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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beaconsfield House, 11 Llandennis Avenue, Cardiff, CF23 6JD | Director | 15 September 2004 | Active |
C/O Biocatalysts Limited, Unit 1 Cefn Coed, Parc Nantgarw, Cardiff, CF15 7QQ | Director | 21 March 2022 | Active |
C/O Biocatalysts Limited, Unit 1 Cefn Coed, Parc Nantgarw, Cardiff, CF15 7QQ | Director | 19 January 2024 | Active |
Haywood House, Dumfries Place, Cardiff, CF10 3GA | Nominee Secretary | 15 April 2003 | Active |
33 Waldsassen Road, Pencoed, Bridgend, CF35 5LW | Secretary | 26 October 2004 | Active |
Westfield House, Wellfield Lane, Marshfield, Cardiff, CF3 2UB | Secretary | 07 February 2006 | Active |
13 Whittan Close, Rhoose, Barry, CF62 3FW | Secretary | 30 June 2003 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Secretary | 16 August 2007 | Active |
Haywood House, Dumfries Place, Cardiff, CF10 3GA | Nominee Director | 15 April 2003 | Active |
Many Trees, 41 Cefn Coed Road Cyncoed, Cardiff, CF23 6AP | Director | 30 June 2003 | Active |
7 Wellington Street, Tongwynlais, Cardiff, CF4 7LP | Director | 14 March 2006 | Active |
C/O Biocatalysts Limited, Unit 1 Cefn Coed, Parc Nantgarw, Cardiff, CF15 7QQ | Director | 01 October 2018 | Active |
C/O Biocatalysts Limited, Unit 1 Cefn Coed, Parc Nantgarw, Cardiff, CF15 7QQ | Director | 01 January 2019 | Active |
Westfield House, Wellfield Lane, Marshfield, Cardiff, CF3 2UB | Director | 09 September 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-01-29 | Officers | Termination director company with name termination date. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Officers | Appoint person director company with name date. | Download |
2022-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-29 | Officers | Appoint person director company with name date. | Download |
2019-03-29 | Officers | Appoint person director company with name date. | Download |
2019-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2019-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.