UKBizDB.co.uk

SOUTH WALES SPORTS GROUND CONTRACTORS LIMITED

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

This company is commonly known as South Wales Sports Ground Contractors Limited. The company was founded 59 years ago and was given the registration number 00832363. The firm's registered office is in CALDICOT. You can find them at Summerleaze Acres, Redwick, Magor, Caldicot, Gwent. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:SOUTH WALES SPORTS GROUND CONTRACTORS LIMITED
Company Number:00832363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Summerleaze Acres, Redwick, Magor, Caldicot, Gwent, NP26 3DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Summerleaze Acres, Redwick, Magor, Caldicot, NP26 3DE

Secretary20 January 2021Active
Summerleaze Acres, Redwick, Magor, Caldicot, NP26 3DE

Director21 October 2021Active
Summerleaze Acres, Redwick, Magor, Caldicot, NP26 3DE

Director30 December 2013Active
Yew Tree Cottage, Summerleaze, Magor, NP6 3DE

Secretary-Active
Moorview Farm, Undy, Caldicot, NP26 3EN

Secretary06 June 1997Active
Summerleaze Acres, Redwick, Magor, Caldicot, NP26 3DE

Director01 July 2001Active
Yew Tree Cottage, Summerleaze, Magor, NP6 3DE

Director-Active
Moorview Farm, Magor, Newport, NP6 3EN

Director-Active
Yew Tree Cottage, Summerleaze, Magor, NP6 3DE

Director-Active
Summerleaze Acres, Redwick, Magor, Caldicot, NP26 3DE

Director30 December 2013Active
Moorview Farm, Undy, Caldicot, NP26 3EN

Director01 April 1999Active

People with Significant Control

Mcd Organisation Holdings Limited
Notified on:19 October 2018
Status:Active
Country of residence:United Kingdom
Address:Summerleaze Acres, Redwick, Caldicot, United Kingdom, NP26 3DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Martin Philip Mcdermott
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:Summerleaze Acres, Caldicot, NP26 3DE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-23Mortgage

Mortgage satisfy charge full.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Officers

Change person director company with change date.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Officers

Appoint person secretary company with name date.

Download
2020-11-24Officers

Termination secretary company with name termination date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Officers

Change person director company with change date.

Download
2019-11-27Officers

Termination director company.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Persons with significant control

Notification of a person with significant control.

Download
2019-05-01Persons with significant control

Cessation of a person with significant control.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-10-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.