This company is commonly known as Capita Gwent Consultancy Limited. The company was founded 22 years ago and was given the registration number 04436428. The firm's registered office is in CARDIFF. You can find them at St David's House Pascal Close, St. Mellons, Cardiff, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CAPITA GWENT CONSULTANCY LIMITED |
---|---|---|
Company Number | : | 04436428 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 2002 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St David's House Pascal Close, St. Mellons, Cardiff, CF3 0LW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65, Gresham Street, London, England, EC2V 7NQ | Corporate Secretary | 01 December 2008 | Active |
Project Office, Steelworks Road, Ebbw Vale, Wales, NP23 6AA | Director | 16 September 2011 | Active |
4, Toynbee Close, Osbaston, Monmouth, NP25 3NU | Director | 30 September 2009 | Active |
1, More London Place, London, SE1 2AF | Director | 12 May 2020 | Active |
1, More London Place, London, SE1 2AF | Director | 16 June 2010 | Active |
65, Gresham Street, London, England, EC2V 7NQ | Director | 30 September 2009 | Active |
1, More London Place, London, SE1 2AF | Director | 12 May 2020 | Active |
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU | Secretary | 13 September 2002 | Active |
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU | Corporate Secretary | 01 November 2005 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Secretary | 13 May 2002 | Active |
8, Arundel Close, Greenmeadow, Cwmbran, United Kingdom, NP44 5HQ | Director | 29 April 2004 | Active |
17, Rochester Row, London, England, SW1P 1QT | Director | 13 September 2002 | Active |
30, Berners Street, London, England, W1T 3LR | Director | 31 October 2013 | Active |
The Dovecote, Scotby Village, Scotby, Carlisle, CA4 8BU | Director | 13 September 2002 | Active |
2 Winsford Grove, Gilwern, Abergavenny, NP7 0RL | Director | 01 November 2002 | Active |
2 Kings Ride, Penn, High Wycombe, HP10 8BL | Director | 18 May 2006 | Active |
30, Berners Street, London, England, W1T 3LR | Director | 30 June 2010 | Active |
Apt 25 Clough Springs, Barrowford, Nelson, BB9 6RN | Director | 11 June 2007 | Active |
17, Rochester Row, London, England, SW1P 1QT | Director | 11 September 2008 | Active |
17, Rochester Row, London, England, SW1P 1QT | Director | 13 September 2002 | Active |
15 Riverside, Forest Row, RH18 5HB | Director | 01 September 2002 | Active |
5 The Shires, Gilwern, Abergavenny, NP7 0EX | Director | 09 January 2003 | Active |
19 Glenmore Road, Oxton, CH43 2HQ | Director | 05 September 2003 | Active |
18 White House, Barry, CF62 6FB | Director | 20 September 2006 | Active |
1 Ashleigh Grove, Penydarren Park, Merthyr Tydfil, CF47 8AG | Director | 01 April 2007 | Active |
8 Barons Court, Usk, NP15 1AY | Director | 01 November 2002 | Active |
15 Delafield Road, Abergavenny, NP7 7AW | Director | 25 June 2004 | Active |
Wetherell House, Skelton, Penrith, CA11 9SQ | Director | 13 September 2002 | Active |
9 Aire Close, Morecambe, LA3 3SA | Director | 22 July 2005 | Active |
30, Berners Street, London, England, W1T 3LR | Director | 01 October 2010 | Active |
130 Elborough Street, Southfields, London, SW18 5DL | Director | 13 September 2002 | Active |
30, Berners Street, London, England, W1T 3LR | Director | 09 December 2013 | Active |
30, Berners Street, London, England, W1T 3LR | Director | 19 October 2007 | Active |
Little Marlborough House, Grosmont, Abergavenny, NP7 8HL | Director | 25 November 2005 | Active |
16 East Rise, Llanishen, Cardiff, CF14 0RJ | Director | 01 November 2002 | Active |
Capita Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30, Berners Street, London, England, W1T 3LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-16 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-16 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-01-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-07 | Address | Move registers to sail company with new address. | Download |
2021-01-07 | Address | Change sail address company with old address new address. | Download |
2020-12-22 | Address | Change registered office address company with date old address new address. | Download |
2020-12-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-22 | Resolution | Resolution. | Download |
2020-12-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-24 | Officers | Change person director company with change date. | Download |
2020-11-24 | Officers | Change person director company with change date. | Download |
2020-11-20 | Capital | Legacy. | Download |
2020-11-20 | Capital | Capital statement capital company with date currency figure. | Download |
2020-11-20 | Insolvency | Legacy. | Download |
2020-11-20 | Resolution | Resolution. | Download |
2020-11-18 | Officers | Change corporate secretary company with change date. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
2020-08-25 | Accounts | Accounts with accounts type full. | Download |
2020-08-06 | Officers | Appoint person director company with name date. | Download |
2020-06-19 | Officers | Termination director company with name termination date. | Download |
2020-06-19 | Officers | Termination director company with name termination date. | Download |
2020-06-19 | Officers | Termination director company with name termination date. | Download |
2020-06-19 | Officers | Termination director company with name termination date. | Download |
2020-06-19 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.