UKBizDB.co.uk

PRO RUGBY WALES LIMITED

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

This company is commonly known as Pro Rugby Wales Limited. The company was founded 15 years ago and was given the registration number 06753674. The firm's registered office is in LLANELLI. You can find them at Parc Y Scarlets, Parc Pemberton Retail Park, Llanelli, Carmarthenshire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:PRO RUGBY WALES LIMITED
Company Number:06753674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2008
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Parc Y Scarlets, Parc Pemberton Retail Park, Llanelli, Carmarthenshire, SA14 9UZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hazelwell House, Ciffig, Whitland, Wales, SA34 0LU

Director20 November 2013Active
10 East Rise, Cardiff, CF14 0RJ

Secretary29 July 2009Active
Heathcote, 49 Bailey Street, Brynmawr, NP23 4AH

Secretary19 November 2008Active
1 Rushwind Mews, Westcross, Swansea, SA3 5RN

Director19 November 2008Active
The Cottage 54 Langland Road, Langland, Swansea, SA3 4QP

Director19 November 2008Active
Principality Stadium, Westgate Street, Cardiff, Wales, CF10 1NS

Director17 January 2018Active
Parc Y Scarlets, Parc Pemberton Retail Park, Llanelli, SA14 9UZ

Director01 October 2014Active
Parc Y Scarlets, Parc Pemberton Retail Park, Llanelli, SA14 9UZ

Director01 October 2014Active
Parc Y Scarlets, Parc Pemberton Retail Park, Llanelli, United Kingdom, SA14 9UZ

Director01 September 2010Active
Rodney Parade, Rodney Road, Newport, Wales, NP19 0UU

Director10 September 2013Active
Brecon House, Charlton Hill, Cheltenham, GL53 9NE

Director19 November 2008Active
1 Pentre Nicklaus, Machynys, Llanelli, SA15 2DE

Director19 November 2008Active
Hill Farm, Goldcliffe, Newport, NP18 2PH

Director19 November 2008Active
12, Clos Llysfaen, Lisvane, Cardiff, Wales, CF14 0UP

Director19 November 2012Active
Liberty Stadium, Landore, Swansea, Wales, SA1 2FA

Director22 November 2013Active
3, Mafeking Road, Cardiff, United Kingdom, CF23 5DQ

Director19 November 2008Active
Pen Y Bryn, Druidstone Road, Old St Mellons, CF3 6XD

Director19 November 2008Active
Parc Y Scarlets, Parc Pemberton Retail Park, Llanelli, SA14 9UZ

Director27 June 2017Active
Foxfield Rudry Road, Lisvane, Cardiff, CF14 0SN

Director19 November 2008Active
Parc Y Scarlets, Parc Pemberton Retail Park, Llanelli, SA14 9UZ

Director01 October 2014Active

People with Significant Control

Mr Alan David Whiteley
Notified on:01 July 2017
Status:Active
Date of birth:April 1963
Nationality:British
Address:Parc Y Scarlets, Parc Pemberton Retail Park, Llanelli, SA14 9UZ
Nature of control:
  • Significant influence or control
Mr William Martyn Phillips
Notified on:27 June 2017
Status:Active
Date of birth:November 1962
Nationality:British
Address:Parc Y Scarlets, Parc Pemberton Retail Park, Llanelli, SA14 9UZ
Nature of control:
  • Significant influence or control
Mr Martyn John Samuel Hazell
Notified on:01 July 2016
Status:Active
Date of birth:March 1937
Nationality:British
Country of residence:Wales
Address:Hill Farm, Goldcliff, Newport, Wales, NP18 2PH
Nature of control:
  • Significant influence or control
Mr Robin Cammish
Notified on:01 July 2016
Status:Active
Date of birth:August 1954
Nationality:British
Address:Parc Y Scarlets, Parc Pemberton Retail Park, Llanelli, SA14 9UZ
Nature of control:
  • Significant influence or control
Obe Peter Thomas
Notified on:01 July 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:Wales
Address:Foxfield, Rudry Road, Cardiff, Wales, CF14 0SN
Nature of control:
  • Significant influence or control
Mr Nigel Vernon Short
Notified on:01 July 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:Wales
Address:Hazelwell House Ciffig, Whitland, Whitland, Wales, SA34 0LU
Nature of control:
  • Significant influence or control
Mr William Roger Blyth
Notified on:01 July 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:Wales
Address:The Cottage, 54 Langland Road, Langland, Wales, SA3 4QP
Nature of control:
  • Significant influence or control
Mr Mark John Davies
Notified on:01 July 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:Wales
Address:Parkwood Court, Cross Inn, Laugharne, Carmarthen, Wales, SA33 4QS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-22Gazette

Gazette notice voluntary.

Download
2020-12-10Dissolution

Dissolution application strike off company.

Download
2020-07-09Accounts

Accounts with accounts type micro entity.

Download
2020-02-06Accounts

Change account reference date company previous extended.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type micro entity.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type micro entity.

Download
2018-01-19Officers

Change person director company with change date.

Download
2018-01-19Officers

Change person director company with change date.

Download
2018-01-18Officers

Appoint person director company with name date.

Download
2018-01-18Officers

Termination director company with name termination date.

Download
2018-01-09Persons with significant control

Notification of a person with significant control.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download
2018-01-08Persons with significant control

Cessation of a person with significant control.

Download
2018-01-08Persons with significant control

Cessation of a person with significant control.

Download
2017-11-22Officers

Appoint person director company with name date.

Download
2017-11-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.