Company Information for CARDIFF BUSINESS PARTNERSHIP LIMITED
C/O PRICEWATERHOUSE COOPERS LLP, ONE, KINGSWAY, CARDIFF, CF10 3PW,
|
Company Registration Number
07055892
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | |
---|---|
CARDIFF BUSINESS PARTNERSHIP LIMITED | |
Legal Registered Office | |
C/O PRICEWATERHOUSE COOPERS LLP ONE KINGSWAY CARDIFF CF10 3PW Other companies in CF10 | |
Company Number | 07055892 | |
---|---|---|
Company ID Number | 07055892 | |
Date formed | 2009-10-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 24/10/2015 | |
Return next due | 21/11/2016 | |
Type of accounts |
Last Datalog update: | 2021-03-05 20:21:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HUW EURIG DAVIES |
||
ALAN EDMUNDS |
||
STEPHEN BRANDON HOWELL |
||
DERI AP HYWEL |
||
ALUN RHYS JONES |
||
DAVID GRAHAM STEVENS |
||
ROY JOHN THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL BRYAN BOARDMAN |
Director | ||
LOUISE ELIZABETH EVANS |
Director | ||
ELUNED MORGAN |
Director | ||
JOHN FREDERICK WILLIAM RHYS |
Director | ||
MARCELLA BERNADETTE MAXWELL |
Director | ||
ADRIAN PAUL CLARK |
Director | ||
BRUCE MORRIS |
Director | ||
SECRETARIAL APPOINTMENTS LTD |
Company Secretary | ||
MATTHEW TOSSELL |
Director | ||
BYRON DAVIES |
Director | ||
GRAHAM ROBERTSON STEPHENS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOOMERANG MULTI MEDIA LIMITED | Director | 2000-03-01 | CURRENT | 2000-03-01 | Dissolved 2015-09-08 | |
WALES WORLD WIDE LIMITED | Director | 2011-10-06 | CURRENT | 2011-10-06 | Dissolved 2016-12-06 | |
THE WATERFRONT CONFERENCE COMPANY LIMITED | Director | 2007-12-02 | CURRENT | 1990-03-22 | Active | |
FRESHWATER CONSUMER LTD | Director | 2007-02-28 | CURRENT | 1992-11-27 | Dissolved 2013-08-27 | |
MERLIN MARKETING AND CREATIVE LIMITED | Director | 2006-07-26 | CURRENT | 2006-05-10 | Dissolved 2015-06-23 | |
FRESHWATER UK LIMITED | Director | 2000-08-25 | CURRENT | 2000-08-25 | Active | |
HUGH JAMES TRUST CORPORATION LIMITED | Director | 2017-12-04 | CURRENT | 2017-12-04 | Active | |
ALAW PROPERTIES LIMITED | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
KEY LAW LIMITED | Director | 2014-01-15 | CURRENT | 2011-07-20 | Active | |
NEXLEGAL LIMITED | Director | 2012-10-16 | CURRENT | 2012-10-16 | Dissolved 2014-10-21 | |
HUGH JAMES SERVICES LIMITED | Director | 2010-02-23 | CURRENT | 2010-02-23 | Active | |
HUGH JAMES ONLINE LIMITED | Director | 2008-10-31 | CURRENT | 2008-10-31 | Active - Proposal to Strike off | |
PROACTIVE LEGAL SERVICES LIMITED | Director | 2008-10-13 | CURRENT | 2008-10-13 | Dissolved 2018-02-13 | |
STREAMLINE CLAIMS LIMITED | Director | 2008-03-07 | CURRENT | 2008-03-07 | Dissolved 2018-02-13 | |
PROACTIVE WILLS LIMITED | Director | 2006-07-11 | CURRENT | 2006-07-11 | Dissolved 2018-02-13 | |
HUGH JAMES FINANCIAL SERVICES LIMITED | Director | 2004-03-29 | CURRENT | 2004-03-29 | Active | |
INVOLEGAL LIMITED | Director | 2000-07-04 | CURRENT | 2000-07-04 | Active | |
GWLAD DOMAINS CYF | Director | 2015-02-06 | CURRENT | 2015-02-06 | Dissolved 2017-07-11 | |
EXCLUSIVE MEDICAL SERVICES LTD | Director | 2014-11-24 | CURRENT | 2014-11-24 | Dissolved 2016-05-10 | |
REDEFINE MEDIA RELATIONS LIMITED | Director | 2014-11-01 | CURRENT | 2013-09-18 | Dissolved 2016-11-15 | |
POSITIF PEOPLE LIMITED | Director | 2011-04-27 | CURRENT | 2011-04-27 | Dissolved 2013-08-13 | |
THE PUBLIC TRUST PARTNERSHIP LIMITED | Director | 2002-11-01 | CURRENT | 2002-07-12 | Dissolved 2015-10-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES | |
AA01 | PREVEXT FROM 31/12/2016 TO 30/06/2017 | |
AA01 | PREVEXT FROM 31/12/2016 TO 30/06/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/10/15 ANNUAL RETURN FULL LIST | |
AR01 | 24/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RHYS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOARDMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELUNED MORGAN | |
AP01 | DIRECTOR APPOINTED DERI AP HYWEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCELLA MAXWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN CLARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE MORRIS | |
AP01 | DIRECTOR APPOINTED STEPHEN BRANDON HOWELL | |
ANNOTATION | Clarification | |
AR01 | 24/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MICHAEL BRYAN BOARDMAN | |
AP01 | DIRECTOR APPOINTED ELUNED MORGAN | |
AR01 | 24/10/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MS MARCELLA BERNADETTE MAXWELL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 1 RADNOR COURT 256 COWBRIDGE ROAD EAST CARDIFF CARDIFF COUNTY CF5 1GZ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SECRETARIAL APPOINTMENTS LTD | |
AA01 | PREVSHO FROM 31/03/2011 TO 31/12/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW TOSSELL | |
AP01 | DIRECTOR APPOINTED ALUN RHYS JONES | |
AP01 | DIRECTOR APPOINTED LOUISE ELIZABETH EVANS | |
AR01 | 24/10/10 NO MEMBER LIST | |
AP04 | CORPORATE SECRETARY APPOINTED SECRETARIAL APPOINTMENTS LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BYRON DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BYRON DAVIES | |
AP01 | DIRECTOR APPOINTED ROY JOHN THOMAS | |
RES01 | ADOPT ARTICLES 08/02/2010 | |
AP01 | DIRECTOR APPOINTED JOHN F W RHYS | |
AA01 | CURREXT FROM 31/10/2010 TO 31/03/2011 | |
AP01 | DIRECTOR APPOINTED BRUCE MORRIS | |
AP01 | DIRECTOR APPOINTED MATTHEW TOSSELL | |
AP01 | DIRECTOR APPOINTED DAVID GRAHAM STEVENS | |
AP01 | DIRECTOR APPOINTED ALAN EDMUNDS | |
AP01 | DIRECTOR APPOINTED HUW EURIG DAVIES | |
AP01 | DIRECTOR APPOINTED ADRIAN PAUL CLARK | |
AP01 | DIRECTOR APPOINTED MR BYRON DAVIES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED JOHN RHYS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 8 |
MortgagesNumMortOutstanding | 0.28 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARDIFF BUSINESS PARTNERSHIP LIMITED
The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as CARDIFF BUSINESS PARTNERSHIP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |