ST DAVID'S BUSINESS CENTRE LIMITED

ST DAVID'S BUSINESS CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameST DAVID'S BUSINESS CENTRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03326746
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ST DAVID'S BUSINESS CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    COASTWELL LIMITEDMar 03, 1997Mar 03, 1997

    What are the latest accounts for ST DAVID'S BUSINESS CENTRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for ST DAVID'S BUSINESS CENTRE LIMITED?

    Last Confirmation Statement Made Up ToMar 08, 2026
    Next Confirmation Statement DueMar 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 08, 2025
    OverdueNo

    What are the latest filings for ST DAVID'S BUSINESS CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 08, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Robbi Graham Davies on May 01, 2024

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2024

    8 pagesAA

    Confirmation statement made on Mar 08, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    9 pagesAA

    Confirmation statement made on Mar 08, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    9 pagesAA

    Confirmation statement made on Mar 08, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    9 pagesAA

    Appointment of Mrs Shuai Liu as a secretary on Sep 01, 2021

    2 pagesAP03

    Appointment of Mr Robbi Graham Davies as a director on Sep 01, 2021

    2 pagesAP01

    Appointment of Mr Peter Robert Davies as a director on Sep 01, 2021

    2 pagesAP01

    Termination of appointment of Alison Sarah Jones as a director on Sep 01, 2021

    1 pagesTM01

    Termination of appointment of Rachael Claire Haggan as a director on Sep 01, 2021

    1 pagesTM01

    Notification of Gts Holdings Limited as a person with significant control on Sep 01, 2021

    2 pagesPSC02

    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 pagesAD01

    Termination of appointment of Sian Elizabeth Richards as a director on Sep 01, 2021

    1 pagesTM01

    Termination of appointment of David Wynn Richards as a director on Sep 01, 2021

    1 pagesTM01

    Termination of appointment of Llewela Jane Gethin as a director on Sep 01, 2021

    1 pagesTM01

    Cessation of Sian Elizabeth Richards as a person with significant control on Sep 01, 2021

    1 pagesPSC07

    Cessation of Brynam Holdings Limited as a person with significant control on Sep 01, 2021

    1 pagesPSC07

    Termination of appointment of Michael Cyril Mitchell as a secretary on Jun 29, 2021

    1 pagesTM02

    Termination of appointment of Michael Cyril Mitchell as a director on Jun 29, 2021

    1 pagesTM01

    Confirmation statement made on Mar 08, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    10 pagesAA

