Director18 April 2011Active
97 Greenbank Road, Greenbank, Edinburgh, EH10 5RT

Director04 January 2006Active
Shelleys Cottage White Hill, Dane End, Ware, SG12 0JT

Director23 June 1993Active
Trehedyn Cottage, Peterston Super Ely, Cardiff, CF5 6LG

Director-Active
Hailes Brae,18 Spylaw Bank Road, Colinton, Edinburgh, EH13 0JW

Director16 December 1999Active
54 Sandown Lodge, Avenue Road, Epsom, KT18 7QU

Director-Active
Canons House, PO BOX 112, Canons Way, Bristol, England, BS99 7LB

Director30 June 2009Active
33, Old Broad Street, London, United Kingdom, EC2N 1HZ

Director23 December 2014Active
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Director30 June 2009Active
6 Cammo Road, Edinburgh, EH4 8EB

Director-Active
46/1 Morningside Park, Edinburgh, EH10 5HA

Director20 January 2004Active
6 Richardson Place, Chelmsford, CM1 2GD

Director21 December 1995Active
22 Bramdean Rise, Edinburgh, EH10 6JR

Director01 September 1997Active
10 Park Road, Penarth, CF63 1BN

Director-Active
84 Allt Yr Yn Avenue, Newport, NP9 5DE

Director-Active
20 Burnbrae, Maybury Drive, Edinburgh, EH12 8UB

Director07 May 1992Active

People with Significant Control

Bank Of Scotland Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Mound, Edinburgh, United Kingdom, EH1 1YZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 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
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-05Accounts

Accounts with accounts type dormant.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type dormant.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type dormant.

Download
2021-09-28Change of constitution

Statement of companys objects.

Download
2021-07-15Accounts

Accounts with accounts type dormant.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type dormant.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Address

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

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type dormant.

Download
2019-01-09Officers

Change person director company with change date.

Download
2018-12-04Officers

Appoint person director company with name date.

Download
2018-09-18Accounts

Accounts with accounts type small.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-01-17Officers

Change person director company with change date.

Download
2017-12-19Capital

Legacy.

Download
2017-12-19Capital

Capital statement capital company with date currency figure.

Download
2017-12-19Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.