UKBizDB.co.uk

CARDIFF CITY PREMIER SEATING LIMITED

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

This company is commonly known as Cardiff City Premier Seating Limited. The company was founded 16 years ago and was given the registration number 06317990. The firm's registered office is in CARDIFF. You can find them at Cardiff City Stadium, Leckwith Road, Cardiff, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:CARDIFF CITY PREMIER SEATING LIMITED
Company Number:06317990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2007
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Cardiff City Stadium, Leckwith Road, Cardiff, Wales, CF11 8AZ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cardiff City Stadium, Leckwith Road, Cardiff, Wales, CF11 8AZ

Director29 October 2014Active
Cadiff City Stadium, Leckwith Road, Cardiff, CF11 8AZ

Secretary12 June 2014Active
Cadiff City Stadium, Leckwith Road, Cardiff, CF11 8AZ

Secretary17 February 2014Active
Ffynon Pantrhosla, Llangewydd, Bridgend, CF32 0EU

Secretary10 October 2007Active
C/O M&A Solicitors Llp Kenneth, Pollard House 5-19 Cowbridge Road, Cardiff, CF11 9AB

Corporate Secretary19 July 2007Active
77, Erpingham Road, London, SW15 1BH

Director22 May 2009Active
Erw Wen, Rudry Road, Lisvane, Cardiff, CF14 0SN

Director24 March 2010Active
3, Mill Road, Llanishen, Cardiff, CF14 0XA

Director24 March 2010Active
Cardiff City Stadium, Leckwith Road, Cardiff, Wales, CF11 8AZ

Director11 July 2014Active
Wrayton Hall, Wrayton, Carnforth, LA6 2QU

Director10 October 2007Active
Cardiff City Stadium, Leckwith Road, Leckwith, Cardiff, Wales, CF11 8AZ

Director14 December 2015Active
Ffynon Pantrhosla, Llangewydd, Bridgend, CF32 0EU

Director10 October 2007Active
C/O M&A Solicitors Llp Kenneth, Pollard House 5-19 Cowbridge Road, Cardiff, CF11 9AB

Corporate Director19 July 2007Active

People with Significant Control

Cardiff City Stadium Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Cardiff City Stadium, Leckwith Road, Cardiff, Wales, CF11 8AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-03-05Accounts

Accounts with accounts type small.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type small.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type small.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type small.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type small.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type small.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Accounts

Accounts with accounts type full.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-06-09Officers

Termination director company with name termination date.

Download
2017-03-03Accounts

Accounts with accounts type full.

Download
2017-01-12Mortgage

Mortgage satisfy charge full.

Download
2017-01-12Mortgage

Mortgage satisfy charge full.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Address

Change registered office address company with date old address new address.

Download
2016-06-07Officers

Change person director company with change date.

Download
2016-02-22Accounts

Accounts with accounts type full.

Download
2015-12-14Officers

Appoint person director company with name date.

Download
2015-10-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.