SWANSEA ACTIVITY CENTRE LIMITED

The Embassy The Embassy, Cardiff, CF24 1TP, Wales
StatusACTIVE
Company No.11320576
CategoryPrivate Limited Company
Incorporated20 Apr 2018
Age6 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

SWANSEA ACTIVITY CENTRE LIMITED is an active private limited company with number 11320576. It was incorporated 6 years, 1 month, 18 days ago, on 20 April 2018. The company address is The Embassy The Embassy, Cardiff, CF24 1TP, Wales.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 17 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 17 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-22

New address: The Embassy 389 Newport Road Cardiff CF24 1TP

Old address: The Business Centre Priority Business Park Barry CF63 2AW Wales

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113205760001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2022

Action Date: 09 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-09

Psc name: Richard James Clatworthy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-09

Officer name: Richard James Clatworthy

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2020

Action Date: 31 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-31

Capital : 1,001 GBP

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leigh Glyn Pugh

Change date: 2020-05-20

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2020

Action Date: 22 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard James Clatworthy

Notification date: 2019-10-22

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2020

Action Date: 22 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Craig Lloyd

Cessation date: 2019-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Address

Type: AD01

Old address: Limitless Trampoline Park Langdon Road Port Tennant Swansea SA1 8PB Wales

Change date: 2020-04-09

New address: The Business Centre Priority Business Park Barry CF63 2AW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Clatworthy

Appointment date: 2019-10-22

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Address

Type: AD01

Old address: 1st Floor 6 st John's Court Upper Fforest Way, Swansea Enterprise Park Swansea SA6 8QQ United Kingdom

New address: Limitless Trampoline Park Langdon Road Port Tennant Swansea SA1 8PB

Change date: 2019-08-07

Documents

View document PDF

Gazette notice compulsory

Date: 06 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jun 2018

Action Date: 12 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113205760001

Charge creation date: 2018-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Leigh Glyn Pugh

Cessation date: 2018-04-20

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Ernest Bowyer

Cessation date: 2018-04-20

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Leigh Glyn Pugh

Notification date: 2018-04-20

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-20

Psc name: Peter Ernest Bowyer

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Craig Lloyd

Notification date: 2018-04-20

Documents

View document PDF

Incorporation company

Date: 20 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAA1 TRAINING LTD

9 BENTLEY COURT,BIRMINGHAM,B36 9LZ

Number:08338057
Status:ACTIVE
Category:Private Limited Company

AUTOMEC MOTOR SERVICES LIMITED

BOMAINS INDUSTRIAL ESTATE,BONESS,EH51 0QG

Number:SC279997
Status:ACTIVE
Category:Private Limited Company

CMM TRANS LIMITED

57 NORTON FARM ROAD,BRISTOL,BS10 7DE

Number:10322188
Status:ACTIVE
Category:Private Limited Company

GSH ENTERPRISES LIMITED

115 MOMUS BOULEVARD,COVENTRY,CV2 5NB

Number:10661551
Status:ACTIVE
Category:Private Limited Company

JONES ACTIVE LTD

21 ST GEORGES CRESCENT,CARLISLE,CA3 9NJ

Number:06873670
Status:ACTIVE
Category:Private Limited Company

MORLEYS FOODS (GB) LIMITED

9 MARLANDS ROAD,ILFORD,IG5 0JL

Number:09495020
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source