This company is commonly known as Cardiff Short Stays Limited. The company was founded 6 years ago and was given the registration number 11266024. The firm's registered office is in BARRY. You can find them at The Business Centre Cardiff House, Cardiff Road, Barry, . This company's SIC code is 55209 - Other holiday and other collective accommodation.
Name | : | CARDIFF SHORT STAYS LIMITED |
---|---|---|
Company Number | : | 11266024 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2018 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | Wales |
Industry Codes | : |
|
Registered Address | : | The Business Centre Cardiff House, Cardiff Road, Barry, Wales, CF63 2AW |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Business Centre, Cardiff House, Cardiff Road, Barry, Wales, CF63 2AW | Director | 14 August 2022 | Active |
3 Hawker Close, Pengam Green, Cardiff, Wales, CF24 2PN | Secretary | 20 March 2018 | Active |
20 Page Drive, Cardiff, Wales, CF24 2TU | Secretary | 20 March 2018 | Active |
79 Broadway, Cardiff, Wales, CF24 1QF | Secretary | 01 April 2018 | Active |
3 Hawker Close, Pengam Green, Cardiff, Wales, CF24 2PN | Director | 20 March 2018 | Active |
The Business Centre, The Business Centre, Cardiff House, Cardiff Road, Wales, CF63 2AW | Director | 01 April 2019 | Active |
The Business Centre, Cardiff House, Cardiff Road, Barry, Wales, CF63 2AW | Director | 20 June 2020 | Active |
The Business Centre, Cardiff House, Cardiff Road, Barry, Wales, CF63 2AW | Director | 01 September 2021 | Active |
The Business Centre, Cardiff House, Cardiff Road, Barry, Wales, CF63 2AW | Director | 05 February 2020 | Active |
20 Page Drive, Cardiff, Wales, CF24 2TU | Director | 20 March 2018 | Active |
47, Page Drive, Cardiff, Wales, CF24 2TU | Director | 01 April 2018 | Active |
Mr Ahmed Siddiqui | ||
Notified on | : | 14 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | The Business Centre, Cardiff House, Barry, Wales, CF63 2AW |
Nature of control | : |
|
Mr Zachery Mohamed | ||
Notified on | : | 01 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1991 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | The Business Centre, Cardiff House, Barry, Wales, CF63 2AW |
Nature of control | : |
|
Mr Zachery Mohamed | ||
Notified on | : | 15 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1991 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | The Business Centre, Cardiff House, Barry, Wales, CF63 2AW |
Nature of control | : |
|
Mr Jaroslav Lukas | ||
Notified on | : | 20 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | Czech |
Country of residence | : | Wales |
Address | : | The Business Centre, Cardiff House, Barry, Wales, CF63 2AW |
Nature of control | : |
|
Mr Agron Hoxha | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | The Business Centre, The Business Centre, Cardiff Road, Wales, CF63 2AW |
Nature of control | : |
|
Mrs Emma Louise Powell | ||
Notified on | : | 01 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 79 Broadway, Cardiff, Wales, CF24 1QF |
Nature of control | : |
|
Mr Jack Edward Harrold | ||
Notified on | : | 20 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1995 |
Nationality | : | Welsh |
Country of residence | : | Wales |
Address | : | 3 Hawker Close, Pengam Green, Cardiff, Wales, CF24 2PN |
Nature of control | : |
|
Mr David Paul Powell | ||
Notified on | : | 20 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | Welsh |
Country of residence | : | Wales |
Address | : | 20 Page Drive, Cardiff, Wales, CF24 2TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2023-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Officers | Appoint person director company with name date. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-12-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-12-10 | Gazette | Gazette filings brought up to date. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-13 | Gazette | Gazette notice compulsory. | Download |
2021-06-18 | Officers | Termination director company with name termination date. | Download |
2021-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-15 | Officers | Appoint person director company with name date. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.