Warning: file_put_contents(c/0fbdea9c8f87c84f1d947dfadac39986.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Cardiff Boat Tour Limited, CF23 7FE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CARDIFF BOAT TOUR LIMITED

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

This company is commonly known as Cardiff Boat Tour Limited. The company was founded 12 years ago and was given the registration number 07850183. The firm's registered office is in CARDIFF. You can find them at 304 Wyncliffe Gardens, Pentwyn, Cardiff, . This company's SIC code is 50300 - Inland passenger water transport.

Company Information

Name:CARDIFF BOAT TOUR LIMITED
Company Number:07850183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2011
End of financial year:31 May 2023
Jurisdiction:Wales
Industry Codes:
  • 50300 - Inland passenger water transport

Office Address & Contact

Registered Address:304 Wyncliffe Gardens, Pentwyn, Cardiff, CF23 7FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
304, Wyncliffe Garden, Pentwyn, Cardiff, Wales, CF23 7FE

Director16 November 2011Active
304, Wyncliffe Gardens, Cardiff, CF23 7FE

Director01 August 2015Active
42, Dinas Street, Cardiff, Wales, CF11 6QZ

Secretary28 April 2012Active
42, Dinas Street, Cardiff, Wales, CF11 6QZ

Director16 November 2011Active
9, Old Vicarage Close, Llanishen, Cardiff, CF14

Director01 August 2015Active
4520, Fulton Avenue, Sherman Oaks, United States, CA91 423

Director01 August 2015Active
7, Gateside Drive, Pontprennau, United Kingdom, CF23 8PB

Director01 August 2015Active

People with Significant Control

Mr Daniel Rees
Notified on:01 March 2017
Status:Active
Date of birth:August 1956
Nationality:British
Address:304, Wyncliffe Gardens, Cardiff, CF23 7FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Peta Jane Rees
Notified on:01 March 2017
Status:Active
Date of birth:March 1958
Nationality:British
Address:304, Wyncliffe Gardens, Cardiff, CF23 7FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (6 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
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Officers

Change person director company with change date.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Officers

Change person director company with change date.

Download
2019-03-20Officers

Change person director company with change date.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Accounts

Change account reference date company previous shortened.

Download
2017-08-24Accounts

Accounts with accounts type micro entity.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2016-04-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.