UKBizDB.co.uk

RESOURCE EFFICIENCY WALES LIMITED

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

This company is commonly known as Resource Efficiency Wales Limited. The company was founded 17 years ago and was given the registration number 05899676. The firm's registered office is in CARDIFF. You can find them at 2 Alexandra Gate Ffordd Pengam, , Cardiff, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RESOURCE EFFICIENCY WALES LIMITED
Company Number:05899676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2006
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Alexandra Gate Ffordd Pengam, Cardiff, CF24 2SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Alexandra Gate Ffordd Pengam, Cardiff, CF24 2SA

Director25 April 2022Active
2, Alexandra Gate Ffordd Pengam, Cardiff, CF24 2SA

Director10 January 2019Active
1 Darren Close, Cowbridge, CF71 7DE

Secretary08 August 2006Active
113, Penlan Road, Llandough, Wales, CF64 2NY

Director08 August 2006Active
2, Alexandra Gate Ffordd Pengam, Cardiff, United Kingdom, CF24 2SA

Director26 March 2010Active
1 Darren Close, Cowbridge, CF71 7DE

Director08 August 2006Active

People with Significant Control

Miss Victoria Bond
Notified on:25 April 2022
Status:Active
Date of birth:May 1981
Nationality:British
Address:2, Alexandra Gate Ffordd Pengam, Cardiff, CF24 2SA
Nature of control:
  • Voting rights 25 to 50 percent
Mr James Robert Samuel Kay
Notified on:10 January 2019
Status:Active
Date of birth:January 1979
Nationality:British
Address:2, Alexandra Gate Ffordd Pengam, Cardiff, CF24 2SA
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Gerald Edward Morris
Notified on:07 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:Wales
Address:1, Darren Close, Cowbridge, Wales, CF71 7DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Stephen Paul Bentley
Notified on:07 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:Wales
Address:113, Penlan Road, Penarth, Wales, CF64 2NY
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 (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
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Persons with significant control

Change to a person with significant control.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Officers

Appoint person director company with name date.

Download
2019-01-25Officers

Termination director company with name termination date.

Download
2019-01-25Officers

Termination director company with name termination date.

Download
2019-01-25Officers

Termination secretary company with name termination date.

Download
2019-01-25Persons with significant control

Notification of a person with significant control.

Download
2019-01-25Persons with significant control

Cessation of a person with significant control.

Download
2019-01-25Persons with significant control

Cessation of a person with significant control.

Download
2018-11-01Accounts

Accounts with accounts type micro entity.

Download
2018-10-31Gazette

Gazette filings brought up to date.

Download
2018-10-30Gazette

Gazette notice compulsory.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type micro entity.

Download
2017-11-01Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.