UKBizDB.co.uk

PETLAN COURT (CARDIFF) COMPANY LIMITED

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

This company is commonly known as Petlan Court (cardiff) Company Limited. The company was founded 8 years ago and was given the registration number 09658388. The firm's registered office is in CARDIFF. You can find them at 22 Marlborough Road, , Cardiff, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:PETLAN COURT (CARDIFF) COMPANY LIMITED
Company Number:09658388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2015
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:22 Marlborough Road, Cardiff, Wales, CF23 5BX
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3 Petlan Court, 22 Marlborough Road, Penylan, Cardiff, Wales, CF23 5BX

Director26 June 2015Active
22, Marlborough Road, Cardiff, Wales, CF23 5BX

Director12 November 2017Active
Flat 1, 22, Marlborough Road, Cardiff, Wales, CF23 5BX

Director12 August 2015Active
1, Marlborough Road, Penylan, Cardiff, Wales, CF23 5BT

Secretary26 June 2015Active
1, Marlborough Road, Penylan, Cardiff, Wales, CF23 5BT

Director26 June 2015Active
Flat 2 Petlan Court, 22 Marlborough Road, Penylan, Cardiff, Wales, CF23 5BX

Director26 June 2015Active

People with Significant Control

Miss Elizabeth Millard
Notified on:29 April 2020
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:Wales
Address:22, Marlborough Road, Cardiff, Wales, CF23 5BX
Nature of control:
  • Significant influence or control
Mr Ben Graham Northmore
Notified on:29 April 2020
Status:Active
Date of birth:February 1989
Nationality:Welsh
Country of residence:Wales
Address:22, Marlborough Road, Cardiff, Wales, CF23 5BX
Nature of control:
  • Significant influence or control
Mr Keith David Howkins
Notified on:23 October 2018
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:Wales
Address:22, Marlborough Road, Cardiff, Wales, CF23 5BX
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-07-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type dormant.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type dormant.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-17Accounts

Accounts with accounts type dormant.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Persons with significant control

Notification of a person with significant control.

Download
2020-04-29Persons with significant control

Notification of a person with significant control.

Download
2020-03-14Accounts

Accounts with accounts type dormant.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-16Accounts

Accounts with accounts type dormant.

Download
2018-10-23Persons with significant control

Notification of a person with significant control.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Accounts

Accounts with accounts type dormant.

Download
2017-11-12Officers

Appoint person director company with name date.

Download
2017-07-17Officers

Termination director company with name termination date.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-03-14Accounts

Accounts with accounts type dormant.

Download
2016-10-19Gazette

Gazette filings brought up to date.

Download
2016-10-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-10-18Address

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

Download
2016-09-27Gazette

Gazette notice compulsory.

Download
2015-09-23Officers

Termination director company with name termination date.

Download
2015-09-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.