UKBizDB.co.uk

CARDIFF CITY TRANSPORT SERVICES LIMITED

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

This company is commonly known as Cardiff City Transport Services Limited. The company was founded 38 years ago and was given the registration number 02001229. The firm's registered office is in CARDIFF. You can find them at Leckwith Depot And Offices Sloper Road, Leckwith, Cardiff, . This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).

Company Information

Name:CARDIFF CITY TRANSPORT SERVICES LIMITED
Company Number:02001229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Office Address & Contact

Registered Address:Leckwith Depot And Offices Sloper Road, Leckwith, Cardiff, CF11 8TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leckwith Depot And Offices, Sloper Road, Leckwith, Cardiff, CF11 8TB

Secretary18 December 2020Active
Leckwith Depot And Offices, Sloper Road, Leckwith, Cardiff, CF11 8TB

Director07 March 2024Active
Leckwith Depot And Offices, Sloper Road, Leckwith, Cardiff, CF11 8TB

Director24 August 2020Active
Leckwith Depot And Offices, Sloper Road, Leckwith, Cardiff, CF11 8TB

Director27 May 2022Active
Leckwith Depot And Offices, Sloper Road, Leckwith, Cardiff, CF11 8TB

Director01 January 2024Active
Leckwith Depot And Offices, Sloper Road, Leckwith, Cardiff, CF11 8TB

Director27 May 2022Active
Leckwith Depot And Offices, Sloper Road, Leckwith, Cardiff, CF11 8TB

Director02 June 2017Active
Leckwith Depot And Offices, Sloper Road, Leckwith, Cardiff, CF11 8TB

Director13 February 2019Active
Leckwith Depot And Offices, Sloper Road, Leckwith, Cardiff, CF11 8TB

Director07 August 2019Active
Leckwith Depot And Offices, Sloper Road, Leckwith, Cardiff, CF11 8TB

Director27 May 2022Active
Leckwith Depot And Offices, Sloper Road, Leckwith, Cardiff, CF11 8TB

Director01 July 2021Active
46 Bettws Y Coed Road, Cyncoed, Cardiff, CF2 6PN

Secretary04 July 1994Active
Greystones, Llangrove, Ross On Wye, HR9 6EZ

Secretary19 April 1994Active
Leckwith Depot And Offices, Sloper Road, Leckwith, Cardiff, CF11 8TB

Secretary26 November 2014Active
10 Birchgrove, Barry, CF62 6SX

Secretary31 July 1993Active
Leckwith Depot And Offices, Sloper Road, Leckwith, Cardiff, CF11 8TB

Secretary26 March 2019Active
35 Hollybush Road, Cyncoed, Cardiff, CF23 6SY

Secretary01 September 2004Active
24 Kyle Crescent, Whitchurch, Cardiff, CF4 1SW

Secretary-Active
Leckwith Depot And Offices, Sloper Road, Leckwith, Cardiff, CF11 8TB

Director26 June 2008Active
The Old Coach House, Brithdir Street, Cardiff, CF24 4LG

Director26 June 2008Active
Leckwith Depot And Offices, Sloper Road, Leckwith, Cardiff, Wales, CF11 8TB

Director21 June 2012Active
27 Elgar Crescent, Llanrumney, Cardiff, CF3 5RU

Director-Active
10 Grafton Terrace, Rhiwbina, Cardiff, CF4 6AU

Director12 April 1996Active
46 Bettws Y Coed Road, Cyncoed, Cardiff, CF2 6PN

Director04 July 1994Active
89 Severn Grove, Pontcanna, Cardiff, CF1 9EQ

Director13 July 1999Active
45, Ael-Y-Bryn, Llanedeyrn, Cardiff, United Kingdom, CF23 9LG

Director11 August 2004Active
Leckwith Depot And Offices, Sloper Road, Leckwith, Cardiff, Wales, CF11 8TB

Director27 June 2013Active
Leckwith Depot And Offices, Sloper Road, Leckwith, Cardiff, CF11 8TB

Director12 October 2015Active
Leckwith Depot And Offices, Sloper Road, Leckwith, Cardiff, CF11 8TB

Director13 February 2019Active
1 Westbourne Crescent, Whitchurch, Cardiff, CF14 2BL

Director11 August 2004Active
Leckwith Depot And Offices, Sloper Road, Leckwith, Cardiff, Wales, CF11 8TB

Director21 June 2012Active
31 Colchester Avenue, Penylan, Cardiff, CF23 9BN

Director13 July 1999Active
11 Manor Park, Pencoed, Bridgend, CF35 6PE

Director25 July 2000Active
Leckwith Depot And Offices, Sloper Road, Leckwith, Cardiff, CF11 8TB

Director02 January 2020Active
3, Greenfield Avenue, Whitchurch, Cardiff, CF14 1TF

Director26 June 2008Active

People with Significant Control

The City Of Cardiff Council
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:County Hall, Atlantic Wharf, Cardiff, Wales, CF10 4UW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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
2024-03-13Officers

Appoint person director company with name date.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2023-12-06Accounts

Accounts with accounts type group.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Change person director company with change date.

Download
2022-11-17Accounts

Accounts with accounts type group.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Accounts

Accounts with accounts type group.

Download
2021-09-20Capital

Capital allotment shares.

Download
2021-07-15Mortgage

Mortgage satisfy charge full.

Download
2021-07-15Mortgage

Mortgage satisfy charge full.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-04-22Accounts

Accounts with accounts type group.

Download
2021-03-10Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.