UKBizDB.co.uk

CARDIFF BAY YACHT CLUB LTD

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

This company is commonly known as Cardiff Bay Yacht Club Ltd. The company was founded 29 years ago and was given the registration number 03006578. The firm's registered office is in FERRY ROAD. 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.

Company Information

Name:CARDIFF BAY YACHT CLUB LTD
Company Number:03006578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1995
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
P M B & S C Limited, Ely Harbour, Ferry Road, CF11 0JL

Director20 August 2023Active
1 St Cadoc Road, Heath, Cardiff, CF4 4ND

Secretary06 January 1995Active
P M B & S C Limited, Ely Harbour, Ferry Road, CF11 0JL

Secretary27 March 2013Active
P M B & S C Limited, Ely Harbour, Ferry Road, CF11 0JL

Secretary18 January 2016Active
5 Blenheim Road, Penylan, Cardiff, CF23 5BS

Secretary19 July 2004Active
Wolverley House Brynhyfryd, Energlyn, Caerphilly, CF8 2QQ

Secretary01 March 1997Active
P M B & S C Limited, Ely Harbour, Ferry Road, CF11 0JL

Director15 February 2020Active
P M B & S C Limited, Ely Harbour, Ferry Road, CF11 0JL

Director22 July 2017Active
Wildwood 1 Clos Darren Las, Creigiau, Cardiff, CF4 8SL

Director19 July 2004Active
P M B & S C Limited, Ely Harbour, Ferry Road, CF11 0JL

Director27 March 2013Active
P M B & S C Limited, Ely Harbour, Ferry Road, CF11 0JL

Director22 July 2017Active
P M B & S C Limited, Ely Harbour, Ferry Road, CF11 0JL

Director25 March 2015Active
5 Blenheim Road, Penylan, Cardiff, CF23 5BS

Director19 July 2004Active
31 Archer Road, Penarth, CF64 3HL

Director17 December 1997Active
Glenesk Druidstone Road, St Mellons, Cardiff, CF3 9XD

Director06 January 1995Active
Green Barn, Bush Lane, Callow End, Worcester, England, WR2 4TF

Director01 April 2022Active

People with Significant Control

Mr Michael John Maguire
Notified on:21 August 2018
Status:Active
Date of birth:August 1947
Nationality:British
Address:P M B & S C Limited, Ferry Road, CF11 0JL
Nature of control:
  • Ownership of shares 25 to 50 percent
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, CF11 0JL
Nature of control:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 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
2024-01-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-10-04Accounts

Accounts with accounts type dormant.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type dormant.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type dormant.

Download
2021-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-15Officers

Appoint person director company with name date.

Download
2020-02-15Officers

Termination director company with name termination date.

Download
2020-02-15Officers

Termination secretary company with name termination date.

Download
2020-02-11Accounts

Accounts with accounts type dormant.

Download
2020-01-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Accounts with accounts type dormant.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-01-12Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-08-23Persons with significant control

Notification of a person with significant control.

Download
2018-08-23Persons with significant control

Cessation of a person with significant control.

Download
2018-03-31Accounts

Accounts with accounts type dormant.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.