This company is commonly known as Cardiff Bay Boat Sales Limited. The company was founded 30 years ago and was given the registration number 02901835. The firm's registered office is in BLACKWOOD. You can find them at Penylan Stores House Penylan Road, Argoed, Blackwood, Gwent. This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | CARDIFF BAY BOAT SALES LIMITED |
---|---|---|
Company Number | : | 02901835 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 1994 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Penylan Stores House Penylan Road, Argoed, Blackwood, Gwent, Wales, NP12 0AU |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Henstaff Court, Llantrisant Road, Cardiff, United Kingdom, CF72 8NG | Secretary | 01 September 2011 | Active |
Henstaff Court, Llantrisant Road, Cardiff, United Kingdom, CF72 8NG | Director | 11 September 2013 | Active |
Emmaville, Cowbridge Road, St Nicholas, CF5 6SH | Secretary | 01 July 1996 | Active |
72 Penylan Road, Argoed, Blackwood, NP12 0AZ | Secretary | 24 June 2003 | Active |
14 Comfrey Close, St Mellons, Cardiff, CF3 0NN | Secretary | 23 February 1994 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 23 February 1994 | Active |
Emmaville, Cowbridge Road, St Nicholas, CF5 6SH | Director | 01 July 1996 | Active |
Emmaville Y Dderwen, St Nicholas, | Director | 09 September 1997 | Active |
45 Plas Taiesen, Portway Village Marina, Penarth, CF64 1TN | Director | 23 February 1994 | Active |
14 Comfrey Close, St Mellons, Cardiff, CF3 0NN | Director | 23 February 1994 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 23 February 1994 | Active |
Mrs Kate Elizabeth Watts | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Henstaff Court, Llantrisant Road, Cardiff, United Kingdom, CF72 8NG |
Nature of control | : |
|
Mrs Kate Elizabeth Watts | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Henstaff Court, Llantrisant Road, Cardiff, United Kingdom, CF72 8NG |
Nature of control | : |
|
Miss Stephanie Evans | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Henstaff Court, Llantrisant Road, Cardiff, United Kingdom, CF72 8NG |
Nature of control | : |
|
Mrs Kate Elizabeth Watts | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Henstaff Court, Llantrisant Road, Cardiff, United Kingdom, CF72 8NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-30 | Officers | Change person director company with change date. | Download |
2022-08-04 | Officers | Change person secretary company with change date. | Download |
2022-08-04 | Address | Change registered office address company with date old address new address. | Download |
2022-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-22 | Officers | Change person secretary company with change date. | Download |
2021-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.