UKBizDB.co.uk

SEVERN HOUSE CARDIFF LTD

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

This company is commonly known as Severn House Cardiff Ltd. The company was founded 8 years ago and was given the registration number 09771934. The firm's registered office is in CARDIFF. You can find them at Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SEVERN HOUSE CARDIFF LTD
Company Number:09771934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2015
End of financial year:30 September 2022
Jurisdiction:Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, Wales, CF23 8RS
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, Severn House, 4 Severn Road, Cardiff, Wales, CF11 9EB

Director21 October 2021Active
Apartment 2, Severn House, Severn Road, Cardiff, Wales, CF11 9EB

Director11 February 2022Active
Apartment 3, Severn House, Severn Road, Pontcanna, Cardiff, Wales, CF11 9EB

Director14 June 2019Active
Elfed House, Oak Tree Court, Cardiff Gate Business Park, Cardiff, Wales, CF23 8RS

Director01 November 2016Active
Flat 1, Severn House, 4 Severn Road, Cardiff, Wales, CF11 9EB

Director24 March 2017Active
12, Plas Glen Rosa, Penarth, United Kingdom, CF64 1TS

Director10 September 2015Active
Elfed House, Oak Tree Court, Cardiff Gate Business Park, Cardiff, Wales, CF23 8RS

Director01 November 2016Active

People with Significant Control

Mr Steffan Griffiths
Notified on:24 March 2017
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:United Kingdom
Address:Elfed House, Oak Tree Court, Cardiff, United Kingdom, CF23 8RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Edward Rhodes
Notified on:01 November 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:Wales
Address:Elfed House, Oak Tree Court, Cardiff, Wales, CF23 8RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Declan Aaron Edwards
Notified on:01 November 2016
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:Wales
Address:Elfed House, Oak Tree Court, Cardiff, Wales, CF23 8RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Peter Mcquade
Notified on:06 April 2016
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:Wales
Address:48, Stirling Road, Cardiff, Wales, CF5 4SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust

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
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Address

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

Download
2023-11-17Address

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

Download
2023-06-08Accounts

Accounts with accounts type dormant.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-02-11Accounts

Accounts with accounts type dormant.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Accounts

Accounts with accounts type dormant.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Accounts

Accounts with accounts type dormant.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Persons with significant control

Notification of a person with significant control statement.

Download
2019-07-19Persons with significant control

Cessation of a person with significant control.

Download
2019-07-19Persons with significant control

Cessation of a person with significant control.

Download
2019-07-19Capital

Capital allotment shares.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-07-19Persons with significant control

Cessation of a person with significant control.

Download
2019-06-27Accounts

Accounts with accounts type dormant.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.