    Who are the officers of ST DAVID'S BUSINESS CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIU, Shuai
    Mill Lane
    Codsall
    WV8 1EG Wolverhampton
    Norcott,
    England
    Secretary
    Mill Lane
    Codsall
    WV8 1EG Wolverhampton
    Norcott,
    England
    287258240001
    DAVIES, Peter Robert
    Mill Lane
    Codsall
    WV8 1EG Wolverhampton
    Norcott,
    England
    Director
    Mill Lane
    Codsall
    WV8 1EG Wolverhampton
    Norcott,
    England
    EnglandBritish218797680001
    DAVIES, Robbi Graham
    Mill Lane
    Codsall
    WV8 1EG Wolverhampton
    Norcott,
    England
    Director
    Mill Lane
    Codsall
    WV8 1EG Wolverhampton
    Norcott,
    England
    EnglandBritish287257330002
    MITCHELL, Carolyn Joy
    Avalon Green Lane
    SG6 1ED Letchworth
    Hertfordshire
    Secretary
    Avalon Green Lane
    SG6 1ED Letchworth
    Hertfordshire
    British52077110002
    MITCHELL, Michael Cyril
    Cross Street
    SG6 4UD Letchworth Garden City
    17
    Hertfordshire
    England
    Secretary
    Cross Street
    SG6 4UD Letchworth Garden City
    17
    Hertfordshire
    England
    British1845070002
    ASHCROFT CAMERON SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004530001
    GETHIN, Llewela Jane
    Trefeglwys
    SY17 5QR Caersws
    The Sentry
    United Kingdom
    Director
    Trefeglwys
    SY17 5QR Caersws
    The Sentry
    United Kingdom
    United KingdomBritish269031200001
    HAGGAN, Rachael Claire
    Mill Lane
    Codsall
    WV8 1EG Wolverhampton
    Norcott,
    England
    Director
    Mill Lane
    Codsall
    WV8 1EG Wolverhampton
    Norcott,
    England
    United KingdomBritish176980580001
    JONES, Alison Sarah
    Mill Lane
    Codsall
    WV8 1EG Wolverhampton
    Norcott,
    England
    Director
    Mill Lane
    Codsall
    WV8 1EG Wolverhampton
    Norcott,
    England
    United KingdomWelsh164124720002
    JONES, David Vaughan
    Crabtrees
    Leighton
    SY21 8HJ Welshpool
    Powys
    Director
    Crabtrees
    Leighton
    SY21 8HJ Welshpool
    Powys
    WalesBritish77711370003
    JONES, Faith Alice Edith
    Crabtrees
    Leighton
    SY21 8HJ Welshpool
    Powys
    Director
    Crabtrees
    Leighton
    SY21 8HJ Welshpool
    Powys
    WalesBritish53546420003
    MITCHELL, Carolyn Joy
    Avalon Green Lane
    SG6 1ED Letchworth
    Hertfordshire
    Director
    Avalon Green Lane
    SG6 1ED Letchworth
    Hertfordshire
    British52077110002
    MITCHELL, Michael Cyril
    Cross Street
    SG6 4UD Letchworth Garden City
    17
    Hertfordshire
    England
    Director
    Cross Street
    SG6 4UD Letchworth Garden City
    17
    Hertfordshire
    England
    EnglandBritish1845070003
    MITCHELL, Michael Cyril
    Avalon
    Green Lane
    SG6 1ED Letchworth
    Hertfordshire
    Director
    Avalon
    Green Lane
    SG6 1ED Letchworth
    Hertfordshire
    United KingdomBritish1845070002
    RICHARDS, David Wynn
    Trefeglwys
    SY17 5QR Caersws
    The Sentry
    Powys
    Wales
    Director
    Trefeglwys
    SY17 5QR Caersws
    The Sentry
    Powys
    Wales
    United KingdomBritish75728320002
    RICHARDS, Sian Elizabeth
    Trefeglwys
    SY17 5QR Caersws
    The Sentry
    Powys
    Wales
    Director
    Trefeglwys
    SY17 5QR Caersws
    The Sentry
    Powys
    Wales
    WalesBritish123630760002
    ASHCROFT CAMERON NOMINEES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gts Holdings Limited
    Mill Lane
    Codsall
    WV8 1EG Wolverhampton
    Norcott,
    England
    Sep 01, 2021
    Mill Lane
    Codsall
    WV8 1EG Wolverhampton
    Norcott,
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityThe Companies Act 1985
    Place RegisteredCompanies House Cardiff
    Registration Number5648063
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Carno
    SY17 5JX Caersws
    Rallt
    Powys
    Wales
    Feb 27, 2020
    Carno
    SY17 5JX Caersws
    Rallt
    Powys
    Wales
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredWales
    Legal AuthorityThe Laws Of England And Wales
    Place RegisteredCompanies House
    Registration Number09849030
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Sian Elizabeth Richards
    Trefeglwys
    SY17 5QR Caersws
    The Sentry
    Powys
    Wales
    Jul 01, 2016
    Trefeglwys
    SY17 5QR Caersws
    The Sentry
    Powys
    Wales
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr David Vaughan Jones
    Court Close
    Abermule
    SY15 6NU Montgomery
    21d
    Powys
    Wales
    Jul 01, 2016
    Court Close
    Abermule
    SY15 6NU Montgomery
    21d
    Powys
    Wales
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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