UKBizDB.co.uk

PROMO - CYMRU LTD

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

This company is commonly known as Promo - Cymru Ltd. The company was founded 40 years ago and was given the registration number 01816889. The firm's registered office is in CARDIFF. You can find them at 17 West Bute Street, , Cardiff, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:PROMO - CYMRU LTD
Company Number:01816889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education

Office Address & Contact

Registered Address:17 West Bute Street, Cardiff, Wales, CF10 5EP
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45 Theobald Road, Canton, Cardiff, CF5 1LQ

Secretary16 October 2005Active
14 South Luton Place, Cardiff, CF24 0EX

Director23 March 2004Active
123, Hansen Court, Century Wharf, Cardiff, Wales, CF10 5NY

Director22 February 2023Active
81, Eaton Crescent, Swansea, Wales, SA1 4QP

Director04 October 2023Active
5, Winsford Grove, Gilwern, Abergavenny, Wales, NP7 0RL

Director22 February 2023Active
34, Heol Pant Y Rhyn, Cardiff, Wales, CF14 7DF

Director19 May 2014Active
230, The Hayes, Cardiff, Wales, CF10 1BQ

Director19 May 2014Active
17, West Bute Street, Cardiff, Wales, CF10 5EP

Director09 September 2020Active
17, West Bute Street, Cardiff, Wales, CF10 5EP

Director22 July 2020Active
11 Cambrian Drive, Marshfield, Cardiff, CF3 2TE

Secretary12 April 2002Active
8 The Spinney, Lisvane, Cardiff, CF4 5SU

Secretary-Active
18, Harrowby Street, Cardiff, Wales, CF10 5GA

Director16 September 2012Active
47, Heol Erwin, Cardiff, Wales, CF14 6QQ

Director13 December 2017Active
The Gables, 44 Heol Miskin, Pontyclun, CF72 9AJ

Director25 November 2002Active
19, Coed Isaf Road, Pontypridd, Wales, CF37 1EL

Director20 April 2015Active
19 Coed Isaf Road, Maesycoed, Pontypridd, CF37 1EL

Director15 October 1997Active
34 Bridge Building, Pwllgwaun Road, Pontypridd, CF37 1HH

Director14 November 1995Active
5 Baron Road, Penarth, CF64 3DU

Director15 October 1997Active
95 Ninian Road, Roath Park, Cardiff, CF23 5EQ

Director-Active
51 Ezel Court, Prague House Century Wharf, Cardiff, CF10 5NS

Director21 August 1996Active
105 St Annes Gardens, Maesycwmmer, Caerphilly, CF82 7QS

Director15 October 1997Active
33, Talworth Street, Cardiff, Wales, CF24 3EJ

Director03 May 2017Active
4th Floor Transport House, 1 Cathedral Road, Cardiff, CF1 9HA

Director25 October 1995Active
20, Whitefield Road, Cardiff, Wales, CF14 2JG

Director13 June 2017Active
17, West Bute Street, Cardiff, Wales, CF10 5EP

Director22 July 2020Active
100, Ethel Street, Canton, Cardiff, United Kingdom, CF5 1DJ

Director22 November 2016Active
42a Cowbridge Road East, Canton, Cardiff, CF5 1JN

Director25 October 1995Active
45 Theobald Road, Canton, Cardiff, CF5 1LQ

Director14 October 1998Active
17 Pontnewydd, Pencoed, Bridgend, CF35 5PQ

Director29 January 1997Active
5 Kelvin Road, Roath, Cardiff, CF23 5ET

Director02 February 2000Active
28, Clwyd, Northcliffe, Penarth, United Kingdom, CF64 1DZ

Director07 March 2016Active
14 De Braose Close, Llandaff, CF5 2DH

Director25 October 1995Active
7, Crown Street, Newport, Wales, NP19 8FU

Director13 June 2017Active
208 Stow Hill, Newport, NP20 4HB

Director12 October 2004Active
97 Miskin Road, Tonypandy, CF40 2QN

Director16 January 2008Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Officers

Appoint person director company with name date.

Download
2023-11-16Accounts

Accounts with accounts type group.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-01-06Accounts

Accounts with accounts type group.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-01-24Accounts

Accounts with accounts type group.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-10Accounts

Accounts with accounts type group.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-09-09Officers

Change person director company with change date.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2019-12-23Accounts

Accounts with accounts type group.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.