This company is commonly known as Cardiff Archives Limited. The company was founded 17 years ago and was given the registration number 06069508. The firm's registered office is in WENTLOOG RD RUMNEY. You can find them at C/o Resource Ltd, Wentloog Corporate Park, Wentloog Rd Rumney, Cardiff. This company's SIC code is 74990 - Non-trading company.
Name | : | CARDIFF ARCHIVES LIMITED |
---|---|---|
Company Number | : | 06069508 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 2007 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Resource Ltd, Wentloog Corporate Park, Wentloog Rd Rumney, Cardiff, CF3 2ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Falfield Close, Lisvane, Cardiff, CF14 0GB | Secretary | 26 January 2007 | Active |
Resource Ltd, Wentloog Corporate Park, Wentloog, United Kingdom, CF3 2ER | Director | 17 April 2022 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 26 January 2007 | Active |
38 Glyn Eiddew, Pentwyn, Cardiff, CF2 7BP | Director | 26 January 2007 | Active |
Resource Ltd, Wentloog Corporate Park, Wentloog, United Kingdom, CF3 2ER | Director | 29 July 2018 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 26 January 2007 | Active |
Mr Paul George Hannah | ||
Notified on | : | 12 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | C/O Resource Limited, The Maltings, Cardiff, Wales, CF24 5EA |
Nature of control | : |
|
Mr Simon Roger Kirkup | ||
Notified on | : | 12 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | C/O Resource Limited, The Maltings, Cardiff, Wales, CF24 5EA |
Nature of control | : |
|
Mr Sean Fitzgerald Allison | ||
Notified on | : | 12 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | New Zealander |
Country of residence | : | Wales |
Address | : | C/O Resource Limited, The Maltings, Cardiff, Wales, CF24 5EA |
Nature of control | : |
|
Mr David Nicholas Owen Williams | ||
Notified on | : | 26 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Address | : | Flat 1, Glynne Tower, Penarth, CF64 3AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-10 | Address | Change registered office address company with date old address new address. | Download |
2024-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Officers | Appoint person director company with name date. | Download |
2022-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Accounts | Change account reference date company previous shortened. | Download |
2020-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-17 | Officers | Termination director company with name termination date. | Download |
2018-09-17 | Officers | Appoint person director company with name date. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-26 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.