This company is commonly known as Cardiff Business Safe Limited. The company was founded 18 years ago and was given the registration number 05646841. The firm's registered office is in CWMBRAN. You can find them at Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen. This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | CARDIFF BUSINESS SAFE LIMITED |
---|---|---|
Company Number | : | 05646841 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 2005 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU | Secretary | 17 May 2013 | Active |
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU | Director | 26 April 2007 | Active |
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU | Director | 06 February 2012 | Active |
60 Picton Road, Rhoose, CF62 3HU | Secretary | 07 December 2005 | Active |
16 Queen Anne Square, Cardiff, CF10 3ED | Secretary | 15 October 2007 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 07 December 2005 | Active |
9th Floor Southgate House, Wood Street, Cardiff, CF10 1EW | Director | 21 August 2008 | Active |
60 Picton Road, Rhoose, CF62 3HU | Director | 07 December 2005 | Active |
36 Whitmore Park Drive, Barry, CF62 8JL | Director | 15 October 2007 | Active |
20 Heol Towy, Caldicot, NP26 4PH | Director | 30 January 2008 | Active |
20 Heol Towy, Caldicot, NP26 4PH | Director | 15 October 2007 | Active |
29 Stokes Court, Ponthir, Newport, NP18 1RY | Director | 07 December 2005 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 07 December 2005 | Active |
Mr Graham Robertson Stephens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 Churchill Way, Cardiff, United Kingdom, CF10 2DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-07 | Gazette | Gazette dissolved compulsory. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-25 | Capital | Capital allotment shares. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-30 | Officers | Change person director company with change date. | Download |
2014-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-26 | Accounts | Accounts amended with made up date. | Download |
2013-11-20 | Officers | Appoint person secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.