UKBizDB.co.uk

WRU NATIONAL CENTRE OF EXCELLENCE LIMITED

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

This company is commonly known as Wru National Centre Of Excellence Limited. The company was founded 22 years ago and was given the registration number 04348036. The firm's registered office is in CARDIFF. You can find them at Principality Stadium, Westgate Street, Cardiff, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:WRU NATIONAL CENTRE OF EXCELLENCE LIMITED
Company Number:04348036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2002
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Principality Stadium, Westgate Street, Cardiff, Wales, CF10 1NS
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Principality Stadium, Westgate Street, Cardiff, Wales, CF10 1NS

Secretary06 January 2011Active
Principality Stadium, Westgate Street, Cardiff, Wales, CF10 1NS

Director24 February 2023Active
66 South Road, Sully, CF64 5TS

Secretary05 April 2002Active
6 The Mount, Lisvane, Cardiff, CF14 0FJ

Secretary31 October 2008Active
Bedwen, Newtown, Ammanford, SA18 3TE

Secretary27 August 2009Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary07 January 2002Active
6 Birch Grove, Brynmawr, NP23 4TD

Director05 April 2002Active
Principality Stadium, Westgate Street, Cardiff, Wales, CF10 1NS

Director30 November 2020Active
Green Acres, Coed-Y-Paen, Pontypool, NP4 0TH

Director30 August 2007Active
Principality Stadium, Westgate Street, Cardiff, Wales, CF10 1NS

Director19 October 2014Active
9 Augusta Road, Penarth, CF64 5RH

Director05 April 2002Active
66 South Road, Sully, CF64 5TS

Director05 April 2002Active
Hensol Mill, Hensol, Pontyclun, CF72 8JX

Director05 April 2002Active
13 Brummell Drive, Creigiau, Cardiff, CF15 9NX

Director05 April 2002Active
Village Farm, St Hilary, CF71 7DP

Director30 August 2007Active
Principality Stadium, Westgate Street, Cardiff, Wales, CF10 1NS

Director30 November 2020Active
Bedwen, Newtown, Ammanford, SA18 3TE

Director30 August 2007Active
Principality Stadium, Westgate Street, Cardiff, Wales, CF10 1NS

Director31 October 2015Active
18 Queen Anne Square, Cathays, Cardiff, CF10 3ED

Director18 December 2007Active
308 Brithweunydd Road, Trealaw, Rhondda, CF40 2NZ

Director05 April 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director07 January 2002Active

People with Significant Control

Welsh Rugby Union Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Principality Stadium, Westgate Street, Cardiff, Wales, CF10 1NS
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-03-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-20Accounts

Legacy.

Download
2023-03-20Other

Legacy.

Download
2023-03-20Other

Legacy.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-03-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-23Accounts

Legacy.

Download
2022-03-23Other

Legacy.

Download
2022-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-14Mortgage

Mortgage satisfy charge full.

Download
2022-03-11Other

Legacy.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type small.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-11-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.