UKBizDB.co.uk

THE BUSINESS CENTRE (CARDIFF) LTD

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

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.

Company Information

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:
  • 68202 - Letting and operating of conference and exhibition centres

Office Address & Contact

Registered Address:Cardiff House, Priority Business Park, Barry, South Glamorgan, CF63 2AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rose Cottage, Heol-Y-Cawl, Highwalls Road, Dinas Powys, United Kingdom, CF64 4AH

Director29 May 2012Active
127, Pontypridd Road, Barry, Wales, CF62 7LU

Director29 May 2012Active
12, Wye Close, Barry, United Kingdom, CF62 7TF

Director29 May 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Miscellaneous

Legacy.

Download
2018-08-07Persons with significant control

Notification of a person with significant control.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-05-19Accounts

Accounts with accounts type total exemption full.

Download
2016-06-01Accounts

Accounts with accounts type total exemption small.

Download
2016-05-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-30Officers

Change person director company with change date.

Download
2015-06-13Accounts

Accounts with accounts type total exemption small.

Download
2015-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-03Address

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

Download
2015-04-15Address

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

Download
2014-06-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.