EXTRAVENUE LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 4LN

Company number 04378104
Status Active
Incorporation Date 20 February 2002
Company Type Private Limited Company
Address 7-8 RALEIGH WALK, BRIGANTINE PLACE, CARDIFF, CF10 4LN
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 100 . The most likely internet sites of EXTRAVENUE LIMITED are www.extravenue.co.uk, and www.extravenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Cardiff Central Rail Station is 0.5 miles; to Cathays Rail Station is 1 miles; to Barry Docks Rail Station is 6.4 miles; to Barry Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Extravenue Limited is a Private Limited Company. The company registration number is 04378104. Extravenue Limited has been working since 20 February 2002. The present status of the company is Active. The registered address of Extravenue Limited is 7 8 Raleigh Walk Brigantine Place Cardiff Cf10 4ln. The company`s financial liabilities are £0.81k. It is £-14.57k against last year. The cash in hand is £110.37k. It is £105.28k against last year. And the total assets are £110.37k, which is £105.08k against last year. LEE, Yau Tai is a Director of the company. Secretary LEE, Yau Tai has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director LEE, Shu Kong has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Take-away food shops and mobile food stands".


extravenue Key Finiance

LIABILITIES £0.81k
-95%
CASH £110.37k
+2067%
TOTAL ASSETS £110.37k
+1987%
All Financial Figures

Current Directors

Director
LEE, Yau Tai
Appointed Date: 24 March 2015
61 years old

Resigned Directors

Secretary
LEE, Yau Tai
Resigned: 24 March 2015
Appointed Date: 20 February 2002

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 27 February 2002
Appointed Date: 20 February 2002

Director
LEE, Shu Kong
Resigned: 24 March 2015
Appointed Date: 20 February 2002
64 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 27 February 2002
Appointed Date: 20 February 2002

Persons With Significant Control

Mrs Yau Tai Lee
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

EXTRAVENUE LIMITED Events

01 Feb 2017
Confirmation statement made on 29 January 2017 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 August 2015
29 Jan 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

29 Jan 2016
Registered office address changed from The Lingham Partnership 6 Raleigh Walk Waterfront 2000 Brigantine Place Cardiff CF10 4LN to 7-8 Raleigh Walk Brigantine Place Cardiff CF10 4LN on 29 January 2016
19 Aug 2015
Current accounting period extended from 30 April 2015 to 31 August 2015
...
... and 37 more events
12 Mar 2002
Accounting reference date extended from 28/02/03 to 30/04/03
05 Mar 2002
Resolutions
  • RES13 ‐ Re-class shares 27/02/02
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Mar 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Mar 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Feb 2002
Incorporation