UKBizDB.co.uk

WCVA SERVICES LIMITED

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

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.

Company Information

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:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:Baltic House, Mount Stuart Square, Cardiff, CF10 5FH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Canal Parade, Dumballs Road, Cardiff, Wales, CF10 5BF

Secretary25 September 2015Active
One Canal Parade, Dumballs Road, Cardiff, Wales, CF10 5BF

Director03 March 2022Active
Baltic House, Mount Stuart Square, Cardiff, Wales, CF10 5FH

Secretary16 December 2010Active
Baltic House, Mount Stuart Square, Cardiff, Wales, CF10 5FH

Secretary18 July 2011Active
Baltic House, Mount Stuart Square, Cardiff, Wales, CF10 5FH

Director20 September 2013Active
Ty Halswell, 24 Cefn Mably Park, Michaelston Y Fedw, Cardiff, CF3 6AA

Director16 December 2010Active
One Canal Parade, Dumballs Road, Cardiff, Wales, CF10 5BF

Director21 May 2019Active
Baltic House, Mount Stuart Square, Cardiff, Wales, CF10 5FH

Director20 September 2013Active
Tithe Barn, Ynysygerwn, Aberdulais, Neath, United Kingdom, SA10 8HL

Director28 January 2011Active
Baltic House, Mount Stuart Square, Cardiff, Wales, CF10 5FH

Director07 December 2012Active
Anchor Court, Chwarae Teg, Keen Road, Cardiff, Wales, CF24 5JW

Director16 December 2010Active
Pear Tree Cottage, Penllyn, Cowbridge, Wales, CF71 7RQ

Director16 December 2010Active
One Canal Parade, Dumballs Road, Cardiff, Wales, CF10 5BF

Director20 September 2013Active
Trevone, 25 Whitcliffe Drive, Penarth, United Kingdom, CF64 5RY

Director28 January 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type dormant.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type dormant.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Address

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

Download
2021-10-02Accounts

Accounts with accounts type dormant.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type dormant.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type dormant.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type dormant.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Accounts

Accounts with accounts type full.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type full.

Download
2016-10-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.