This company is commonly known as Cardiff Met Company Ltd. The company was founded 32 years ago and was given the registration number 02656744. The firm's registered office is in LLANDAFF. You can find them at Cardiff Metropolitan University Llandaff Campus, Western Avenue, Llandaff, Cardiff. This company's SIC code is 85422 - Post-graduate level higher education.
Name | : | CARDIFF MET COMPANY LTD |
---|---|---|
Company Number | : | 02656744 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 1991 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cardiff Metropolitan University Llandaff Campus, Western Avenue, Llandaff, Cardiff, Wales, CF5 2YB |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cardiff Metropolitan University, Llandaff Campus, Western Avenue, Llandaff, Wales, CF5 2YB | Secretary | 12 September 2018 | Active |
Cardiff Metropolitan University, Llandaff Campus, Western Avenue, Llandaff, Wales, CF5 2YB | Director | 12 September 2018 | Active |
Cardiff Metropolitan University, Llandaff Campus, Western Avenue, Llandaff, Wales, CF5 2YB | Director | 01 February 2024 | Active |
Cardiff Metropolitan University, Llandaff Campus, Western Avenue, Llandaff, Wales, CF5 2YB | Director | 12 September 2018 | Active |
5 Lon Ysgubor, Rhiwbina, Cardiff, CF14 6SF | Secretary | 01 January 1993 | Active |
3 Cherry Orchard Road, Lisvane, Cardiff, CF4 5UE | Secretary | - | Active |
Remuera 4 Saint Andrews Road, Wenvoe, Cardiff, CF5 6AF | Secretary | 10 November 2000 | Active |
Meadow Court, Trerhyngyll, Cowbridge, CF7 7TN | Director | - | Active |
Cardiff Metropolitan University, Central Management Unit, Western Avenue, Cardiff, Wales, CF5 2YB | Director | 01 January 2014 | Active |
Cardiff Metropolitan University, Llandaff Campus, Western Avenue, Llandaff, Wales, CF5 2YB | Director | 01 October 2016 | Active |
Hill House, 95 Cyncoed Road, Cardiff, CF23 6AE | Director | 01 September 1998 | Active |
102 The Moorings, Newport, NP19 7JL | Director | - | Active |
5 Lon Ysgubor, Rhiwbina, Cardiff, CF14 6SF | Director | 11 March 1999 | Active |
Gales Cottage Highmoor Hill, Caerwent, Newport, NP6 4PF | Director | - | Active |
Doric House Druidstone Road, St Mellons, Cardiff, CF3 9XD | Director | 01 August 1998 | Active |
233 Lake Road West, Roath Park, Cardiff, CF23 5QY | Director | - | Active |
Ostlers Barn High Elms Lane, Lower Bentley, Bromsgrove, B60 4JA | Director | - | Active |
Prof Rachael Elizabeth Langford | ||
Notified on | : | 01 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Cardiff Metropolitan University, Llandaff Campus, Llandaff, Wales, CF5 2YB |
Nature of control | : |
|
Professor Cara Carmichael Aitchison | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Cardiff Metropolitan University, Llandaff Campus, Llandaff, Wales, CF5 2YB |
Nature of control | : |
|
John Cappock | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Cardiff Metropolitan University, Western Avenue, Cardiff, Wales, CF5 2YB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type full. | Download |
2024-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-24 | Capital | Capital allotment shares. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-27 | Capital | Capital allotment shares. | Download |
2021-12-22 | Accounts | Accounts with accounts type full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-29 | Capital | Capital allotment shares. | Download |
2020-12-01 | Accounts | Accounts with accounts type full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Capital | Capital allotment shares. | Download |
2019-12-09 | Accounts | Accounts with accounts type full. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-29 | Capital | Capital allotment shares. | Download |
2018-12-11 | Accounts | Accounts with accounts type full. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-09 | Officers | Appoint person director company with name date. | Download |
2018-10-09 | Officers | Appoint person secretary company with name date. | Download |
2018-10-09 | Officers | Termination secretary company with name termination date. | Download |
2018-10-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.