UKBizDB.co.uk

CEFN COED MANAGEMENT LIMITED

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

This company is commonly known as Cefn Coed Management Limited. The company was founded 21 years ago and was given the registration number 04735362. The firm's registered office is in CARDIFF. You can find them at C/o Biocatalysts Limited Unit 1 Cefn Coed, Parc Nantgarw, Cardiff, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:CEFN COED MANAGEMENT LIMITED
Company Number:04735362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:C/o Biocatalysts Limited Unit 1 Cefn Coed, Parc Nantgarw, Cardiff, CF15 7QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beaconsfield House, 11 Llandennis Avenue, Cardiff, CF23 6JD

Director15 September 2004Active
C/O Biocatalysts Limited, Unit 1 Cefn Coed, Parc Nantgarw, Cardiff, CF15 7QQ

Director21 March 2022Active
C/O Biocatalysts Limited, Unit 1 Cefn Coed, Parc Nantgarw, Cardiff, CF15 7QQ

Director19 January 2024Active
Haywood House, Dumfries Place, Cardiff, CF10 3GA

Nominee Secretary15 April 2003Active
33 Waldsassen Road, Pencoed, Bridgend, CF35 5LW

Secretary26 October 2004Active
Westfield House, Wellfield Lane, Marshfield, Cardiff, CF3 2UB

Secretary07 February 2006Active
13 Whittan Close, Rhoose, Barry, CF62 3FW

Secretary30 June 2003Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary16 August 2007Active
Haywood House, Dumfries Place, Cardiff, CF10 3GA

Nominee Director15 April 2003Active
Many Trees, 41 Cefn Coed Road Cyncoed, Cardiff, CF23 6AP

Director30 June 2003Active
7 Wellington Street, Tongwynlais, Cardiff, CF4 7LP

Director14 March 2006Active
C/O Biocatalysts Limited, Unit 1 Cefn Coed, Parc Nantgarw, Cardiff, CF15 7QQ

Director01 October 2018Active
C/O Biocatalysts Limited, Unit 1 Cefn Coed, Parc Nantgarw, Cardiff, CF15 7QQ

Director01 January 2019Active
Westfield House, Wellfield Lane, Marshfield, Cardiff, CF3 2UB

Director09 September 2004Active

People with Significant Control

Mr Roderick Clive Sears-Black
Notified on:25 August 2022
Status:Active
Date of birth:March 1960
Nationality:British
Address:C/O Biocatalysts Limited, Unit 1 Cefn Coed, Cardiff, CF15 7QQ
Nature of control:
  • Significant influence or control
Mr Craig Stephen Phillips
Notified on:01 January 2019
Status:Active
Date of birth:May 1982
Nationality:British
Address:C/O Biocatalysts Limited, Unit 1 Cefn Coed, Cardiff, CF15 7QQ
Nature of control:
  • Significant influence or control
Mr Stuart Ian West
Notified on:01 March 2017
Status:Active
Date of birth:July 1953
Nationality:British
Address:C/O Biocatalysts Limited, Unit 1 Cefn Coed, Cardiff, CF15 7QQ
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 (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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Accounts

Accounts with accounts type total exemption full.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Persons with significant control

Notification of a person with significant control.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Persons with significant control

Cessation of a person with significant control.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Persons with significant control

Notification of a person with significant control.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.