Founded in 2017, Ten Mill Lane, classified under reg no. 10681467 is a active - proposal to strike off company. Currently registered at 10681467 - Companies House Default Address CF14 8LH, Cardiff the company has been in the business for seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2019.
Office Address | 10681467 - Companies House Default Address |
Town | Cardiff |
Post code | CF14 8LH |
Country of origin | United Kingdom |
Registration Number | 10681467 |
Date of Incorporation | Tue, 21st Mar 2017 |
Industry | Other business support service activities not elsewhere classified |
End of financial Year | 31st March |
Company age | 7 years old |
Account next due date | Wed, 31st Mar 2021 (1115 days after) |
Account last made up date | Sun, 31st Mar 2019 |
Next confirmation statement due date | Sat, 1st May 2021 (2021-05-01) |
Last confirmation statement dated | Fri, 20th Mar 2020 |
The list of PSCs that own or have control over the company is made up of 4 names. As BizStats researched, there is Tyche Ventures from Cardiff, Wales. This PSC is categorised as "a limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is David A. This PSC has significiant influence or control over the company,. Moving on, there is Matthew J., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.
Tyche Ventures
C/O Accounted For Ltd 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales
Legal authority | Companies Act 2006 |
Legal form | Limited By Shares |
Country registered | Wales |
Place registered | England And Wales |
Registration number | 10681434 |
Notified on | 20 March 2018 |
Nature of control: |
significiant influence or control 75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
David A.
Notified on | 21 March 2017 |
Ceased on | 20 March 2018 |
Nature of control: |
significiant influence or control |
Matthew J.
Notified on | 21 March 2017 |
Ceased on | 20 March 2018 |
Nature of control: |
significiant influence or control |
Embay Limited
The Flora Hotel 136 Cathays Terrace, Cardiff, CF24 4HY, Wales
Legal authority | England And Wales |
Legal form | Limited |
Notified on | 21 March 2017 |
Ceased on | 20 March 2018 |
Nature of control: |
75,01-100% shares |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2018-03-31 | 2019-03-31 |
Balance Sheet | ||
Current Assets | 100 | 100 |
Other | ||
Net Current Assets Liabilities | 100 | 100 |
Total Assets Less Current Liabilities | 100 | 100 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First compulsory strike-off notice placed in Gazette filed on: 8th, June 2021 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy