Company number 04580407
Status Active
Incorporation Date 4 November 2002
Company Type Private Limited Company
Address 39A CEFN COED ROAD, CARDIFF, CF23 6AP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of COURTYARDS DIRECT LIMITED are www.courtyardsdirect.co.uk, and www.courtyards-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Cardiff Queen Street Rail Station is 1.9 miles; to Cardiff Central Rail Station is 2.4 miles; to Barry Docks Rail Station is 8.4 miles; to Barry Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Courtyards Direct Limited is a Private Limited Company.
The company registration number is 04580407. Courtyards Direct Limited has been working since 04 November 2002.
The present status of the company is Active. The registered address of Courtyards Direct Limited is 39a Cefn Coed Road Cardiff Cf23 6ap. . WALKER, Kim is a Secretary of the company. WALKER, Kim is a Director of the company. WALKER, Vernon Dean is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director ROBERTS, Alan William has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Director
WALKER, Kim
Appointed Date: 04 November 2002
66 years old
Resigned Directors
Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 04 November 2002
Appointed Date: 04 November 2002
Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 04 November 2002
Appointed Date: 04 November 2002
Persons With Significant Control
Mr Kim Walker
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Vernon Dean Walker
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
COURTYARDS DIRECT LIMITED Events
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
02 Dec 2016
Confirmation statement made on 4 November 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
04 Dec 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
23 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 36 more events
21 Nov 2002
New secretary appointed;new director appointed
21 Nov 2002
New director appointed
21 Nov 2002
Registered office changed on 21/11/02 from: 1ST floor 14/18 city road cardiff CF24 3DL
20 Nov 2002
Particulars of mortgage/charge
04 Nov 2002
Incorporation
24 May 2013
Charge code 0458 0407 0005
Delivered: 29 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property known as units 1-11 the courtyard railway…
23 May 2007
Legal mortgage
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H william hill main street newbridge gwent t/no WA474952…
19 December 2005
Legal mortgage
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 23-27 high street ogmore vale bridgend t/no wa 41327…
15 November 2002
Debenture
Delivered: 23 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 November 2002
Legal mortgage
Delivered: 20 November 2002
Status: Satisfied
on 15 April 2014
Persons entitled: Hsbc Bank PLC
Description: Yard and depot gwendoline place hope terrace splott…