CARDIFF COMMERCIAL BOAT OPERATORS LIMITED
CARDIFF

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF11 8DR

Company number 02937888
Status Active
Incorporation Date 10 June 1994
Company Type Private Limited Company
Address ESTON BARN LON CWRT YNYSTON, LECKWITH, CARDIFF, WALES, CF11 8DR
Home Country United Kingdom
Nature of Business 03120 - Freshwater fishing, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 25 August 2016 with updates; Confirmation statement made on 2 August 2016 with updates. The most likely internet sites of CARDIFF COMMERCIAL BOAT OPERATORS LIMITED are www.cardiffcommercialboatoperators.co.uk, and www.cardiff-commercial-boat-operators.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Cardiff Queen Street Rail Station is 2.1 miles; to Cathays Rail Station is 2.2 miles; to Barry Docks Rail Station is 4.8 miles; to Barry Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cardiff Commercial Boat Operators Limited is a Private Limited Company. The company registration number is 02937888. Cardiff Commercial Boat Operators Limited has been working since 10 June 1994. The present status of the company is Active. The registered address of Cardiff Commercial Boat Operators Limited is Eston Barn Lon Cwrt Ynyston Leckwith Cardiff Wales Cf11 8dr. . TAYLOR, Jeffrey Lyn is a Director of the company. Secretary HOSKEN, Christine has been resigned. Secretary HOSKEN, David Christopher has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HOSKEN, David Christopher has been resigned. Director HOSKEN, David has been resigned. Director HOSKEN, David has been resigned. Director LLOYD, Glyn Lionel has been resigned. Director LLOYD, Maria Delena has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Freshwater fishing".


Current Directors

Director
TAYLOR, Jeffrey Lyn
Appointed Date: 29 February 2016
68 years old

Resigned Directors

Secretary
HOSKEN, Christine
Resigned: 11 January 2016
Appointed Date: 23 January 2015

Secretary
HOSKEN, David Christopher
Resigned: 23 January 2015
Appointed Date: 10 June 1994

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 June 1994
Appointed Date: 10 June 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 10 June 1994
Appointed Date: 10 June 1994
35 years old

Director
HOSKEN, David Christopher
Resigned: 29 February 2016
Appointed Date: 01 June 2015
72 years old

Director
HOSKEN, David
Resigned: 05 February 2013
Appointed Date: 11 April 2011
72 years old

Director
HOSKEN, David
Resigned: 07 June 2010
Appointed Date: 26 March 2010
72 years old

Director
LLOYD, Glyn Lionel
Resigned: 20 March 2010
Appointed Date: 10 June 1994
87 years old

Director
LLOYD, Maria Delena
Resigned: 29 February 2016
Appointed Date: 29 March 2010
86 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 June 1994
Appointed Date: 10 June 1994

Persons With Significant Control

Taylor Made Marinas Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Jeffrey Lyn Taylor
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

Mr David Hosken
Notified on: 10 June 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARDIFF COMMERCIAL BOAT OPERATORS LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 29 February 2016
30 Aug 2016
Confirmation statement made on 25 August 2016 with updates
04 Aug 2016
Confirmation statement made on 2 August 2016 with updates
19 Jul 2016
Confirmation statement made on 19 July 2016 with updates
21 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2

...
... and 59 more events
23 Jun 1994
Accounting reference date notified as 31/05

16 Jun 1994
Registered office changed on 16/06/94 from: 33 crwys road cardiff CF2 4YF

16 Jun 1994
Secretary resigned;new secretary appointed;director resigned

16 Jun 1994
Director resigned;new director appointed

10 Jun 1994
Incorporation