This company is commonly known as Voluntary Community Service (cymru) Limited. The company was founded 29 years ago and was given the registration number 03055005. The firm's registered office is in CARDIFF. You can find them at Units 1&2 Meanwhile House Williams Way, Curran Embankment, Cardiff, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | VOLUNTARY COMMUNITY SERVICE (CYMRU) LIMITED |
---|---|---|
Company Number | : | 03055005 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 10 May 1995 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 1&2 Meanwhile House Williams Way, Curran Embankment, Cardiff, Wales, CF10 5DY |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 1&2 Meanwhile House, Williams Way, Curran Embankment, Cardiff, Wales, CF10 5DY | Secretary | 01 October 2012 | Active |
47, Angelina Street, Cardiff, Wales, CF10 5HX | Director | 17 September 2013 | Active |
Flat 2, Clive Street, Grangetown, Cardiff, Wales, CF11 7JB | Director | 10 May 1995 | Active |
52, Robert Street, Cathays, Cardiff, Wales, CF24 4PD | Director | 19 March 2019 | Active |
126 Craddock Street, 126 Craddock Street, Cardiff, Wales, CF11 6EY | Director | 19 March 2019 | Active |
178 Chapel Wood, Llanedeyrn, Cardiff, CF23 9EJ | Director | 12 August 1997 | Active |
Units 1&2 Meanwhile House, Williams Way, Curran Embankment, Cardiff, Wales, CF10 5DY | Director | 03 January 2017 | Active |
Units 1&2 Meanwhile House, Williams Way, Curran Embankment, Cardiff, Wales, CF10 5DY | Director | 03 January 2017 | Active |
1 Clos Leland, Llantrisant, CF72 8QN | Secretary | 25 May 1996 | Active |
2 Sunlea Crescent, Pontypool, NP4 8AD | Secretary | 10 May 1995 | Active |
5 -6 Hayes Buildings, Curran Road, Cardiff, Wales, CF10 5DF | Director | 17 January 2017 | Active |
Units 1&2 Meanwhile House, Williams Way, Curran Embankment, Cardiff, Wales, CF10 5DY | Director | 09 June 2017 | Active |
54 Flaxland Avenue, Heath, Cardiff, CF14 3NT | Director | 25 May 1999 | Active |
38 Melrose Gardens, Melrose Avenue, Penylan, CF23 9BA | Director | 13 March 2001 | Active |
5 -6 Hayes Buildings, Curran Road, Cardiff, Wales, CF10 5DF | Director | 23 September 2014 | Active |
64, Windway Road, Cardiff, CF5 1AG | Director | 15 July 2008 | Active |
24 Jonquil Close, St Mellons, Cardiff, CF3 0JE | Director | 05 December 1996 | Active |
20 Glamorgan Terrace, Llwynypia, CF40 2HW | Director | 11 December 2003 | Active |
34 Loftus Street, Cardiff, CF5 1HL | Director | 04 December 1997 | Active |
106a Miskin Street, Cathays, Cardiff, CF24 4AR | Director | 20 January 2004 | Active |
4 Mortimer Road, Cardiff, CF11 9JZ | Director | 21 November 2002 | Active |
33 Edington Avenue, Heath, CF14 3QF | Director | 12 December 2007 | Active |
8 Lon Ganol, Rhiwbina, Cardiff, CF4 6EB | Director | 14 October 1997 | Active |
Brunel House, 2 Fitzalan Road, Cardiff, CF24 0EB | Director | 23 September 2014 | Active |
11 Balaclava Road, Cardiff, CF2 5BB | Director | 11 June 1996 | Active |
28 Nantfawr Road, Cyncoed, Cardiff, CF2 6JR | Director | 05 December 1995 | Active |
26 Eyre Street, Splott, Cardiff, CF24 2JS | Director | 08 December 2004 | Active |
14 Croyde Avenue, Llanrumney, Cardiff, CF3 5NB | Director | 21 November 2002 | Active |
98, The Wellbeing Centre, Neville Street, Cardiff, Wales, CF11 6LS | Director | 16 June 2015 | Active |
Willowbank Cottage Barren Hill, Penmark, Barry, CF62 3BN | Director | 10 May 1995 | Active |
Brunel House, 2 Fitzalan Road, Cardiff, Wales, CF24 0EB | Director | 24 November 2010 | Active |
48 Breamore Crescent, Dudley, DY1 3DA | Director | 13 March 2001 | Active |
61 Llanfair Road, Cardiff, CF1 9QA | Director | 10 May 1995 | Active |
12 Heol Cefn Yr Hendy, Miskin, CF72 8QT | Director | 14 December 2005 | Active |
100 Moorland Road, Splott, Cardiff, CF24 2LP | Director | 21 November 2002 | Active |
Mrs. Mary Newman | ||
Notified on | : | 19 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1935 |
Nationality | : | Welsh |
Country of residence | : | Wales |
Address | : | 178, Chapel Wood, Cardiff, Wales, CF23 9EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-13 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-24 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2019-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Officers | Appoint person director company with name date. | Download |
2019-03-27 | Officers | Appoint person director company with name date. | Download |
2019-03-27 | Officers | Termination director company with name termination date. | Download |
2019-03-27 | Officers | Termination director company with name termination date. | Download |
2019-03-27 | Officers | Termination director company with name termination date. | Download |
2019-03-27 | Officers | Termination director company with name termination date. | Download |
2019-03-27 | Officers | Termination director company with name termination date. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-12 | Address | Change registered office address company with date old address new address. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-01 | Officers | Appoint person director company with name date. | Download |
2018-06-01 | Officers | Appoint person director company with name date. | Download |
2018-06-01 | Officers | Termination director company with name termination date. | Download |
2018-06-01 | Officers | Termination director company with name termination date. | Download |
2017-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-20 | Officers | Termination director company with name termination date. | Download |
2017-06-14 | Officers | Change person secretary company with change date. | Download |
2017-06-14 | Officers | Appoint person director company with name date. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.