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.
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 | : |
|
Registered Address | : | Cardiff City Stadium, Leckwith Road, Cardiff, Wales, CF11 8AZ |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cardiff City Stadium, Leckwith Road, Cardiff, Wales, CF11 8AZ | Director | 29 October 2014 | Active |
Cadiff City Stadium, Leckwith Road, Cardiff, CF11 8AZ | Secretary | 12 June 2014 | Active |
Cadiff City Stadium, Leckwith Road, Cardiff, CF11 8AZ | Secretary | 17 February 2014 | Active |
Ffynon Pantrhosla, Llangewydd, Bridgend, CF32 0EU | Secretary | 10 October 2007 | Active |
C/O M&A Solicitors Llp Kenneth, Pollard House 5-19 Cowbridge Road, Cardiff, CF11 9AB | Corporate Secretary | 19 July 2007 | Active |
77, Erpingham Road, London, SW15 1BH | Director | 22 May 2009 | Active |
Erw Wen, Rudry Road, Lisvane, Cardiff, CF14 0SN | Director | 24 March 2010 | Active |
3, Mill Road, Llanishen, Cardiff, CF14 0XA | Director | 24 March 2010 | Active |
Cardiff City Stadium, Leckwith Road, Cardiff, Wales, CF11 8AZ | Director | 11 July 2014 | Active |
Wrayton Hall, Wrayton, Carnforth, LA6 2QU | Director | 10 October 2007 | Active |
Cardiff City Stadium, Leckwith Road, Leckwith, Cardiff, Wales, CF11 8AZ | Director | 14 December 2015 | Active |
Ffynon Pantrhosla, Llangewydd, Bridgend, CF32 0EU | Director | 10 October 2007 | Active |
C/O M&A Solicitors Llp Kenneth, Pollard House 5-19 Cowbridge Road, Cardiff, CF11 9AB | Corporate Director | 19 July 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type small. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Accounts | Accounts with accounts type small. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Accounts | Accounts with accounts type small. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Accounts | Accounts with accounts type small. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type small. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-25 | Accounts | Accounts with accounts type small. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-06 | Accounts | Accounts with accounts type full. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-09 | Officers | Termination director company with name termination date. | Download |
2017-03-03 | Accounts | Accounts with accounts type full. | Download |
2017-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-07 | Address | Change registered office address company with date old address new address. | Download |
2016-06-07 | Officers | Change person director company with change date. | Download |
2016-02-22 | Accounts | Accounts with accounts type full. | Download |
2015-12-14 | Officers | Appoint person director company with name date. | Download |
2015-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.