Cardiff & Vale Enterprise International Limited CARDIFF BAY CARDIFF


Cardiff & Vale Enterprise International started in year 2000 as Private Limited Company with registration number 04036366. The Cardiff & Vale Enterprise International company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Cardiff Bay Cardiff at Enterprise House. Postal code: CF10 5LE. Since Tue, 8th Aug 2000 Cardiff & Vale Enterprise International Limited is no longer carrying the name Rjt 279.

The firm has 3 directors, namely Philip J., Geraint E. and Keith T.. Of them, Keith T. has been with the company the longest, being appointed on 15 January 2001 and Philip J. has been with the company for the least time - from 22 July 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Filbuk (secretaries) Limited who worked with the the firm until 8 October 2001.

Cardiff & Vale Enterprise International Limited Address / Contact

Office Address Enterprise House
Office Address2 127 Bute Street
Town Cardiff Bay Cardiff
Post code CF10 5LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04036366
Date of Incorporation Wed, 19th Jul 2000
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Philip J.

Position: Director

Appointed: 22 July 2022

Geraint E.

Position: Director

Appointed: 24 July 2009

Keith T.

Position: Director

Appointed: 15 January 2001

Catherine C.

Position: Director

Appointed: 06 June 2013

Resigned: 03 November 2021

Eversecretary Limited

Position: Corporate Secretary

Appointed: 07 October 2001

Resigned: 29 July 2008

Filbuk (secretaries) Limited

Position: Secretary

Appointed: 15 January 2001

Resigned: 08 October 2001

Roger W.

Position: Director

Appointed: 15 January 2001

Resigned: 28 May 2002

Derek M.

Position: Director

Appointed: 15 January 2001

Resigned: 01 April 2009

Gareth B.

Position: Director

Appointed: 15 January 2001

Resigned: 06 June 2013

Roger T.

Position: Director

Appointed: 15 January 2001

Resigned: 31 March 2014

Stephen H.

Position: Director

Appointed: 15 January 2001

Resigned: 25 November 2022

William S.

Position: Director

Appointed: 15 January 2001

Resigned: 06 November 2015

Jonathan E.

Position: Director

Appointed: 15 January 2001

Resigned: 27 January 2015

St Andrews Company Services Limited

Position: Nominee Director

Appointed: 19 July 2000

Resigned: 15 January 2001

Crescent Hill Limited

Position: Nominee Secretary

Appointed: 19 July 2000

Resigned: 15 January 2001

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Geraint E. This PSC has significiant influence or control over the company,.

Geraint E.

Notified on 6 April 2016
Ceased on 4 August 2017
Nature of control: significiant influence or control

Company previous names

Rjt 279 August 8, 2000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 6th, January 2024
Free Download (5 pages)

Company search

Advertisements