This company is commonly known as Wcva Services Limited. The company was founded 13 years ago and was given the registration number 07472258. The firm's registered office is in CARDIFF. You can find them at Baltic House, Mount Stuart Square, Cardiff, . This company's SIC code is 66300 - Fund management activities.
Name | : | WCVA SERVICES LIMITED |
---|---|---|
Company Number | : | 07472258 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Baltic House, Mount Stuart Square, Cardiff, CF10 5FH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Canal Parade, Dumballs Road, Cardiff, Wales, CF10 5BF | Secretary | 25 September 2015 | Active |
One Canal Parade, Dumballs Road, Cardiff, Wales, CF10 5BF | Director | 03 March 2022 | Active |
Baltic House, Mount Stuart Square, Cardiff, Wales, CF10 5FH | Secretary | 16 December 2010 | Active |
Baltic House, Mount Stuart Square, Cardiff, Wales, CF10 5FH | Secretary | 18 July 2011 | Active |
Baltic House, Mount Stuart Square, Cardiff, Wales, CF10 5FH | Director | 20 September 2013 | Active |
Ty Halswell, 24 Cefn Mably Park, Michaelston Y Fedw, Cardiff, CF3 6AA | Director | 16 December 2010 | Active |
One Canal Parade, Dumballs Road, Cardiff, Wales, CF10 5BF | Director | 21 May 2019 | Active |
Baltic House, Mount Stuart Square, Cardiff, Wales, CF10 5FH | Director | 20 September 2013 | Active |
Tithe Barn, Ynysygerwn, Aberdulais, Neath, United Kingdom, SA10 8HL | Director | 28 January 2011 | Active |
Baltic House, Mount Stuart Square, Cardiff, Wales, CF10 5FH | Director | 07 December 2012 | Active |
Anchor Court, Chwarae Teg, Keen Road, Cardiff, Wales, CF24 5JW | Director | 16 December 2010 | Active |
Pear Tree Cottage, Penllyn, Cowbridge, Wales, CF71 7RQ | Director | 16 December 2010 | Active |
One Canal Parade, Dumballs Road, Cardiff, Wales, CF10 5BF | Director | 20 September 2013 | Active |
Trevone, 25 Whitcliffe Drive, Penarth, United Kingdom, CF64 5RY | Director | 28 January 2011 | Active |
Wales Council For Voluntary Action (The) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Baltic House, Mount Stuart Square, Cardiff, Wales, CF10 5FH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-19 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2022-03-04 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Address | Change registered office address company with date old address new address. | Download |
2021-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-05-29 | Officers | Appoint person director company with name date. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-15 | Accounts | Accounts with accounts type full. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type full. | Download |
2016-10-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.