This company is commonly known as Bikeability Wales. The company was founded 15 years ago and was given the registration number 06708913. The firm's registered office is in SWANSEA. You can find them at Environment Centre, Pier Street, Swansea, West Glamorgan. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | BIKEABILITY WALES |
---|---|---|
Company Number | : | 06708913 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Environment Centre, Pier Street, Swansea, West Glamorgan, SA1 1RY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
420 Mumbles Road, 420 Mumbles Road, Mumbles, Swansea, Wales, SA3 4BY | Director | 16 November 2021 | Active |
The Environment Centre, Pier Street, Swansea, Wales, SA1 1RY | Director | 14 April 2016 | Active |
Environment Centre, Pier Street, Swansea, SA1 1RY | Director | 27 October 2020 | Active |
18, Langland Terrace, Brynmill, Swansea, Wales, SA2 0BB | Secretary | 30 September 2014 | Active |
Ambleside, Sandy Lane, Parkmill, Swansea, SA3 2ER | Secretary | 26 September 2008 | Active |
Environment Centre, Pier Street, Swansea, SA1 1RY | Director | 30 March 2010 | Active |
18, Langland Terrace, Brynmill, Swansea, Wales, SA2 0BB | Director | 30 September 2014 | Active |
26, Nurses Corner, Penclawdd, Swansea, SA4 3XG | Director | 26 September 2008 | Active |
Environment Centre, Pier Street, Swansea, SA1 1RY | Director | 14 September 2020 | Active |
Environment Centre, Pier Street, Swansea, SA1 1RY | Director | 30 September 2014 | Active |
6, Dunns Lane, Mumbles, Swansea, Wales, SA3 4AA | Director | 15 August 2012 | Active |
21, Linden Avenue, West Cross, Swansea, United Kingdom, SA3 5LE | Director | 15 August 2012 | Active |
354, Oystermouth Road, Swansea, United Kingdom, SA1 3UL | Director | 15 August 2012 | Active |
Ambleside, Sandy Lane, Parkmill, Swansea, Wales, SA3 2ER | Director | 30 September 2014 | Active |
Environment Centre, Pier Street, Swansea, SA1 1RY | Director | 01 May 2018 | Active |
Environment Centre, Pier Street, Swansea, SA1 1RY | Director | 13 November 2018 | Active |
2, Winterbourne Close, Bicester, England, OX26 2JN | Director | 26 September 2008 | Active |
14, Cysgod Y Fro, Rhyd-Y-Fro Pontardawe, Swansea, SA8 4PG | Director | 26 September 2008 | Active |
The Environment Centre, The Environment Centre, Pier Street, Swansea, United Kingdom, SA1 1RY | Director | 21 November 2015 | Active |
Ms Mary King Paschall Sherwood | ||
Notified on | : | 16 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 20, Ernald Place, Swansea, Wales, SA2 0HW |
Nature of control | : |
|
Mr Keith Bolton | ||
Notified on | : | 14 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | The Environment Centre, Pier Street, Swansea, Wales, SA1 1RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Officers | Termination director company with name termination date. | Download |
2023-10-12 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-09 | Officers | Appoint person director company with name date. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-10-06 | Officers | Termination director company with name termination date. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-03-13 | Officers | Termination director company with name termination date. | Download |
2019-01-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.