UKBizDB.co.uk

CARDIFF BUSINESS CLUB LIMITED

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

This company is commonly known as Cardiff Business Club Limited. The company was founded 67 years ago and was given the registration number 00568821. The firm's registered office is in CARDIFF. You can find them at Acuity Legal Limited 3 Assembly Square, Britannia Quay, Cardiff, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:CARDIFF BUSINESS CLUB LIMITED
Company Number:00568821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1956
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Acuity Legal Limited 3 Assembly Square, Britannia Quay, Cardiff, United Kingdom, CF10 4PL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff, United Kingdom, CF10 4PL

Secretary11 December 2018Active
C/O Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff, United Kingdom, CF10 4PL

Director01 December 2017Active
Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff, United Kingdom, CF10 4PL

Director21 July 2014Active
Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff, United Kingdom, CF10 4PL

Director21 July 2014Active
Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff, United Kingdom, CF10 4PL

Director17 June 2016Active
C/O Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff, United Kingdom, CF10 4PL

Director01 December 2017Active
3 Assembly Square, Britannia Quay, Cardiff, United Kingdom, CF10 4PL

Director30 November 2016Active
Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff, United Kingdom, CF10 4PL

Director11 December 2018Active
Clive House, Bradford Place, Penarth, United Kingdom, CF64 1AF

Director22 September 2014Active
3 Assembly Square, Britannia Quay, Cardiff, United Kingdom, CF10 4PL

Director30 November 2016Active
Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff, United Kingdom, CF10 4PL

Secretary12 November 2013Active
3, Assembly Square, Britannia Quay, Cardiff Bay, CF10 4PL

Secretary01 May 2003Active
17 Winnipeg Drive, Cardiff, CF23 6ET

Secretary-Active
5 Llandaff Chase, Llandaff, Cardiff, CF5 2NA

Director04 June 2007Active
13, Windsor Place, Cardiff, CF10 3BY

Director31 January 2011Active
26a Ely Road, Llandaff, Cardiff, United Kingdom, CF5 2JG

Director22 September 2014Active
Flat 1 Gwentland, 9 Marine Parade, Penarth, CF64 3BE

Director31 July 1998Active
18 Park Grove, Cardiff, CF1 3PP

Director-Active
23 Chandlers Way, Penarth, CF64 1SP

Director03 September 2003Active
Green Acres, Coed Y Paen, Pontypool, NP4 0TH

Director01 September 2006Active
Ty N Y Coed, 30 Cefn Mably Park, Michaelston Y Fedw, CF3 6AA

Director03 September 2003Active
10, Duffryn Avenue, Cardiff, CF23 6LF

Director27 November 2009Active
85 Rhydypenau Road, Cyncoed, Cardiff, CF2 6PZ

Director-Active
Maesglas, Pen Y Turnpike, Dinas Powys, CF64 4HH

Director-Active
65, Kyle Avenue, Whitchurch, Cardiff, Wales, CF14 1SR

Director08 August 2011Active
47 Dol Nant Dderwen, Broadlands, Bridgend, CF31 5AA

Director03 September 2003Active
Churchill House, The Manor, Llantarnam, NP44 3AQ

Director03 September 2003Active
Meliden House 65 Stanwell Road, Penarth, CF64 3LR

Director03 September 2003Active
Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff, United Kingdom, CF10 4PL

Director15 November 2010Active
Pantybeiliau House, Gilwern, Abergavenny,

Director03 September 2003Active
Tredean Lodge, Devanden, NP16 6PB

Director03 September 2003Active
3, Assembly Square, Britannia Quay, Cardiff Bay, CF10 4PL

Director06 May 2013Active
51 St Michaels Road, Llandaff, Cardiff, CF5 2AN

Director13 July 2005Active
Gobion Manor, Abergavenny, NP7 9AY

Director04 June 2007Active
3, Assembly Square, Britannia Quay, Cardiff Bay, CF10 4PL

Director25 June 2012Active

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
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Officers

Appoint person secretary company with name date.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Termination secretary company with name termination date.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Change account reference date company previous extended.

Download
2018-05-21Resolution

Resolution.

Download
2018-04-24Officers

Termination director company with name termination date.

Download
2018-02-02Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Officers

Appoint person director company with name date.

Download
2017-12-15Officers

Appoint person director company with name date.

Download
2017-12-15Officers

Termination director company with name termination date.

Download
2017-12-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.