CARDIFF BAY YACHT CLUB LTD

Register to unlock more data on OkredoRegister

CARDIFF BAY YACHT CLUB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03006578

Incorporation date

06/01/1995

Size

Dormant

Contacts

Registered address

Registered address

P M B & S C Limited, Ely Harbour, Ferry Road, Grangetown, Cardiff CF11 0JLCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1995)
dot icon06/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon24/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon07/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon30/09/2024
Accounts for a dormant company made up to 2024-01-31
dot icon06/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon04/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon04/10/2023
Termination of appointment of David Wilson as a director on 2023-10-02
dot icon22/08/2023
Appointment of Mr Roger Wallington as a director on 2023-08-20
dot icon15/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon20/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon04/04/2022
Appointment of Mr David Wilson as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of Ashley Robin Falconer Brook as a director on 2022-03-30
dot icon18/02/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon16/09/2021
Accounts for a dormant company made up to 2021-01-31
dot icon21/02/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon15/02/2020
Appointment of Mr Ashley Robin Falconer Brook as a director on 2020-02-15
dot icon15/02/2020
Termination of appointment of Michael John Maguire as a director on 2020-02-15
dot icon15/02/2020
Termination of appointment of Michael John Maguire as a secretary on 2020-02-15
dot icon11/02/2020
Accounts for a dormant company made up to 2020-01-31
dot icon12/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon09/04/2019
Accounts for a dormant company made up to 2019-01-31
dot icon28/03/2019
Termination of appointment of David Hunter Cairncross as a director on 2019-03-27
dot icon12/01/2019
Confirmation statement made on 2019-01-06 with updates
dot icon23/08/2018
Withdrawal of a person with significant control statement on 2018-08-23
dot icon23/08/2018
Notification of Michael John Maguire as a person with significant control on 2018-08-21
dot icon23/08/2018
Cessation of John Jefferies as a person with significant control on 2018-08-21
dot icon31/03/2018
Accounts for a dormant company made up to 2018-01-31
dot icon08/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon26/07/2017
Notification of Daniel Whelan as a person with significant control on 2016-04-06
dot icon23/07/2017
Appointment of Mr David Hunter Cairncross as a director on 2017-07-22
dot icon23/07/2017
Appointment of Dr Michael John Maguire as a director on 2017-07-22
dot icon23/07/2017
Termination of appointment of Colin William Parsons as a director on 2017-07-22
dot icon13/04/2017
Accounts for a dormant company made up to 2017-01-31
dot icon31/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon28/04/2016
Accounts for a dormant company made up to 2016-01-31
dot icon03/02/2016
Appointment of Dr Michael John Maguire as a secretary on 2016-01-18
dot icon02/02/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon02/02/2016
Termination of appointment of Jane Hall as a director on 2015-03-25
dot icon02/02/2016
Termination of appointment of Jane Hall as a director on 2015-03-25
dot icon02/02/2016
Appointment of Mr Colin William Parsons as a director on 2015-03-25
dot icon29/05/2015
Accounts for a dormant company made up to 2015-01-31
dot icon14/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon14/01/2015
Termination of appointment of Mike Joynson as a secretary on 2014-07-01
dot icon14/01/2015
Termination of appointment of Mike Joynson as a secretary on 2014-07-01
dot icon27/07/2014
Accounts for a dormant company made up to 2014-01-31
dot icon20/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon20/01/2014
Termination of appointment of Helen Phillips as a secretary on 2013-03-27
dot icon20/01/2014
Appointment of Miss Jane Hall as a director on 2013-03-27
dot icon20/01/2014
Termination of appointment of Helen Phillips as a director on 2013-03-27
dot icon20/01/2014
Appointment of Mr Mike Joynson as a secretary on 2013-03-27
