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.
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 | : |
|
Registered Address | : | Principality Stadium, Westgate Street, Cardiff, Wales, CF10 1NS |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Principality Stadium, Westgate Street, Cardiff, Wales, CF10 1NS | Secretary | 06 January 2011 | Active |
Principality Stadium, Westgate Street, Cardiff, Wales, CF10 1NS | Director | 24 February 2023 | Active |
66 South Road, Sully, CF64 5TS | Secretary | 05 April 2002 | Active |
6 The Mount, Lisvane, Cardiff, CF14 0FJ | Secretary | 31 October 2008 | Active |
Bedwen, Newtown, Ammanford, SA18 3TE | Secretary | 27 August 2009 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 07 January 2002 | Active |
6 Birch Grove, Brynmawr, NP23 4TD | Director | 05 April 2002 | Active |
Principality Stadium, Westgate Street, Cardiff, Wales, CF10 1NS | Director | 30 November 2020 | Active |
Green Acres, Coed-Y-Paen, Pontypool, NP4 0TH | Director | 30 August 2007 | Active |
Principality Stadium, Westgate Street, Cardiff, Wales, CF10 1NS | Director | 19 October 2014 | Active |
9 Augusta Road, Penarth, CF64 5RH | Director | 05 April 2002 | Active |
66 South Road, Sully, CF64 5TS | Director | 05 April 2002 | Active |
Hensol Mill, Hensol, Pontyclun, CF72 8JX | Director | 05 April 2002 | Active |
13 Brummell Drive, Creigiau, Cardiff, CF15 9NX | Director | 05 April 2002 | Active |
Village Farm, St Hilary, CF71 7DP | Director | 30 August 2007 | Active |
Principality Stadium, Westgate Street, Cardiff, Wales, CF10 1NS | Director | 30 November 2020 | Active |
Bedwen, Newtown, Ammanford, SA18 3TE | Director | 30 August 2007 | Active |
Principality Stadium, Westgate Street, Cardiff, Wales, CF10 1NS | Director | 31 October 2015 | Active |
18 Queen Anne Square, Cathays, Cardiff, CF10 3ED | Director | 18 December 2007 | Active |
308 Brithweunydd Road, Trealaw, Rhondda, CF40 2NZ | Director | 05 April 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 07 January 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-23 | Officers | Termination director company with name termination date. | Download |
2023-03-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-03-20 | Accounts | Legacy. | Download |
2023-03-20 | Other | Legacy. | Download |
2023-03-20 | Other | Legacy. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2023-02-13 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-03-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-03-23 | Accounts | Legacy. | Download |
2022-03-23 | Other | Legacy. | Download |
2022-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-11 | Other | Legacy. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type small. | Download |
2020-12-04 | Officers | Appoint person director company with name date. | Download |
2020-12-04 | Officers | Appoint person director company with name date. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.