UKBizDB.co.uk

CARDIFF CENTRAL SERVICES LTD

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

This company is commonly known as Cardiff Central Services Ltd. The company was founded 7 years ago and was given the registration number 10305627. The firm's registered office is in LIVERPOOL. You can find them at Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, Merseyside. This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:CARDIFF CENTRAL SERVICES LTD
Company Number:10305627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:01 August 2016
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, Merseyside, England, L24 9HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ

Director16 July 2019Active
Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ

Director16 August 2016Active
Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ

Director01 August 2016Active
Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ

Director16 August 2016Active
Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ

Director16 August 2016Active
Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ

Director16 August 2016Active
Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ

Director01 June 2018Active
Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ

Director13 June 2018Active

People with Significant Control

Greenview Limited
Notified on:01 December 2019
Status:Active
Country of residence:Isle Of Man
Address:1st Floor The Courtyard Office Suites Albert House, Albert Road, Ramsey, Isle Of Man, IM8 1JB
Nature of control:
  • Significant influence or control
Mr Michael John Hall
Notified on:16 July 2019
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Nicole Catherine Woodside
Notified on:13 June 2018
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ
Nature of control:
  • Significant influence or control
Colin Richard Turner
Notified on:01 June 2018
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ
Nature of control:
  • Significant influence or control
Sarah Jane Perry
Notified on:16 August 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ
Nature of control:
  • Significant influence or control
Madeline Josephine Bridle
Notified on:16 August 2016
Status:Active
Date of birth:October 1995
Nationality:British
Country of residence:England
Address:Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ
Nature of control:
  • Significant influence or control
David Houghton
Notified on:16 August 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ
Nature of control:
  • Significant influence or control
Jack Paul Lancaster
Notified on:16 August 2016
Status:Active
Date of birth:May 1995
Nationality:British
Country of residence:England
Address:Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ
Nature of control:
  • Significant influence or control
Michael Hall
Notified on:01 August 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ
Nature of control:
  • Ownership of shares 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 (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
2022-05-17Gazette

Gazette dissolved compulsory.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-09-28Gazette

Gazette filings brought up to date.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Gazette

Gazette filings brought up to date.

Download
2020-12-14Accounts

Accounts with accounts type micro entity.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-01-14Persons with significant control

Cessation of a person with significant control.

Download
2020-01-14Persons with significant control

Notification of a person with significant control.

Download
2019-09-18Accounts

Accounts with accounts type micro entity.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Persons with significant control

Notification of a person with significant control.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.