UKBizDB.co.uk

CARDIFF BAY TRUCK SERVICES LIMITED

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

This company is commonly known as Cardiff Bay Truck Services Limited. The company was founded 26 years ago and was given the registration number 03383608. The firm's registered office is in CARDIFF. You can find them at Cbts, Clipper Road, Roath Dock, Cardiff, South Glamorgan. This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:CARDIFF BAY TRUCK SERVICES LIMITED
Company Number:03383608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1997
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Cbts, Clipper Road, Roath Dock, Cardiff, South Glamorgan, CF10 4EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Silver Street, Dursley, England, GL11 4NA

Secretary25 January 2003Active
37, Silver Street, Dursley, England, GL11 4NA

Director09 June 1997Active
The Sycamore Tree, South View, Bryncae, Llanharan, Pontyclun, CF72 9RQ

Director09 June 1997Active
Wanswell House, Berkeley, Gloucester, GL13 9SB

Secretary09 June 1997Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary09 June 1997Active
Wanswell House, Berkeley, Gloucester, GL13 9SB

Director09 June 1997Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director09 June 1997Active

People with Significant Control

Mr Ian Michael Davies
Notified on:01 June 2016
Status:Active
Date of birth:February 1963
Nationality:British
Address:Cbts, Clipper Road, Cardiff, CF10 4EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Francis Harris
Notified on:01 June 2016
Status:Active
Date of birth:July 1952
Nationality:British
Address:Cbts, Clipper Road, Cardiff, CF10 4EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-05Officers

Change person secretary company with change date.

Download
2022-03-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-05Officers

Change person director company with change date.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-25Accounts

Accounts with accounts type total exemption small.

Download
2014-08-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.