UKBizDB.co.uk

BEACON CENTRE TRUST (CARDIFF)

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

This company is commonly known as Beacon Centre Trust (cardiff). The company was founded 24 years ago and was given the registration number 03869839. The firm's registered office is in CARDIFF. You can find them at The Beacon Centre Harrison Drive, St. Mellons, Cardiff, . This company's SIC code is 68202 - Letting and operating of conference and exhibition centres.

Company Information

Name:BEACON CENTRE TRUST (CARDIFF)
Company Number:03869839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68202 - Letting and operating of conference and exhibition centres

Office Address & Contact

Registered Address:The Beacon Centre Harrison Drive, St. Mellons, Cardiff, CF3 0PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Beacon Centre, Harrison Drive, St. Mellons, Cardiff, CF3 0PJ

Secretary01 December 2019Active
The Beacon Centre, Harrison Drive, St. Mellons, Cardiff, CF3 0PJ

Director10 January 2023Active
The Beacon Centre, Harrison Drive, St. Mellons, Cardiff, CF3 0PJ

Director09 July 2016Active
The Beacon Centre, Harrison Drive, St. Mellons, Cardiff, CF3 0PJ

Director01 December 2019Active
The Beacon Centre, Harrison Drive, St. Mellons, Cardiff, CF3 0PJ

Director19 January 2021Active
46 Matthysens Way, St. Mellons, Cardiff, CF3 0PS

Secretary14 August 2003Active
The Beacon Centre, Harrison Drive, St. Mellons, Cardiff, CF3 0PJ

Secretary11 December 2017Active
5 Chargot Road, Cardiff, CF5 1EW

Secretary01 February 2007Active
The Beacon Centre, Harrison Drive, St. Mellons, Cardiff, CF3 0PJ

Secretary01 November 2018Active
37 William Belcher Drive, St Mellons, Cardiff, CF3 0NZ

Secretary21 April 2005Active
Shaftesbury House, Kingsland Road, St Philips, Bristol, BS7 9AH

Secretary02 November 1999Active
The Beacon Centre, Harrison Drive, St. Mellons, Cardiff, CF3 0PJ

Director08 June 2021Active
The Beacon Centre, Harrison Drive, St. Mellons, Cardiff, CF3 0PJ

Director01 June 2008Active
9 Farmleigh, Rumney, Cardiff, CF3 3LE

Director05 February 2004Active
46 Matthysens Way, St. Mellons, Cardiff, CF3 0PS

Director14 August 2003Active
The Beacon Centre, Harrison Drive, St. Mellons, Cardiff, CF3 0PJ

Director01 July 2016Active
The Beacon Centre, Harrison Drive, St. Mellons, Cardiff, CF3 0PJ

Director09 July 2013Active
The Beacon Centre, Harrison Drive, St. Mellons, Cardiff, CF3 0PJ

Director09 July 2016Active
5 Chargot Road, Cardiff, CF5 1EW

Director01 February 2007Active
The Beacon Centre, Harrison Drive, St. Mellons, Cardiff, CF3 0PJ

Director09 July 2013Active
55 Maes-Y-Coed Road, Cardiff, CF14 4HD

Director13 September 2007Active
The Beacon Centre, Harrison Drive, St. Mellons, Cardiff, CF3 0PJ

Director01 February 2007Active
5 Thrush Close, St. Mellons, Cardiff, CF3 0PE

Director02 November 1999Active
The Beacon Centre, Harrison Drive, St. Mellons, Cardiff, CF3 0PJ

Director09 July 2016Active
57 William Belcher Drive, Cardiff, CF3 0NZ

Director02 November 1999Active
The Beacon Centre, Harrison Drive, St. Mellons, Cardiff, CF3 0PJ

Director21 April 2020Active
6, George Street, Blaenllechau, Ferndale, United Kingdom, CF43 4PN

Director01 February 2007Active
The Beacon Centre, Harrison Drive, St. Mellons, Cardiff, CF3 0PJ

Director01 December 2019Active
16 Matthysens Way, St. Mellons, Cardiff, CF3 0PS

Director05 October 2000Active
2 Tydfil Place, Cardiff, CF2 5HP

Director10 May 2007Active
Shaftesbury House, Kingsland Road, St Philips, Bristol, BS7 9AH

Director01 February 2007Active
1 Clos Glanaber, St Mellons, Cardiff, CF3 0AX

Director01 February 2007Active
The Beacon Centre, Harrison Drive, St. Mellons, Cardiff, CF3 0PJ

Director09 July 2013Active
28 Arnold Avenue, Llanrumney, Cardiff, CF3 5PP

Director05 February 2004Active
Flemingston Grange, Flemingston, CF62 4QJ

Director05 October 2000Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-04-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Officers

Termination director company with name termination date.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-03Officers

Appoint person secretary company with name date.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-10-24Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.