UKBizDB.co.uk

SOUTH WALES GAY MEN'S CHORUS

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

This company is commonly known as South Wales Gay Men's Chorus. The company was founded 8 years ago and was given the registration number 09788401. The firm's registered office is in CARDIFF. You can find them at 86 Severn Grove, , Cardiff, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:SOUTH WALES GAY MEN'S CHORUS
Company Number:09788401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:86 Severn Grove, Cardiff, Wales, CF11 9EP
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, St. Josephs Mews, Penarth, Wales, CF64 1NP

Secretary22 February 2024Active
43, St. Josephs Mews, Penarth, Wales, CF64 1NP

Director22 February 2024Active
43, St. Josephs Mews, Penarth, Wales, CF64 1NP

Director22 February 2024Active
43, St. Josephs Mews, Penarth, Wales, CF64 1NP

Director09 February 2023Active
43, St. Josephs Mews, Penarth, Wales, CF64 1NP

Director22 February 2024Active
43, St. Josephs Mews, Penarth, Wales, CF64 1NP

Director22 February 2024Active
43, St. Josephs Mews, Penarth, Wales, CF64 1NP

Director11 April 2022Active
43, St. Josephs Mews, Penarth, Wales, CF64 1NP

Director22 February 2024Active
43, St. Josephs Mews, Penarth, Wales, CF64 1NP

Director22 February 2024Active
24, Hollycroft Close, Cardiff, Wales, CF5 4AN

Director14 June 2017Active
24, Hollycroft Close, Cardiff, Wales, CF5 4AN

Director22 September 2015Active
Capital Building, Tyndall Street, Cardiff, United Kingdom, CF10 4AZ

Director22 September 2015Active
24, Hollycroft Close, Cardiff, Wales, CF5 4AN

Director11 April 2022Active
86, Severn Grove, Cardiff, Wales, CF11 9EP

Director22 February 2018Active
Capital Building, Tyndall Street, Cardiff, United Kingdom, CF10 4AZ

Director22 September 2015Active
43, St. Josephs Mews, Penarth, Wales, CF64 1NP

Director27 February 2020Active

People with Significant Control

Mr Vi Xan Michael Tang
Notified on:22 February 2024
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:Wales
Address:43, St. Josephs Mews, Penarth, Wales, CF64 1NP
Nature of control:
  • Significant influence or control
Mr Craig Bevan Stephenson
Notified on:27 February 2020
Status:Active
Date of birth:April 1963
Nationality:Welsh
Country of residence:Wales
Address:43, St. Josephs Mews, Penarth, Wales, CF64 1NP
Nature of control:
  • Significant influence or control
Mr Nicholas Mcneill
Notified on:22 February 2018
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:Wales
Address:86, Severn Grove, Cardiff, Wales, CF11 9EP
Nature of control:
  • Significant influence or control
Mr Nicholas Don De Figueiredo
Notified on:06 April 2016
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:Wales
Address:86, Severn Grove, Cardiff, Wales, CF11 9EP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Change person secretary company with change date.

Download
2024-03-26Persons with significant control

Cessation of a person with significant control.

Download
2024-03-26Officers

Change person secretary company with change date.

Download
2024-03-26Persons with significant control

Notification of a person with significant control.

Download
2024-03-26Officers

Change person secretary company with change date.

Download
2024-03-26Officers

Change person director company with change date.

Download
2024-03-26Officers

Change person director company with change date.

Download
2024-03-26Officers

Change person director company with change date.

Download
2024-03-26Officers

Change person director company with change date.

Download
2024-03-26Officers

Change person director company with change date.

Download
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Appoint person secretary company with name date.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2024-03-25Officers

Change person director company with change date.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-02-26Address

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

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-10-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-11Officers

Termination director company with name termination date.

Download
2023-02-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.