UKBizDB.co.uk

CARDIFF & VALE ENTERPRISE INTERNATIONAL LIMITED

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

This company is commonly known as Cardiff & Vale Enterprise International Limited. The company was founded 23 years ago and was given the registration number 04036366. The firm's registered office is in CARDIFF BAY CARDIFF. You can find them at Enterprise House, 127 Bute Street, Cardiff Bay Cardiff, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CARDIFF & VALE ENTERPRISE INTERNATIONAL LIMITED
Company Number:04036366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Enterprise House, 127 Bute Street, Cardiff Bay Cardiff, CF10 5LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 Porth Y Castell, Barry, CF62 6QB

Director24 July 2009Active
Enterprise House, 127 Bute Street, Cardiff Bay Cardiff, CF10 5LE

Director22 July 2022Active
101 Cyncoed Road, Cyncoed, Cardiff, CF23 6AE

Director15 January 2001Active
Dumfries House, Dumfries Place, Cardiff, CF10 3FN

Nominee Secretary19 July 2000Active
Eversheds, Fitzalan House, Fitzalan Road, Cardiff, CF24 0EE

Secretary15 January 2001Active
Sun Alliance House 35 Mosley Street, Newcastle Upon Tyne, NE1 1XX

Corporate Secretary07 October 2001Active
104 Bishopswood, Brackla, Bridgend, CF31 2LZ

Director15 January 2001Active
Enterprise Centre, Bryn Road, Tondu, Bridgend, United Kingdom, CF32 9BS

Director06 June 2013Active
2 The Paddocks, Upper Church Village, Pontypridd, CF38 1TL

Director15 January 2001Active
Enterprise House, 127 Bute Street, Cardiff Bay Cardiff, CF10 5LE

Director15 January 2001Active
Erw Graig, Merthyrmawr, Bridgend, CF32 0NU

Director15 January 2001Active
Enterprise House, 127 Bute Street, Cardiff Bay Cardiff, CF10 5LE

Director15 January 2001Active
Dumfries House, Dumfries Place, Cardiff, CF10 3FN

Nominee Director19 July 2000Active
Cliff Lea, Cliff Parade, Penarth, CF64 5BP

Director15 January 2001Active
18 Oaklands Park Drive, Rhiwderin, Newport, NP10 8RB

Director15 January 2001Active

People with Significant Control

Mr Geraint Deiniol Evans
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:Welsh
Address:Enterprise House, Cardiff Bay Cardiff, CF10 5LE
Nature of control:
  • Significant influence or control

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
2024-01-06Accounts

Accounts with accounts type dormant.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type dormant.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2021-11-25Accounts

Accounts with accounts type dormant.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type dormant.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type dormant.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Persons with significant control

Notification of a person with significant control statement.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download
2017-08-04Persons with significant control

Cessation of a person with significant control.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download
2016-12-31Accounts

Accounts with accounts type dormant.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Officers

Termination director company with name termination date.

Download
2015-10-30Accounts

Accounts with accounts type dormant.

Download
2015-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.