This company is commonly known as Wjec Cbac Limited. The company was founded 28 years ago and was given the registration number 03150875. The firm's registered office is in . You can find them at 245 Western Avenue, Cardiff, , . This company's SIC code is 85200 - Primary education.
Name | : | WJEC CBAC LIMITED |
---|---|---|
Company Number | : | 03150875 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 1996 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | Wales |
Industry Codes | : |
|
Registered Address | : | 245 Western Avenue, Cardiff, CF5 2YX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
245 Western Avenue, Cardiff, CF5 2YX | Secretary | 01 June 2022 | Active |
245 Western Avenue, Cardiff, CF5 2YX | Director | 14 August 2023 | Active |
245 Western Avenue, Cardiff, CF5 2YX | Director | 22 October 2018 | Active |
245 Western Avenue, Cardiff, CF5 2YX | Director | 27 April 2018 | Active |
37, Harle Street, Neath, Wales, SA11 3DN | Director | 15 July 2016 | Active |
245 Western Avenue, Cardiff, CF5 2YX | Director | 27 April 2018 | Active |
245 Western Avenue, Cardiff, CF5 2YX | Director | 09 December 2022 | Active |
245 Western Avenue, Cardiff, CF5 2YX | Director | 31 May 2022 | Active |
245 Western Avenue, Cardiff, CF5 2YX | Director | 22 October 2018 | Active |
8, Bridge Street, Llandeilo, Wales, SA19 6BN | Director | 15 July 2016 | Active |
245 Western Avenue, Cardiff, CF5 2YX | Director | 15 July 2019 | Active |
245 Western Avenue, Cardiff, CF5 2YX | Secretary | 24 March 2017 | Active |
12, Rowan Way, Lisvane, Cardiff, CF15 8AF | Secretary | 23 March 1996 | Active |
245 Western Avenue, Cardiff, CF5 2YX | Secretary | 18 March 2016 | Active |
Gwel Y Don, Glyn Garth, Llandegfan, LL59 5UA | Secretary | 06 June 2008 | Active |
245 Western Avenue, Cardiff, CF5 2YX | Secretary | 19 May 2014 | Active |
245, Western Avenue, Cardiff, Wales, CF5 2YX | Secretary | 29 August 2013 | Active |
245 Western Avenue, Cardiff, CF5 2YX | Secretary | 25 November 2019 | Active |
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH | Nominee Secretary | 25 January 1996 | Active |
245 Western Avenue, Cardiff, CF5 2YX | Secretary | 19 December 2013 | Active |
Aust, Rhiwbina Hill Rhiwbina, Cardiff, CF14 6UF | Secretary | 01 October 2001 | Active |
27 Lynmouth Drive, Sully, CF64 5TP | Secretary | 07 August 2003 | Active |
Tyn Y Gerddi, Llanfair Caereinion, Welshpool, Wales, SY21 0EF | Director | 28 September 2012 | Active |
245 Western Avenue, Cardiff, CF5 2YX | Director | 22 June 2010 | Active |
39 Victoria Road, Six Bells, Abertillery, NP13 2LX | Director | 06 June 2008 | Active |
Ty Canol, Upper Cwmbran Road, Cwmbran, NP44 5SL | Director | 18 July 2008 | Active |
Ty Canol, Upper Cwmbran Road, Cwmbran, NP44 5SL | Director | 09 July 1997 | Active |
75 Pontygwindy Road, Caerphilly, CF83 3HG | Director | 06 June 2008 | Active |
75 Pontygwindy Road, Caerphilly, CF83 3HG | Director | 05 July 1999 | Active |
10 Victoria Square, Penarth, CF64 3EJ | Director | 09 September 1996 | Active |
245 Western Avenue, Cardiff, CF5 2YX | Director | 22 June 2012 | Active |
The Coppins 88 Hendy Road, Mold, CH7 1QR | Director | 05 July 1999 | Active |
41 Delafield Road, Abergavenny, NP7 7AW | Director | 05 July 1999 | Active |
Ploryn, Maudlam, Pyle, CF33 4PF | Director | 17 November 1997 | Active |
19 Llynfi Road, Maesteg, Bridgend, CF34 9DS | Director | 05 July 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-17 | Officers | Appoint person director company with name date. | Download |
2023-07-07 | Accounts | Accounts with accounts type group. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Accounts | Accounts with accounts type group. | Download |
2022-06-06 | Officers | Termination secretary company with name termination date. | Download |
2022-06-06 | Officers | Appoint person secretary company with name date. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type group. | Download |
2021-06-16 | Incorporation | Memorandum articles. | Download |
2021-06-16 | Resolution | Resolution. | Download |
2021-02-17 | Officers | Termination director company with name termination date. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type group. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2020-04-08 | Officers | Termination director company with name termination date. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Officers | Termination director company with name termination date. | Download |
2019-11-28 | Officers | Termination secretary company with name termination date. | Download |
2019-11-27 | Officers | Appoint person secretary company with name date. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.