CARDIFF BAYLINK LIMITED
PONTYPRIDD

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF37 2BW

Company number 04525236
Status Active
Incorporation Date 3 September 2002
Company Type Private Limited Company
Address 13-14 GELLIWASTAD ROAD, PONTYPRIDD, MID GLAMORGAN, CF37 2BW
Home Country United Kingdom
Nature of Business 50300 - Inland passenger water transport
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 3 September 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 2 . The most likely internet sites of CARDIFF BAYLINK LIMITED are www.cardiffbaylink.co.uk, and www.cardiff-baylink.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Cwmbach Rail Station is 7.5 miles; to Bargoed Rail Station is 7.8 miles; to Llandaf Rail Station is 8.2 miles; to Merthyr Tydfil Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cardiff Baylink Limited is a Private Limited Company. The company registration number is 04525236. Cardiff Baylink Limited has been working since 03 September 2002. The present status of the company is Active. The registered address of Cardiff Baylink Limited is 13 14 Gelliwastad Road Pontypridd Mid Glamorgan Cf37 2bw. The company`s financial liabilities are £22.41k. It is £14.97k against last year. The cash in hand is £4.82k. It is £2.86k against last year. And the total assets are £104.78k, which is £31.78k against last year. MEREDITH, David Roger Beasley is a Secretary of the company. MEREDITH, David Roger Beasley is a Director of the company. WOODWARD, Stephen Rae is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Inland passenger water transport".


cardiff baylink Key Finiance

LIABILITIES £22.41k
+201%
CASH £4.82k
+146%
TOTAL ASSETS £104.78k
+43%
All Financial Figures

Current Directors

Secretary
MEREDITH, David Roger Beasley
Appointed Date: 03 September 2002

Director
MEREDITH, David Roger Beasley
Appointed Date: 03 September 2002
81 years old

Director
WOODWARD, Stephen Rae
Appointed Date: 03 September 2002
75 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 September 2002
Appointed Date: 03 September 2002

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 September 2002
Appointed Date: 03 September 2002

Persons With Significant Control

Mr David Roger Beasley Meredith
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Rae Woodward
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARDIFF BAYLINK LIMITED Events

17 Oct 2016
Confirmation statement made on 3 September 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
15 Oct 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2

04 Jun 2015
Total exemption small company accounts made up to 31 August 2014
23 Sep 2014
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2

...
... and 32 more events
16 Sep 2002
New director appointed
16 Sep 2002
New secretary appointed;new director appointed
10 Sep 2002
Secretary resigned
10 Sep 2002
Director resigned
03 Sep 2002
Incorporation

CARDIFF BAYLINK LIMITED Charges

18 June 2010
Deed of covenants
Delivered: 2 July 2010
Status: Outstanding
Persons entitled: Finance Wales Investments (6) Limited
Description: Vessel k/a hydro 1 official number 913240 and the hull…
18 June 2010
Mortgage over vessel
Delivered: 2 July 2010
Status: Outstanding
Persons entitled: Finance Wales Investments (6) Limited
Description: Sixty four shares in the vessel k/a hydro 1 official number…
30 October 2007
Debenture
Delivered: 7 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 2006
Deed of covenant
Delivered: 5 July 2006
Status: Satisfied on 7 March 2013
Persons entitled: National Assembly for Wales
Description: The vessel k/a water taxi 1.
14 June 2006
Debenture
Delivered: 1 July 2006
Status: Outstanding
Persons entitled: Finance Wales Investments (2) Limited
Description: Fixed and floating charges over the undertaking and all…
27 July 2004
Debenture deed
Delivered: 29 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…