UKBizDB.co.uk

CARDIFF BAY CRUISES LIMITED

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

This company is commonly known as Cardiff Bay Cruises Limited. The company was founded 23 years ago and was given the registration number 04179445. The firm's registered office is in PONTYPRIDD. You can find them at 13-14 Gelliwastad Road, , Pontypridd, Rhondda Cynon Taf. This company's SIC code is 50300 - Inland passenger water transport.

Company Information

Name:CARDIFF BAY CRUISES LIMITED
Company Number:04179445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2001
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 50300 - Inland passenger water transport

Office Address & Contact

Registered Address:13-14 Gelliwastad Road, Pontypridd, Rhondda Cynon Taf, CF37 2BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Penarth Quays Marina, Penarth Portway, Penarth, Wales, CF64 1TQ

Director02 January 2024Active
13-14, Gelliwastad Road, Pontypridd, CF37 2BW

Secretary14 March 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 March 2001Active
13-14, Gelliwastad Road, Pontypridd, CF37 2BW

Director14 March 2001Active
13-14, Gelliwastad Road, Pontypridd, CF37 2BW

Director14 March 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 March 2001Active

People with Significant Control

Cardiff Cruises Ltd
Notified on:02 January 2024
Status:Active
Country of residence:Wales
Address:Penarth Quays Marina, Penarth Portway, Penarth, Wales, CF64 1TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Rae Woodward
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:Wales
Address:14, Gelliwastad Road, Pontypridd, Wales, CF37 2BW
Nature of control:
  • Ownership of shares 25 to 50 percent
The Estate Of David Roger Beasley Meredith
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:Wales
Address:14, Gelliwastad Road, Pontypridd, Wales, CF37 2BW
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Address

Change registered office address company with date old address new address.

Download
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Address

Change registered office address company with date old address new address.

Download
2024-01-09Persons with significant control

Notification of a person with significant control.

Download
2024-01-09Persons with significant control

Cessation of a person with significant control.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2024-01-09Persons with significant control

Cessation of a person with significant control.

Download
2024-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Mortgage

Mortgage satisfy charge full.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Persons with significant control

Change to a person with significant control.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Termination secretary company with name termination date.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-07-01Persons with significant control

Change to a person with significant control.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.