SWANSEA ACTIVITY CENTRE LIMITED
Status | ACTIVE |
Company No. | 11320576 |
Category | Private Limited Company |
Incorporated | 20 Apr 2018 |
Age | 6 years, 1 month, 18 days |
Jurisdiction | England 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
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
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
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
Mortgage satisfy charge full
Date: 18 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 113205760001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 10 Aug 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
Some Companies
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 |
57 NORTON FARM ROAD,BRISTOL,BS10 7DE
Number: | 10322188 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 MOMUS BOULEVARD,COVENTRY,CV2 5NB
Number: | 10661551 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 ST GEORGES CRESCENT,CARLISLE,CA3 9NJ
Number: | 06873670 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MARLANDS ROAD,ILFORD,IG5 0JL
Number: | 09495020 |
Status: | ACTIVE |
Category: | Private Limited Company |