WRU NATIONAL CENTRE OF EXCELLENCE LIMITED

Register to unlock more data on OkredoRegister

WRU NATIONAL CENTRE OF EXCELLENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04348036

Incorporation date

07/01/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Principality Stadium, Westgate Street, Cardiff CF10 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2002)
dot icon03/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon03/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon03/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon03/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon02/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon30/01/2026
Termination of appointment of Leighton Wynne Davies as a director on 2026-01-30
dot icon22/01/2026
Satisfaction of charge 043480360003 in full
dot icon22/01/2026
Satisfaction of charge 043480360005 in full
dot icon22/01/2026
Satisfaction of charge 043480360001 in full
dot icon22/01/2026
Satisfaction of charge 043480360004 in full
dot icon22/01/2026
Satisfaction of charge 043480360006 in full
dot icon21/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon19/01/2026
Registration of charge 043480360007, created on 2026-01-19
dot icon11/12/2025
Appointment of Mr Gavin Thomas Marshall as a director on 2025-12-11
dot icon01/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon01/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon01/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon01/04/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon19/03/2025
Termination of appointment of Rhodri Prys Lewis as a secretary on 2025-01-31
dot icon31/01/2025
Appointment of Saeran Ramaya as a secretary on 2025-01-31
dot icon31/01/2025
Termination of appointment of Rhodri Prys Lewis as a director on 2025-01-31
dot icon31/01/2025
Appointment of Mr Leighton Wynne Davies as a director on 2025-01-31
dot icon18/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon07/01/2025
Appointment of Mr Rhodri Prys Lewis as a director on 2025-01-07
dot icon07/01/2025
Termination of appointment of Nigel Keith Walker as a director on 2025-01-07
dot icon06/08/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon06/08/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon06/08/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon06/08/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon09/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon22/06/2023
Registration of charge 043480360006, created on 2023-06-16
dot icon21/06/2023
Registration of charge 043480360005, created on 2023-06-16
dot icon23/05/2023
Termination of appointment of Timothy Gerard Moss as a director on 2023-05-19
dot icon20/03/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon20/03/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon20/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon20/03/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon10/03/2023
Appointment of Mr Nigel Keith Walker as a director on 2023-02-24
dot icon12/02/2023
Termination of appointment of Richard Stephen Phillips as a director on 2023-01-31
dot icon09/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon21/12/2022
Termination of appointment of Robert Kenneth Butcher as a director on 2022-12-07
dot icon24/02/2016
Registered office address changed from , Millennium Stadium Westgate Street, Cardiff, CF10 1NS to Principality Stadium Westgate Street Cardiff CF10 1NS on 2016-02-24
dot icon14/11/2008
Registered office changed on 14/11/2008 from, vale of glamorgan hotel golf, and country club, hensol park hensol, vale of glamorgan, CF72 8JY
dot icon01/06/2002
Registered office changed on 01/06/02 from:\16 churchill way, cardiff, CF10 2DX

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Gavin Thomas
Director
11/12/2025 - Present
25
Walker, Nigel Keith
Director
24/02/2023 - 07/01/2025
11
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
07/01/2002 - 07/01/2002
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
07/01/2002 - 07/01/2002
15962
Leeke, Gerald Llewellyn
Director
05/04/2002 - 31/10/2008
18

Persons with Significant Control

0

No PSC data available.

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 WRU NATIONAL CENTRE OF EXCELLENCE LIMITED

WRU NATIONAL CENTRE OF EXCELLENCE LIMITED is an(a) Active company incorporated on 07/01/2002 with the registered office located at Principality Stadium, Westgate Street, Cardiff CF10 1NS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WRU NATIONAL CENTRE OF EXCELLENCE LIMITED?

toggle

WRU NATIONAL CENTRE OF EXCELLENCE LIMITED is currently Active. It was registered on 07/01/2002 .

Where is WRU NATIONAL CENTRE OF EXCELLENCE LIMITED located?

toggle

WRU NATIONAL CENTRE OF EXCELLENCE LIMITED is registered at Principality Stadium, Westgate Street, Cardiff CF10 1NS.

What does WRU NATIONAL CENTRE OF EXCELLENCE LIMITED do?

toggle

WRU NATIONAL CENTRE OF EXCELLENCE LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for WRU NATIONAL CENTRE OF EXCELLENCE LIMITED?

toggle

The latest filing was on 03/04/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.