This company is commonly known as Co-operatives Wales Limited. The company was founded 18 years ago and was given the registration number 05452377. The firm's registered office is in CAERPHILLY. You can find them at Y Borth, Beddau Way, Caerphilly, Mid Glamorgan. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | CO-OPERATIVES WALES LIMITED |
---|---|---|
Company Number | : | 05452377 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 2005 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Y Borth, Beddau Way, Caerphilly, Mid Glamorgan, CF83 2AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Y Borth, Beddau Way, Caerphilly, CF83 2AX | Secretary | 31 January 2023 | Active |
Holyoake House, Hanover Street, Manchester, England, M60 0AS | Director | 31 January 2017 | Active |
2 Heritage Court, Meltham, Holmfirth, HD9 5QE | Secretary | 13 May 2005 | Active |
Llandaff Court, Fairwater Road, Cardiff, CF5 2XP | Secretary | 11 January 2008 | Active |
Y Borth, Beddau Way, Caerphilly, CF83 2AX | Secretary | 06 May 2022 | Active |
1 Gosport Close, Outlane, Huddersfield, HD3 3FP | Director | 13 May 2005 | Active |
Y Borth, Beddau Way, Caerphilly, Wales, CF83 2AX | Director | 12 February 2010 | Active |
Y Borth, Beddau Way, Caerphilly, Wales, CF83 2AX | Director | 13 May 2005 | Active |
Co-Operatives Uk, Hanover Street, Manchester, England, M60 0AS | Director | 01 August 2017 | Active |
Holyoake House, Hanover Street, Manchester, England, M60 0AS | Director | 30 June 2015 | Active |
Ms Zena Marie King | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Holyoake House, Hanover Street, Manchester, England, M60 0AS |
Nature of control | : |
|
Mr Michael Shepherd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Co-Operatives Uk, Hanover Street, Manchester, England, M60 0AS |
Nature of control | : |
|
Mrs Helen Day | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Address | : | Y Borth, Beddau Way, Caerphilly, CF83 2AX |
Nature of control | : |
|
Ms Emma Mary Laycock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Co-Operatives Uk, Hanover Street, Manchester, England, M60 0AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-31 | Officers | Appoint person secretary company with name date. | Download |
2023-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-31 | Officers | Termination secretary company with name termination date. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Officers | Appoint person secretary company with name date. | Download |
2022-05-05 | Officers | Termination secretary company with name termination date. | Download |
2022-01-24 | Officers | Termination director company with name termination date. | Download |
2022-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-01 | Officers | Termination director company with name termination date. | Download |
2017-08-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.