UKBizDB.co.uk

W.T.R.A. LTD

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

This company is commonly known as W.t.r.a. Ltd. The company was founded 29 years ago and was given the registration number 02959274. The firm's registered office is in OLD ST MELLONS. You can find them at Parc House, Tyr Winch Road, Old St Mellons, Cardiff. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:W.T.R.A. LTD
Company Number:02959274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Parc House, Tyr Winch Road, Old St Mellons, Cardiff, CF3 5UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parc House, Tyr Winch Road Old St Mellons, Cardiff, CF3 5UX

Director01 March 2001Active
51 Meadow Vale, Barry, CF63 1ES

Secretary19 November 2005Active
64 Whitchurch Road, Cathays, Cardiff, CF4 3LY

Nominee Secretary16 August 1994Active
21 Tewdrig Close, Llantwit Major, CF61 1SZ

Secretary11 April 1995Active
21, Tewdrig Close, Llantwit Major, Wales, CF61 1SZ

Secretary01 August 2010Active
Salisbury Hill Barn, St Brides Netherwent, Caldicot, NP26 3AT

Director12 September 1996Active
35 Corinthian Close, Llandough, Penarth, CF64 2LL

Director09 December 1999Active
Parc House, Tyr Winch Road, Old St Mellons, CF3 5UX

Director10 November 2012Active
9 Rose Court, Ty Canol, Cwmbran, NP44 6JH

Director11 April 1995Active
21 Graig Terrace, Senghenydd, Caerphilly, CF83 4HN

Nominee Director16 August 1994Active
The Granary, Callow Hill Lane, Callow Hill, Redditch, England, B97 5PT

Director19 November 2005Active
68 Glanrhyd, Coed Eva, Cwmbran, NP44 6TY

Director11 April 1995Active
21 Tewdrig Close, Llantwit Major, CF61 1SZ

Director11 April 1995Active

People with Significant Control

Mr Keith Byron Davies
Notified on:01 August 2018
Status:Active
Date of birth:March 1965
Nationality:British
Address:Parc House, Old St Mellons, CF3 5UX
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
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Persons with significant control

Notification of a person with significant control.

Download
2021-08-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Officers

Termination director company with name termination date.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption full.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2015-10-04Accounts

Accounts with accounts type total exemption full.

Download
2015-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-24Accounts

Accounts with accounts type total exemption full.

Download
2013-10-02Accounts

Accounts with accounts type total exemption small.

Download
2013-08-29Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.