This company is commonly known as Cardiff Bay Watersports Centre Ltd. The company was founded 29 years ago and was given the registration number 03002585. The firm's registered office is in FERRY ROAD, GRANGETOWN. You can find them at P.m.b. & S.c. Limited, Ely Harbour, Ferry Road, Grangetown, Cardiff. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | CARDIFF BAY WATERSPORTS CENTRE LTD |
---|---|---|
Company Number | : | 03002585 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1994 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | P.m.b. & S.c. Limited, Ely Harbour, Ferry Road, Grangetown, Cardiff, CF11 0JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
P.M.B. & S.C. Limited, Ely Harbour, Ferry Road, Grangetown, CF11 0JL | Secretary | 01 August 2014 | Active |
1 St Cadoc Road, Heath, Cardiff, CF4 4ND | Secretary | 16 December 1994 | Active |
P.M.B. & S.C. Limited, Ely Harbour, Ferry Road, Grangetown, CF11 0JL | Secretary | 27 March 2013 | Active |
P.M.B. & S.C. Limited, Ely Harbour, Ferry Road, Grangetown, CF11 0JL | Secretary | 18 January 2016 | Active |
5 Blenheim Road, Penylan, Cardiff, CF23 5BS | Secretary | 19 July 2004 | Active |
Wolverley House Brynhyfryd, Energlyn, Caerphilly, CF8 2QQ | Secretary | 01 March 1997 | Active |
P.M.B. & S.C. Limited, Ely Harbour, Ferry Road, Grangetown, CF11 0JL | Director | 11 February 2020 | Active |
P.M.B. & S.C. Limited, Ely Harbour, Ferry Road, Grangetown, CF11 0JL | Director | 22 July 2017 | Active |
Wildwood 1 Clos Darren Las, Creigiau, Cardiff, CF4 8SL | Director | 19 July 2004 | Active |
P.M.B. & S.C. Limited, Ely Harbour, Ferry Road, Grangetown, CF11 0JL | Director | 27 March 2013 | Active |
1 St Cadoc Road, Heath, Cardiff, CF14 4ND | Director | 16 December 2002 | Active |
P.M.B. & S.C. Limited, Ely Harbour, Ferry Road, Grangetown, CF11 0JL | Director | 22 July 2017 | Active |
P.M.B. & S.C. Limited, Ely Harbour, Ferry Road, Grangetown, CF11 0JL | Director | 01 April 2015 | Active |
5 Blenheim Road, Penylan, Cardiff, CF23 5BS | Director | 19 July 2004 | Active |
31 Archer Road, Penarth, CF64 3HL | Director | 17 December 1997 | Active |
Glenesk Druidstone Road, St Mellons, Cardiff, CF3 9XD | Director | 16 December 1994 | Active |
P.M.B. & S.C. Limited, Ely Harbour, Ferry Road, Grangetown, CF11 0JL | Director | 26 September 2022 | Active |
Mr Michael John Maguire | ||
Notified on | : | 15 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Address | : | P.M.B. & S.C. Limited, Ferry Road, Grangetown, CF11 0JL |
Nature of control | : |
|
Mr John Jefferies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1941 |
Nationality | : | British |
Address | : | P.M.B. & S.C. Limited, Ferry Road, Grangetown, CF11 0JL |
Nature of control | : |
|
Mr Daniel Whelan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1934 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Northcliffe Cottage, Northcliffe Drive, Penarth, Wales, CF64 1DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Gazette | Gazette dissolved compulsory. | Download |
2023-04-04 | Gazette | Gazette notice compulsory. | Download |
2023-01-25 | Officers | Termination director company with name termination date. | Download |
2022-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-27 | Officers | Termination director company with name termination date. | Download |
2022-09-27 | Officers | Appoint person director company with name date. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Officers | Appoint person director company with name date. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2020-02-11 | Officers | Termination secretary company with name termination date. | Download |
2020-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-28 | Officers | Termination director company with name termination date. | Download |
2019-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.