dot icon20/01/2014
Termination of appointment of Alistair Roger Dunstan as a director on 2013-03-27
dot icon22/04/2013
Accounts for a dormant company made up to 2013-01-31
dot icon08/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon10/05/2012
Accounts for a dormant company made up to 2012-01-31
dot icon06/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon09/05/2011
Accounts for a dormant company made up to 2011-01-31
dot icon06/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon22/07/2010
Accounts for a dormant company made up to 2010-01-31
dot icon14/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon14/01/2010
Director's details changed for Alistair Roger Dunstan on 2010-01-14
dot icon14/01/2010
Director's details changed for Helen Phillips on 2010-01-14
dot icon24/07/2009
Accounts for a dormant company made up to 2009-01-31
dot icon12/01/2009
Return made up to 06/01/09; full list of members
dot icon19/09/2008
Accounts for a dormant company made up to 2008-01-31
dot icon19/02/2008
Return made up to 06/01/08; full list of members
dot icon27/06/2007
Accounts for a dormant company made up to 2007-01-31
dot icon23/01/2007
Return made up to 06/01/07; full list of members
dot icon23/05/2006
Accounts for a dormant company made up to 2006-01-31
dot icon21/04/2006
Return made up to 06/01/06; full list of members
dot icon14/10/2005
Accounts for a dormant company made up to 2005-01-31
dot icon13/05/2005
Miscellaneous
dot icon08/03/2005
New director appointed
dot icon08/03/2005
Secretary resigned
dot icon08/03/2005
Director resigned
dot icon08/03/2005
New secretary appointed;new director appointed
dot icon08/03/2005
Return made up to 06/01/05; full list of members
dot icon02/07/2004
Accounts for a dormant company made up to 2004-01-31
dot icon16/01/2004
Return made up to 06/01/04; full list of members
dot icon26/06/2003
Accounts for a dormant company made up to 2003-01-31
dot icon05/02/2003
Return made up to 06/01/03; full list of members
dot icon16/07/2002
Accounts for a dormant company made up to 2002-01-31
dot icon23/01/2002
Return made up to 06/01/01; full list of members
dot icon23/01/2002
Return made up to 06/01/02; full list of members
dot icon28/10/2001
Accounts for a dormant company made up to 2001-01-31
dot icon02/10/2000
Accounts for a dormant company made up to 2000-01-31
dot icon24/01/2000
Return made up to 06/01/00; full list of members
dot icon21/10/1999
Accounts for a dormant company made up to 1999-01-31
dot icon23/03/1999
Return made up to 06/01/99; no change of members
dot icon31/05/1998
Accounts for a dormant company made up to 1998-01-31
dot icon12/02/1998
Director resigned
dot icon12/02/1998
New director appointed
dot icon30/01/1998
Return made up to 06/01/98; no change of members
dot icon27/05/1997
New secretary appointed
dot icon27/05/1997
Secretary resigned
dot icon27/05/1997
Accounts for a dormant company made up to 1997-01-31
dot icon20/01/1997
Return made up to 06/01/97; full list of members
dot icon15/01/1997
Accounts for a dormant company made up to 1996-01-31
dot icon26/09/1996
Resolutions
dot icon10/01/1996
Return made up to 06/01/96; full list of members
dot icon06/01/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, David
Director
01/04/2022 - 02/10/2023
2
Wallington, Roger
Director
20/08/2023 - Present
1
Maguire, Michael John, Dr
Director
22/07/2017 - 15/02/2020
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARDIFF BAY YACHT CLUB LTD

CARDIFF BAY YACHT CLUB LTD is an(a) Active company incorporated on 06/01/1995 with the registered office located at P M B & S C Limited, Ely Harbour, Ferry Road, Grangetown, Cardiff CF11 0JL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARDIFF BAY YACHT CLUB LTD?

toggle

CARDIFF BAY YACHT CLUB LTD is currently Active. It was registered on 06/01/1995 .

Where is CARDIFF BAY YACHT CLUB LTD located?

toggle

CARDIFF BAY YACHT CLUB LTD is registered at P M B & S C Limited, Ely Harbour, Ferry Road, Grangetown, Cardiff CF11 0JL.

What does CARDIFF BAY YACHT CLUB LTD do?

toggle

CARDIFF BAY YACHT CLUB LTD operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CARDIFF BAY YACHT CLUB LTD?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-06 with no updates.