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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff, United Kingdom, CF10 4PL | Secretary | 11 December 2018 | Active |
C/O Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff, United Kingdom, CF10 4PL | Director | 01 December 2017 | Active |
Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff, United Kingdom, CF10 4PL | Director | 21 July 2014 | Active |
Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff, United Kingdom, CF10 4PL | Director | 21 July 2014 | Active |
Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff, United Kingdom, CF10 4PL | Director | 17 June 2016 | Active |
C/O Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff, United Kingdom, CF10 4PL | Director | 01 December 2017 | Active |
3 Assembly Square, Britannia Quay, Cardiff, United Kingdom, CF10 4PL | Director | 30 November 2016 | Active |
Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff, United Kingdom, CF10 4PL | Director | 11 December 2018 | Active |
Clive House, Bradford Place, Penarth, United Kingdom, CF64 1AF | Director | 22 September 2014 | Active |
3 Assembly Square, Britannia Quay, Cardiff, United Kingdom, CF10 4PL | Director | 30 November 2016 | Active |
Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff, United Kingdom, CF10 4PL | Secretary | 12 November 2013 | Active |
3, Assembly Square, Britannia Quay, Cardiff Bay, CF10 4PL | Secretary | 01 May 2003 | Active |
17 Winnipeg Drive, Cardiff, CF23 6ET | Secretary | - | Active |
5 Llandaff Chase, Llandaff, Cardiff, CF5 2NA | Director | 04 June 2007 | Active |
13, Windsor Place, Cardiff, CF10 3BY | Director | 31 January 2011 | Active |
26a Ely Road, Llandaff, Cardiff, United Kingdom, CF5 2JG | Director | 22 September 2014 | Active |
Flat 1 Gwentland, 9 Marine Parade, Penarth, CF64 3BE | Director | 31 July 1998 | Active |
18 Park Grove, Cardiff, CF1 3PP | Director | - | Active |
23 Chandlers Way, Penarth, CF64 1SP | Director | 03 September 2003 | Active |
Green Acres, Coed Y Paen, Pontypool, NP4 0TH | Director | 01 September 2006 | Active |
Ty N Y Coed, 30 Cefn Mably Park, Michaelston Y Fedw, CF3 6AA | Director | 03 September 2003 | Active |
10, Duffryn Avenue, Cardiff, CF23 6LF | Director | 27 November 2009 | Active |
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 | Director | 08 August 2011 | Active |
47 Dol Nant Dderwen, Broadlands, Bridgend, CF31 5AA | Director | 03 September 2003 | Active |
Churchill House, The Manor, Llantarnam, NP44 3AQ | Director | 03 September 2003 | Active |
Meliden House 65 Stanwell Road, Penarth, CF64 3LR | Director | 03 September 2003 | Active |
Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff, United Kingdom, CF10 4PL | Director | 15 November 2010 | Active |
Pantybeiliau House, Gilwern, Abergavenny, | Director | 03 September 2003 | Active |
Tredean Lodge, Devanden, NP16 6PB | Director | 03 September 2003 | Active |
3, Assembly Square, Britannia Quay, Cardiff Bay, CF10 4PL | Director | 06 May 2013 | Active |
51 St Michaels Road, Llandaff, Cardiff, CF5 2AN | Director | 13 July 2005 | Active |
Gobion Manor, Abergavenny, NP7 9AY | Director | 04 June 2007 | Active |
3, Assembly Square, Britannia Quay, Cardiff Bay, CF10 4PL | Director | 25 June 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-16 | Officers | Termination director company with name termination date. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Officers | Appoint person secretary company with name date. | Download |
2019-01-02 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Officers | Termination secretary company with name termination date. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-23 | Accounts | Change account reference date company previous extended. | Download |
2018-05-21 | Resolution | Resolution. | Download |
2018-04-24 | Officers | Termination director company with name termination date. | Download |
2018-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-15 | Officers | Appoint person director company with name date. | Download |
2017-12-15 | Officers | Appoint person director company with name date. | Download |
2017-12-15 | Officers | Termination director company with name termination date. | Download |
2017-12-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.