UKBizDB.co.uk

CARDIFF BUSINESS SAFE LIMITED

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

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.

Company Information

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:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU

Secretary17 May 2013Active
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU

Director26 April 2007Active
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU

Director06 February 2012Active
60 Picton Road, Rhoose, CF62 3HU

Secretary07 December 2005Active
16 Queen Anne Square, Cardiff, CF10 3ED

Secretary15 October 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary07 December 2005Active
9th Floor Southgate House, Wood Street, Cardiff, CF10 1EW

Director21 August 2008Active
60 Picton Road, Rhoose, CF62 3HU

Director07 December 2005Active
36 Whitmore Park Drive, Barry, CF62 8JL

Director15 October 2007Active
20 Heol Towy, Caldicot, NP26 4PH

Director30 January 2008Active
20 Heol Towy, Caldicot, NP26 4PH

Director15 October 2007Active
29 Stokes Court, Ponthir, Newport, NP18 1RY

Director07 December 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director07 December 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 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
2022-06-07Gazette

Gazette dissolved compulsory.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Persons with significant control

Notification of a person with significant control statement.

Download
2018-06-25Persons with significant control

Cessation of a person with significant control.

Download
2018-06-25Capital

Capital allotment shares.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-30Officers

Change person director company with change date.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-02-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-26Accounts

Accounts amended with made up date.

Download
2013-11-20Officers

Appoint person secretary company with name.

Download

Copyright © 2024. All rights reserved.