UKBizDB.co.uk

VALE OF GLAMORGAN FESTIVAL LIMITED

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

This company is commonly known as Vale Of Glamorgan Festival Limited. The company was founded 39 years ago and was given the registration number 01862934. The firm's registered office is in LISVANE. You can find them at Beech House, Cotswold Avenue, Lisvane, Cardiff. This company's SIC code is 90010 - Performing arts.

Company Information

Name:VALE OF GLAMORGAN FESTIVAL LIMITED
Company Number:01862934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1984
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:Beech House, Cotswold Avenue, Lisvane, Cardiff, Wales, CF14 0TA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beech House, Cotswold Avenue, Lisvane, Cardiff, Wales, CF14 0TA

Secretary09 June 2022Active
Beech House, Cotswold Avenue, Lisvane, Wales, CF14 0TA

Director13 May 2015Active
48 The Parade, Barry, CF62 6SF

Director31 July 2000Active
204, Cyncoed Road, Cardiff, Wales, CF23 6BQ

Secretary26 August 2011Active
20 Orchard Street, Llandovery, SA20 0DG

Secretary01 July 2004Active
Fairview Cottage, Llancadle, St Athan, CF62 3AQ

Secretary20 October 1999Active
Garth Rhyd Y Fro, Pontardawe, Swansea, SA8 4ST

Secretary-Active
46 Richmond Road, Roath, Cardiff, CF24 3AT

Secretary01 January 2003Active
4, Hampton Court Road, Penylan, Cardiff, Wales, CF23 9DH

Secretary29 June 2017Active
The Old Rectory, Llangan, Bridgend, CF35 5DW

Director11 May 1998Active
Beech House, Cotswold Avenue, Lisvane, Wales, CF14 0TA

Director04 February 2019Active
Beech House, Cotswold Avenue Lisvane, Cardiff, CF14 0TA

Director-Active
Garth Rhyd Y Fro, Pontardawe, Swansea, SA8 4ST

Director-Active
Rose Revived, Llantrithyd, Cowbridge, CF7 7UB

Director-Active

People with Significant Control

Mr David Lincoln Williams
Notified on:06 April 2016
Status:Active
Date of birth:February 1937
Nationality:British
Country of residence:Wales
Address:Beech House, Cotswold Avenue, Lisvane, Wales, CF14 0TA
Nature of control:
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control
Mr David Nicholas Lermon
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:Wales
Address:Beech House, Cotswold Avenue, Lisvane, Wales, CF14 0TA
Nature of control:
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control as trust
Mr Michael John Hilary Trickey
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:Wales
Address:Beech House, Cotswold Avenue, Lisvane, Wales, CF14 0TA
Nature of control:
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control as trust
Mr John Philip Metcalf
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:Wales
Address:Beech House, Cotswold Avenue, Lisvane, Wales, CF14 0TA
Nature of control:
  • Significant influence or control as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Persons with significant control

Cessation of a person with significant control.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Officers

Appoint person secretary company with name date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Officers

Termination secretary company with name termination date.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Address

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

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Officers

Termination secretary company with name termination date.

Download
2017-06-29Officers

Appoint person secretary company with name date.

Download
2017-04-03Accounts

Accounts with accounts type total exemption full.

Download
2016-12-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.