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.
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 | : |
|
Registered Address | : | 13-14 Gelliwastad Road, Pontypridd, Rhondda Cynon Taf, CF37 2BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Penarth Quays Marina, Penarth Portway, Penarth, Wales, CF64 1TQ | Director | 02 January 2024 | Active |
13-14, Gelliwastad Road, Pontypridd, CF37 2BW | Secretary | 14 March 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 March 2001 | Active |
13-14, Gelliwastad Road, Pontypridd, CF37 2BW | Director | 14 March 2001 | Active |
13-14, Gelliwastad Road, Pontypridd, CF37 2BW | Director | 14 March 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 March 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Address | Change registered office address company with date old address new address. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-09 | Address | Change registered office address company with date old address new address. | Download |
2024-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-09 | Officers | Appoint person director company with name date. | Download |
2024-01-09 | Officers | Termination director company with name termination date. | Download |
2024-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Officers | Termination secretary company with name termination date. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Officers | Change person director company with change date. | Download |
2021-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.