ST DAVID'S BUSINESS CENTRE LIMITED
Overview
| Company Name | ST DAVID'S BUSINESS CENTRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03326746 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ST DAVID'S BUSINESS CENTRE LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ST DAVID'S BUSINESS CENTRE LIMITED located?
| Registered Office Address | Norcott, Mill Lane Codsall WV8 1EG Wolverhampton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ST DAVID'S BUSINESS CENTRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| COASTWELL LIMITED | Mar 03, 1997 | Mar 03, 1997 |
What are the latest accounts for ST DAVID'S BUSINESS CENTRE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ST DAVID'S BUSINESS CENTRE LIMITED?
| Last Confirmation Statement Made Up To | Mar 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 08, 2025 |
| Overdue | No |
What are the latest filings for ST DAVID'S BUSINESS CENTRE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 08, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robbi Graham Davies on May 01, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 8 pages | AA | ||
Confirmation statement made on Mar 08, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Mar 08, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Mar 08, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 9 pages | AA | ||
Appointment of Mrs Shuai Liu as a secretary on Sep 01, 2021 | 2 pages | AP03 | ||
Appointment of Mr Robbi Graham Davies as a director on Sep 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr Peter Robert Davies as a director on Sep 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Alison Sarah Jones as a director on Sep 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Rachael Claire Haggan as a director on Sep 01, 2021 | 1 pages | TM01 | ||
Notification of Gts Holdings Limited as a person with significant control on Sep 01, 2021 | 2 pages | PSC02 | ||
Registered office address changed from The Sentry Trefeglwys Caersws Powys SY17 5QR Wales to Norcott, Mill Lane Codsall Wolverhampton WV8 1EG on Sep 14, 2021 | 1 pages | AD01 | ||
Termination of appointment of Sian Elizabeth Richards as a director on Sep 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of David Wynn Richards as a director on Sep 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Llewela Jane Gethin as a director on Sep 01, 2021 | 1 pages | TM01 | ||
Cessation of Sian Elizabeth Richards as a person with significant control on Sep 01, 2021 | 1 pages | PSC07 | ||
Cessation of Brynam Holdings Limited as a person with significant control on Sep 01, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Michael Cyril Mitchell as a secretary on Jun 29, 2021 | 1 pages | TM02 | ||
Termination of appointment of Michael Cyril Mitchell as a director on Jun 29, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 08, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 10 pages | AA | ||
Who are the officers of ST DAVID'S BUSINESS CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LIU, Shuai | Secretary | Mill Lane Codsall WV8 1EG Wolverhampton Norcott, England | 287258240001 | |||||||
| DAVIES, Peter Robert | Director | Mill Lane Codsall WV8 1EG Wolverhampton Norcott, England | England | British | 218797680001 | |||||
| DAVIES, Robbi Graham | Director | Mill Lane Codsall WV8 1EG Wolverhampton Norcott, England | England | British | 287257330002 | |||||
| MITCHELL, Carolyn Joy | Secretary | Avalon Green Lane SG6 1ED Letchworth Hertfordshire | British | 52077110002 | ||||||
| MITCHELL, Michael Cyril | Secretary | Cross Street SG6 4UD Letchworth Garden City 17 Hertfordshire England | British | 1845070002 | ||||||
| ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004530001 | |||||||
| GETHIN, Llewela Jane | Director | Trefeglwys SY17 5QR Caersws The Sentry United Kingdom | United Kingdom | British | 269031200001 | |||||
| HAGGAN, Rachael Claire | Director | Mill Lane Codsall WV8 1EG Wolverhampton Norcott, England | United Kingdom | British | 176980580001 | |||||
| JONES, Alison Sarah | Director | Mill Lane Codsall WV8 1EG Wolverhampton Norcott, England | United Kingdom | Welsh | 164124720002 | |||||
| JONES, David Vaughan | Director | Crabtrees Leighton SY21 8HJ Welshpool Powys | Wales | British | 77711370003 | |||||
| JONES, Faith Alice Edith | Director | Crabtrees Leighton SY21 8HJ Welshpool Powys | Wales | British | 53546420003 | |||||
| MITCHELL, Carolyn Joy | Director | Avalon Green Lane SG6 1ED Letchworth Hertfordshire | British | 52077110002 | ||||||
| MITCHELL, Michael Cyril | Director | Cross Street SG6 4UD Letchworth Garden City 17 Hertfordshire England | England | British | 1845070003 | |||||
| MITCHELL, Michael Cyril | Director | Avalon Green Lane SG6 1ED Letchworth Hertfordshire | United Kingdom | British | 1845070002 | |||||
| RICHARDS, David Wynn | Director | Trefeglwys SY17 5QR Caersws The Sentry Powys Wales | United Kingdom | British | 75728320002 | |||||
| RICHARDS, Sian Elizabeth | Director | Trefeglwys SY17 5QR Caersws The Sentry Powys Wales | Wales | British | 123630760002 | |||||
| ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004520001 |
Who are the persons with significant control of ST DAVID'S BUSINESS CENTRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gts Holdings Limited | Sep 01, 2021 | Mill Lane Codsall WV8 1EG Wolverhampton Norcott, England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Brynam Holdings Limited | Feb 27, 2020 | Carno SY17 5JX Caersws Rallt Powys Wales | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Sian Elizabeth Richards | Jul 01, 2016 | Trefeglwys SY17 5QR Caersws The Sentry Powys Wales | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Vaughan Jones | Jul 01, 2016 | Court Close Abermule SY15 6NU Montgomery 21d Powys Wales | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0