UKBizDB.co.uk

DANCE BLAST

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

This company is commonly known as Dance Blast. The company was founded 21 years ago and was given the registration number 04596198. The firm's registered office is in ABERGAVENNY. You can find them at The Dance Centre, Pen Y Pound, Abergavenny, Gwent. This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:DANCE BLAST
Company Number:04596198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:The Dance Centre, Pen Y Pound, Abergavenny, Gwent, NP7 5UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Hatherleigh Road, Abergavenny, Wales, NP7 7RG

Secretary03 December 2023Active
Tan Dance, Hawthorn Avenue, Baglan, Port Talbot, Wales, SA12 8PG

Director01 January 2010Active
Lawnwood Hiley Avenue, Gilwern, Abergavenny, NP7 0DW

Director21 January 2008Active
38, Monnow Keep, Monmouth, Wales, NP25 3EX

Director29 September 2019Active
The Dance Centre, 4 Pen Y Pound, Abergavenny, Wales, NP7 5UD

Director21 December 2023Active
Mill House Farm, Llanvihangel, Ystern Llewern, Monmouth, Wales, NP25 5HN

Director30 November 2010Active
The Dance Centre, 4 Pen Y Pound, Abergavenny, Wales, NP7 5UD

Director21 December 2023Active
The Dance Centre, Pen Y Pound, Abergavenny, NP7 5UD

Secretary01 April 2017Active
12 St Michaels Way, Bridgend, CF31 2BE

Secretary07 January 2008Active
26 Mary Street, Llandaff North, Cardiff, CF14 2JQ

Secretary20 November 2002Active
Spinning Wheel, Parkhouse Trelleck, Monmouth, NP25 4PU

Secretary09 September 2003Active
The Old Rectory, Tintern, Monmouthshire, NP16 6SG

Secretary28 January 2005Active
4 Skirrid Road, Abergavenny, NP7 5UA

Director20 November 2002Active
The Dance Centre, Pen Y Pound, Abergavenny, Wales, NP7 5UD

Director20 July 2011Active
6 Uskvale Drive, Caerleon, Newport, NP18 1NL

Director20 November 2002Active
86 Park Street, Abergavenny, NP7 5YD

Director01 July 2007Active
58 Perthy Close, Cwmbran, NP44 7LP

Director04 July 2003Active
The Dance Centre, Pen Y Pound, Abergavenny, Wales, NP7 5UD

Director05 November 2012Active
Pen-Yr-Adwr Gwynt Cottage, Llanelly Church, Gilwern, Abergavenny, Wales, NP7 0HG

Director08 October 2019Active
Newbridge House, Baker Street, Abergavenny, NP7 5HU

Director20 November 2002Active
The Dance Centre, Pen Y Pound, Abergavenny, Wales, NP7 5UD

Director20 July 2011Active
17 Brynteg Avenue, Pontllanfraith, Blackwood, CF83 2PU

Director22 October 2003Active
The Dance Centre, Pen Y Pound, Abergavenny, Wales, NP7 5UD

Director20 October 2011Active
39 Fairfield, Penperlleni, Pontypool, NP4 0AQ

Director20 November 2002Active
204 Llandaff Road, Cardiff, CF11 9PX

Director20 November 2002Active
The Granary Brook Farm, Cwm Lane, Govilon, Abergavenny, NP7 9RY

Director13 October 2008Active
Ty Nant, Darrenfelen Llanelly Hill, Abergavenny, NP7 0NR

Director15 November 2005Active
1 Ferry Lane, Penarth, CF64 1DU

Director20 November 2002Active
23 Danygraig Rd, Danygraig Road, Risca, Newport, Wales, NP11 6DB

Corporate Director01 January 2010Active

People with Significant Control

Mrs Susan Caswell
Notified on:06 April 2017
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:Wales
Address:The Dance Centre, 4 Pen Y Pound, Abergavenny, Wales, NP7 5UD
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mrs Carol Ann Brown
Notified on:06 April 2017
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:Wales
Address:The Dance Centre, 4 Pen Y Pound, Abergavenny, Wales, NP7 5UD
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mrs Sue Weston
Notified on:06 April 2017
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:Wales
Address:The Dance Centre, 4 Pen Y Pound, Abergavenny, Wales, NP7 5UD
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mrs Catherine Lesley Barton
Notified on:06 April 2017
Status:Active
Date of birth:July 1950
Nationality:British
Address:The Dance Centre, Pen Y Pound, Abergavenny, NP7 5UD
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr Peter Francis Goodridge
Notified on:01 November 2016
Status:Active
Date of birth:September 1955
Nationality:British
Address:The Dance Centre, Pen Y Pound, Abergavenny, NP7 5UD
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2024-01-08Persons with significant control

Cessation of a person with significant control.

Download
2024-01-08Persons with significant control

Cessation of a person with significant control.

Download
2024-01-08Persons with significant control

Cessation of a person with significant control.

Download
2024-01-04Address

Change registered office address company with date old address new address.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Appoint person secretary company with name date.

Download
2023-12-13Officers

Termination secretary company with name termination date.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.