This company is commonly known as Social Firms Wales Limited. The company was founded 18 years ago and was given the registration number 05569450. The firm's registered office is in SWANSEA. You can find them at C/o Bevan Buckland Llp Langdon House, Langdon Road, Swansea, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SOCIAL FIRMS WALES LIMITED |
---|---|---|
Company Number | : | 05569450 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bevan Buckland Llp Langdon House, Langdon Road, Swansea, Wales, SA1 8QY |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales, SA7 9LA | Secretary | 01 January 2011 | Active |
C/O Bevan Buckland Llp, Ground Floor, Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, Wales, SA7 9LA | Director | 02 October 2023 | Active |
C/O Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales, SA7 9LA | Director | 21 February 2007 | Active |
C/O Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales, SA7 9LA | Director | 21 February 2007 | Active |
C/O Bevan Buckland Llp, Ground Floor, Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, Wales, SA7 9LA | Director | 02 October 2023 | Active |
155 Maendy Way, Pontnewydd, Cwmbran, NP44 1LF | Secretary | 21 September 2005 | Active |
166 Sandy Road, Llanelli, SA15 4DS | Secretary | 21 February 2007 | Active |
40, Heol Llan, North Cornelly, Bridgend, CF33 4DP | Corporate Secretary | 11 November 2010 | Active |
78 Uplands Crescent, Llandough, Penarth, CF64 2PS | Director | 21 September 2005 | Active |
C/O Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales, SA7 9LA | Director | 21 February 2007 | Active |
32 Graig Terrace, Swansea, SA1 6YJ | Director | 21 September 2005 | Active |
C/O Bevan & Buckland, Langdon House, Langdon Road, Sa1 Swansea Waterfront, Wales, SA1 8QY | Director | 26 October 2011 | Active |
C/O Bevan & Buckland, Langdon House, Langdon Road, Sa1 Swansea Waterfront, Wales, SA1 8QY | Director | 21 September 2005 | Active |
Maesgwyn, Synod Inn, Llandysul, SA44 6JW | Director | 20 October 2010 | Active |
Rosemary Margaret Cribb | ||
Notified on | : | 22 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | C/O Bevan Buckland Llp, Ground Floor Cardigan House, Swansea, Wales, SA7 9LA |
Nature of control | : |
|
Dr Martin Lionel Rees Price | ||
Notified on | : | 22 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37 Cardiff Road, Dinas Powys, United Kingdom, CF64 4DH |
Nature of control | : |
|
Sandra Leonard | ||
Notified on | : | 22 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | C/O Bevan Buckland Llp, Ground Floor Cardigan House, Swansea, Wales, SA7 9LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-20 | Officers | Termination director company with name termination date. | Download |
2023-12-13 | Officers | Appoint person director company with name date. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Officers | Change person director company with change date. | Download |
2021-09-08 | Address | Change registered office address company with date old address new address. | Download |
2021-09-08 | Officers | Change person director company with change date. | Download |
2021-09-08 | Officers | Change person director company with change date. | Download |
2021-09-08 | Officers | Change person secretary company with change date. | Download |
2021-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-23 | Officers | Change person director company with change date. | Download |
2019-09-23 | Officers | Change person director company with change date. | Download |
2019-09-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.