This company is commonly known as The Business Centre (cardiff) Ltd. The company was founded 11 years ago and was given the registration number 08087285. The firm's registered office is in BARRY. You can find them at Cardiff House, Priority Business Park, Barry, South Glamorgan. This company's SIC code is 68202 - Letting and operating of conference and exhibition centres.
Name | : | THE BUSINESS CENTRE (CARDIFF) LTD |
---|---|---|
Company Number | : | 08087285 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 2012 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cardiff House, Priority Business Park, Barry, South Glamorgan, CF63 2AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rose Cottage, Heol-Y-Cawl, Highwalls Road, Dinas Powys, United Kingdom, CF64 4AH | Director | 29 May 2012 | Active |
127, Pontypridd Road, Barry, Wales, CF62 7LU | Director | 29 May 2012 | Active |
12, Wye Close, Barry, United Kingdom, CF62 7TF | Director | 29 May 2012 | Active |
Tbc Cardiff Property Holdings Ltd | ||
Notified on | : | 09 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Storage House, Priority Business Park, Barry, Wales, CF63 2BG |
Nature of control | : |
|
Mr Gordon Mason | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 127, Pontypridd Road, Barry, Wales, CF62 7LU |
Nature of control | : |
|
Mr Brett Mason | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Rose Cottage, Heol-Y-Cawl, Dinas Powys, Wales, CF64 4AH |
Nature of control | : |
|
Mr Richard Mason | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 12, Wye Close, Barry, Wales, CF62 7TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-09 | Miscellaneous | Legacy. | Download |
2018-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-30 | Officers | Change person director company with change date. | Download |
2015-06-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-03 | Address | Change registered office address company with date old address new address. | Download |
2015-04-15 | Address | Change registered office address company with date old address new address. | Download |
2014-06-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.